WIC (UK) LTD
Overview
| Company Name | WIC (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09325419 |
| 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 WIC (UK) LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WIC (UK) LTD located?
| Registered Office Address | 5th Floor, 2 Copthall Avenue EC2R 7DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIC (UK) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WIC (UK) LTD?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for WIC (UK) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Notification of Darren Graham Toudic as a person with significant control on Nov 20, 2023 | 2 pages | PSC01 | ||
Notification of Barbara Mary Mcdonald as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
Notification of Juan Luis Medina as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Notification of Luigi Garavaglia as a person with significant control on Dec 22, 2023 | 2 pages | PSC01 | ||
Notification of Daniel Oldfield as a person with significant control on Dec 22, 2023 | 2 pages | PSC01 | ||
Notification of Claire Cain as a person with significant control on Dec 22, 2023 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 16 pages | AA | ||
Cessation of Joanne Mari Abbott as a person with significant control on Apr 25, 2025 | 1 pages | PSC07 | ||
Notification of Helen Maria Hendy as a person with significant control on Mar 28, 2025 | 2 pages | PSC01 | ||
Cessation of Elizabeth Anne Nursey as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Notification of Gavin Spencer Carruthers as a person with significant control on Sep 02, 2024 | 2 pages | PSC01 | ||
Notification of Joanne Mari Abbott as a person with significant control on Sep 02, 2024 | 2 pages | PSC01 | ||
Notification of Sarah Holly Denoual as a person with significant control on Jul 29, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Cessation of Stuart Edward Mcinnes as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Cessation of Daniel Thomas Reynolds as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||
Cessation of Heidi Michelle Thompson as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Notification of Heidi Michelle Thompson as a person with significant control on Aug 08, 2023 | 2 pages | PSC03 | ||
Notification of Daniel Thomas Reynolds as a person with significant control on Mar 31, 2023 | 2 pages | PSC03 | ||
Who are the officers of WIC (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom |
| 239066140001 | ||||||||||
| GALLIENNE, Joshua Luke | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | England | British | 291021030001 | |||||||||
| MEDINA, Juan Luis | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Jersey | British | 192492670001 | |||||||||
| SMITH, Christopher Stephen | Director | North Quay IM1 4LE Douglas 3rd Floor, 18-20 Isle Of Man | Isle Of Man | British | 153058430020 | |||||||||
| PRAXIS DIRECTORS ONE (UK) LIMITED | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom |
| 239986740001 | ||||||||||
| JORDAN COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 128256230001 | ||||||||||
| ANDERSON, Ian Henry | Director | 1 Lumley Street W1K 6JE London 5th Floor England | England | British | 45953600001 | |||||||||
| BARBER-LOMAX, James Joshua | Director | 85 Queen Victoria Street EC4V 4AB London 1st Floor Senator House United Kingdom | United Kingdom | British | 261552700001 | |||||||||
| PALMER, Martin William Gordon | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 55999620030 | |||||||||
| READER, Jason Antony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 147940160001 | |||||||||
| SHORTO, Donna Leanne | Director | Snow Hill EC1A 2AY London 6 England | England | British | 238837090003 | |||||||||
| SOUSSI, Evia Mary | Director | WC1R 4JS London 20-22 Bedford Row United Kingdom | England | British | 148317220004 | |||||||||
| SOUSSI, Evia Mary | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | England | British | 148317220004 |
Who are the persons with significant control of WIC (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Helen Maria Hendy | Mar 28, 2025 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanne Mari Abbott | Sep 02, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin Spencer Carruthers | Sep 02, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Sarah Holly Denoual | Jul 29, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Claire Cain | Dec 22, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel James Oldfield | Dec 22, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Luigi Garavaglia | Dec 22, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: Italian Country of Residence: Italy | |||||||||||||
Natures of Control
| |||||||||||||
| London Trustee Company Limited | Nov 24, 2023 | Ludgate Hill EC4M 7JW London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Graham Toudic | Nov 20, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Heidi Michelle Thompson | Aug 08, 2023 | Charter Place 23-27 Seaton Place JE1 1JY St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elizabeth Anne Nursey | Mar 31, 2023 | Charter Place 23-27 Seaton Place JE1 1JY St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stuart Edward Mcinnes | Mar 31, 2023 | Charter Place 23-27 Seaton Place JE1 1JY St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daniel Thomas Reynolds | Mar 31, 2023 | Charter Place 23-27 Seaton Place JE1 1JY St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Juan Luis Medina | Mar 31, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Barbara Mary Mcdonald | Mar 31, 2023 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Praxisifm Trustees (Uk) Limited | Nov 25, 2016 | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh Simon Lindo | Nov 25, 2016 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin William Mcalpine Tothill | Nov 25, 2016 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WIC (UK) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 24, 2016 | Nov 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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