WILMERDING INTERNATIONAL HOLDING UK LIMITED
Overview
| Company Name | WILMERDING INTERNATIONAL HOLDING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11601482 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILMERDING INTERNATIONAL HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILMERDING INTERNATIONAL HOLDING UK LIMITED located?
| Registered Office Address | C/O Fieldfisher Riverbank House 2 Swan Lane EC4R 3TT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED | Oct 03, 2018 | Oct 03, 2018 |
What are the latest accounts for WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 01, 2024 |
What are the latest filings for WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Richard Michael Jones as a director on Feb 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Lovejoy as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Jan 24, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed westinghouse international holding uk LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Viacomcbs Inc as a person with significant control on Feb 16, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 09, 2019
| 4 pages | RP04SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Notification of Viacomcbs Inc as a person with significant control on Dec 04, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Cbs Corporation as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 09, 2019
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIELDFISHER SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130002 | ||||||||||
| LOVEJOY, Christopher John | Director | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | United States | American | 261471300001 | |||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street London Cannon Place |
| 38565160001 | ||||||||||
| JONES, Richard Michael | Director | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | United States | American | 271617190001 |
Who are the persons with significant control of WILMERDING INTERNATIONAL HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paramount Global | Dec 04, 2019 | 251 Little Falls Drive Wilmington Corporation Service Company Delaware 19808 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbs Corporation | Oct 03, 2018 | 10019 New York 51 West 52nd Street New York United States | 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