WELLIAN HOLDINGS (RIM) LIMITED

WELLIAN HOLDINGS (RIM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWELLIAN HOLDINGS (RIM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07239577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WELLIAN HOLDINGS (RIM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLS CAPITAL HOLDINGS (RIM) LIMITEDMay 18, 2012May 18, 2012
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITEDApr 29, 2010Apr 29, 2010

    What are the latest accounts for WELLIAN HOLDINGS (RIM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What is the status of the latest annual return for WELLIAN HOLDINGS (RIM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLIAN HOLDINGS (RIM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mick Fitzgerald as a secretary on Jun 23, 2016

    1 pagesTM02

    Appointment of Mr Alan Richard Durrant as a secretary on Jun 23, 2016

    2 pagesAP03

    Termination of appointment of Mick Fitzgerald as a director on Jun 23, 2016

    1 pagesTM01

    Appointment of Mr Alan Richard Durrant as a director on Jun 23, 2016

    2 pagesAP01

    Annual return made up to May 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael John Subert as a director on Apr 15, 2016

    1 pagesTM01

    Appointment of Mr Mick Fitzgerald as a director on Apr 15, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to May 31, 2015

    13 pagesAA

    Current accounting period shortened from May 31, 2016 to Oct 31, 2015

    1 pagesAA01

    Appointment of Mr Michael John Subert as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Karen Linda Vidler as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Eric Clapton as a director on May 26, 2015

    1 pagesTM01

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2014

    13 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Certificate of change of name

    Company name changed wells capital holdings (rim) LIMITED\certificate issued on 13/01/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2014

    Change company name resolution on Jan 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Mick Fitzgerald as a secretary

    1 pagesAP03

    Annual return made up to May 03, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to May 31, 2012

    15 pagesAA

    Who are the officers of WELLIAN HOLDINGS (RIM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRANT, Alan Richard
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    Secretary
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    209346130001
    DURRANT, Alan Richard
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    EnglandBritishChief Executive185493970001
    FITZGERALD, Mick
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Secretary
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    181454780001
    MILLER, Simon
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Secretary
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    169228810001
    TWYMAN, Malcolm
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Secretary
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    British151238230001
    CLAPTON, Eric
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    EnglandBritishFinancial Advisor9879630002
    FITZGERALD, Mick
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    EnglandBritishCompliance Director199699990001
    HURST, David William
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    United KingdomBritishFinancial Advisor34639010003
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001
    STEVENS, Clive Robert
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    United KingdomBritishAccountant129054260002
    SUBERT, Michael John
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    EnglandBritishFinance Director156759150001
    TURNER, David Roy
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishAccountant141408720001
    VIDLER, Karen Linda
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    Director
    Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden
    Kent
    United Kingdom
    United KingdomBritishFinancial Adviser48573840003

    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