WILLIAMS MUNROE LIMITED
Overview
| Company Name | WILLIAMS MUNROE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11592559 |
| 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 WILLIAMS MUNROE LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is WILLIAMS MUNROE LIMITED located?
| Registered Office Address | 60 Grosvenor Street W1K 3HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAMS MUNROE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO 003 LIMITED | Sep 27, 2018 | Sep 27, 2018 |
What are the latest accounts for WILLIAMS MUNROE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLIAMS MUNROE LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for WILLIAMS MUNROE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 115925590006, created on Nov 07, 2024 | 28 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Registration of charge 115925590005, created on Aug 15, 2023 | 13 pages | MR01 | ||
Satisfaction of charge 115925590001 in full | 1 pages | MR04 | ||
Satisfaction of charge 115925590002 in full | 1 pages | MR04 | ||
Satisfaction of charge 115925590003 in full | 1 pages | MR04 | ||
Satisfaction of charge 115925590004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||
Notification of Jon Beatty as a person with significant control on May 15, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Jon Beatty as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angus James Mcdowell as a director on May 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gregory Raymond Hollis as a director on May 15, 2023 | 1 pages | TM01 | ||
Cessation of Resourcing Capital Ventures Limited as a person with significant control on May 15, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Abid Hamid as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gregory Raymond Hollis as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 115925590004, created on May 03, 2022 | 24 pages | MR01 | ||
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on Feb 02, 2022 | 1 pages | AD01 | ||
Change of details for Resourcing Capital Ventures Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of WILLIAMS MUNROE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 250853790001 | |||||||
| BEATTY, Jon | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 310256030001 | |||||
| EVANS, Philip Robert | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 256503160001 | |||||
| HAMID, Abid | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 223360020001 | |||||
| HOLLIS, Gregory Raymond | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 255822360002 | |||||
| MCDOWELL, Angus James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | 179741170003 | |||||
| TAYLOR-GREGG, Alexander Fergus | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | England | British | 183713550001 |
Who are the persons with significant control of WILLIAMS MUNROE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jon Beatty | May 15, 2023 | Grosvenor Street W1K 3HZ London 60 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Robert Evans | Mar 18, 2019 | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Resourcing Capital Ventures Limited | Sep 27, 2018 | Grosvenor Street W1K 3HZ London 60 United Kingdom | 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