WCWB (ISA) NOMINEES LIMITED
Overview
| Company Name | WCWB (ISA) NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03723646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WCWB (ISA) NOMINEES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is WCWB (ISA) NOMINEES LIMITED located?
| Registered Office Address | 128 Queen Victoria Street EC4V 4BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WCWB (ISA) NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLITEX LIMITED | Mar 01, 1999 | Mar 01, 1999 |
What are the latest accounts for WCWB (ISA) NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WCWB (ISA) NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for WCWB (ISA) NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Mar 31, 2026 to Jun 30, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Sanath Sanjeewa Dandeniya as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christian Somerville Dougal as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel John Simmonds as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Read as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Roderick Goddard as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 128 Queen Victoria Street London EC4V 4BJ on Dec 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of Stephen Vaughan Simper as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Registered office address changed from 3rd Floor North Wing St James House 27-43 Eastern Road Romford RM1 3NH to Old Change House 128 Queen Victoria Street London EC4V 4BJ on Jul 11, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glenn Anderson Cooper as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Margaret Rose Andrews as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Notification of Walker Crips Investment Management Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||
Cessation of Walker Crips Group Plc as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||
Who are the officers of WCWB (ISA) NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READ, Amanda | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 330794900001 | |||||||
| DOUGAL, Christian Somerville | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | Scotland | British | 339307360001 | |||||
| LAM, Sean Kin Wai | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | 64770600014 | |||||
| FITZGERALD, Rodney Arnold | Secretary | Sunnymead Evelyn Way KT11 2SJ Cobham Surrey | British | 51453380001 | ||||||
| FORMHALS, Don Christopher | Secretary | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd England | 174430890001 | |||||||
| GILFILLAN, Philip | Secretary | 47 Kinburn Street Rotherhithe SE16 6DW London | British | 118159430001 | ||||||
| GODDARD, Roderick | Secretary | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | 267776100001 | |||||||
| SUNDERLAND, Michael John | Secretary | 42 Kilmorey Gardens TW1 1PY Twickenham Middlesex | British | 1964110001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDREWS, Margaret Rose | Director | 9 Round Wood Close Walderslade ME5 9UL Chatham Kent | United Kingdom | British | 63339090003 | |||||
| BAILEY, Stephen John | Director | 44 Bucknall Way Langley Park BR3 3XM Beckenham Kent | United Kingdom | British | 63489210003 | |||||
| COOPER, Glenn Anderson | Director | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd | England | British | 63489200003 | |||||
| DANDENIYA, Sanath Sanjeewa | Director | Queen Victoria Street EC4V 4BJ London 128 United Kingdom | England | British | 198066090001 | |||||
| FIELD, Raymond | Director | 4 Aplins Close AL5 2QD Harpenden Hertfordshire | British | 1964080001 | ||||||
| FITZGERALD, Rodney Arnold | Director | Floor North Wing St James House 27-43 Eastern Road RM1 3NH Romford 3rd | England | British | 51453380002 | |||||
| SIMMONDS, Nigel John | Director | 6 The Paddock Maresfield TN22 2HQ Uckfield East Sussex | United Kingdom | British | 1964090002 | |||||
| SIMPER, Stephen Vaughan | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | United Kingdom | British | 97068630002 | |||||
| SUNDERLAND, Michael John | Director | 42 Kilmorey Gardens TW1 1PY Twickenham Middlesex | United Kingdom | British | 1964110001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WCWB (ISA) NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walker Crips Investment Management Limited | Mar 03, 2021 | 128 Queen Victoria Street EC4V 4BJ London Old Change House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Walker Crips Group Plc | Apr 06, 2016 | Queen Victoria Street EC4V 4BJ London 128 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0