WEMBLEY NW01 FINANCE LIMITED

WEMBLEY NW01 FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEMBLEY NW01 FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10348600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WEMBLEY NW01 FINANCE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WEMBLEY NW01 FINANCE LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WEMBLEY NW01 FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIPI PROPERTIES NW01 FINANCE LIMITEDAug 26, 2016Aug 26, 2016

    What are the latest accounts for WEMBLEY NW01 FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEMBLEY NW01 FINANCE LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for WEMBLEY NW01 FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Michael Edward Saunders as a director on Dec 19, 2025

    1 pagesTM01

    Appointment of Mr James Hendry Riddell as a director on Dec 19, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rajesh Shah as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 25, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Change of details for Tipi Properties Nw01 Investments Limited as a person with significant control on Dec 23, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed tipi properties NW01 finance LIMITED\certificate issued on 23/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2022

    RES15

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021

    2 pagesCH01

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of WEMBLEY NW01 FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215874910001
    RIDDELL, James Hendry
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606430001
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish267205160002
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    213039620001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606390001
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish221017630001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish192568400002
    SHAH, Rajesh
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish150630770001

    Who are the persons with significant control of WEMBLEY NW01 FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Sep 09, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10348438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tipi Properties Holdco Limited
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Aug 26, 2016
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Yes
    Legal FormCompanies Act 2006
    Country RegisteredEngland & Wales
    Legal AuthorityPrivate Limited Company
    Place RegisteredUk Companies House
    Registration Number10004550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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