WELLIAN HOLDINGS (RIM) LIMITED
Overview
Company Name | WELLIAN HOLDINGS (RIM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07239577 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WELLIAN HOLDINGS (RIM) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is WELLIAN HOLDINGS (RIM) LIMITED located?
Registered Office Address | The Garden Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELLIAN HOLDINGS (RIM) LIMITED?
Company Name | From | Until |
---|---|---|
WELLS CAPITAL HOLDINGS (RIM) LIMITED | May 18, 2012 | May 18, 2012 |
REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED | Apr 29, 2010 | Apr 29, 2010 |
What are the latest accounts for WELLIAN HOLDINGS (RIM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for WELLIAN HOLDINGS (RIM) LIMITED?
Annual Return |
|
---|
What are the latest filings for WELLIAN HOLDINGS (RIM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mick Fitzgerald as a secretary on Jun 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Richard Durrant as a secretary on Jun 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mick Fitzgerald as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Durrant as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Subert as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mick Fitzgerald as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to May 31, 2015 | 13 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2016 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael John Subert as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Linda Vidler as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Clapton as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed wells capital holdings (rim) LIMITED\certificate issued on 13/01/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Mick Fitzgerald as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of WELLIAN HOLDINGS (RIM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURRANT, Alan Richard | Secretary | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent | 209346130001 | |||||||
DURRANT, Alan Richard | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent | England | British | Chief Executive | 185493970001 | ||||
FITZGERALD, Mick | Secretary | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | 181454780001 | |||||||
MILLER, Simon | Secretary | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | 169228810001 | |||||||
TWYMAN, Malcolm | Secretary | St Margarets Street CT1 2TU Canterbury 37 Kent | British | 151238230001 | ||||||
CLAPTON, Eric | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | England | British | Financial Advisor | 9879630002 | ||||
FITZGERALD, Mick | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent | England | British | Compliance Director | 199699990001 | ||||
HURST, David William | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | United Kingdom | British | Financial Advisor | 34639010003 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 | ||||
STEVENS, Clive Robert | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | United Kingdom | British | Accountant | 129054260002 | ||||
SUBERT, Michael John | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent | England | British | Finance Director | 156759150001 | ||||
TURNER, David Roy | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Accountant | 141408720001 | ||||
VIDLER, Karen Linda | Director | Suite 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Kent United Kingdom | United Kingdom | British | Financial Adviser | 48573840003 |
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