WIIS CLARGES OFFICES LIMITED
Overview
| Company Name | WIIS CLARGES OFFICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08707525 |
| 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 WIIS CLARGES OFFICES LIMITED?
- Development of building projects (41100) / Construction
Where is WIIS CLARGES OFFICES LIMITED located?
| Registered Office Address | C/O Zedra, Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIIS CLARGES OFFICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BL MAYFAIR OFFICES LIMITED | Sep 26, 2013 | Sep 26, 2013 |
What are the latest accounts for WIIS CLARGES OFFICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WIIS CLARGES OFFICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for WIIS CLARGES OFFICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 16 pages | AA | ||||||
Confirmation statement made on Oct 06, 2025 with updates | 5 pages | CS01 | ||||||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on Jul 04, 2025 | 1 pages | AD01 | ||||||
Appointment of Zedra Corporate and Private Office (Uk) Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Lee Francis Moore as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Christopher Roy Upton as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Peter James Skelly as a director on May 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Stuart Wallace Mcluckie as a director on May 01, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||
Termination of appointment of Martin William Gordon Palmer as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher Roy Upton as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Dec 09, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 26, 2021 | 6 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Nov 17, 2020
| 3 pages | SH01 | ||||||
Confirmation statement made on Sep 26, 2021 with updates | 5 pages | CS01 | ||||||
| ||||||||
Appointment of Jelena Hartmann as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Matthias Petzold as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr Lee Francis Moore on Feb 26, 2021 | 2 pages | CH01 | ||||||
Who are the officers of WIIS CLARGES OFFICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED | Secretary | Chelford Road WA16 8GS Knutsford Booths Hall, Booths Park 3 England |
| 266879080036 | ||||||||||
| HARTMANN, Jelena | Director | Taunusanlage 60329 Frankfurt Am Main 1 Germany | Germany | German | 286907330001 | |||||||||
| MCLUCKIE, Stuart Wallace | Director | Chelford Road WA16 8GS Knutsford C/O Zedra, Booths Hall, Booths Park 3 Cheshire United Kingdom | England | British | 47215770003 | |||||||||
| SKELLY, Peter James | Director | Chelford Road WA16 8GS Knutsford C/O Zedra, Booths Hall, Booths Park 3 Cheshire United Kingdom | England | British | 283085160002 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 181624100001 | |||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MOORE, Lee Francis | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 270300760036 | |||||||||
| PALMER, Martin William Gordon | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 55999620030 | |||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| PETZOLD, Matthias | Director | Taunusanlage 1 60329 Frankfurt Deka Immobilien Investment Gmbh Germany | Germany | German | 276724000001 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| UPTON, Christopher Roy | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | England | British | 294707570001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58059360001 |
Who are the persons with significant control of WIIS CLARGES OFFICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dekabank Deutsche Girozentrale | Nov 17, 2020 | Landstrasse 16 60325 Frankfurt Am Main Mainzer Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Bl Office (Non-City) Holding Company Limited | Feb 21, 2018 | 45 Seymour Street W1H 7LX London York House United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Bl Intermediate Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Bl Baker Co 2012 Ltd | Apr 06, 2016 | Esplanade JE1 0BD Jersey 47 Channel Islands | 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