WILMERDING INTERNATIONAL HOLDING UK LIMITED

WILMERDING INTERNATIONAL HOLDING UK LIMITED

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

    Company NameWILMERDING INTERNATIONAL HOLDING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11601482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITEDOct 03, 2018Oct 03, 2018

    What are the latest accounts for WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToOct 01, 2024

    What are the latest filings for WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Richard Michael Jones as a director on Feb 17, 2024

    1 pagesTM01

    Appointment of Christopher Lovejoy as a director on Mar 12, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    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 pagesAD01

    Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed westinghouse international holding uk LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2022

    RES15

    Change of details for Viacomcbs Inc as a person with significant control on Feb 16, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 09, 2019

    • Capital: USD 405,100
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Notification of Viacomcbs Inc as a person with significant control on Dec 04, 2019

    2 pagesPSC02

    Cessation of Cbs Corporation as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 09, 2019

    • Capital: USD 405,100
    4 pagesSH01
    Annotations
    DateAnnotation
    May 19, 2021Clarification A second filed SH01 was registered on 19/05/21

    Who are the officers of WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988300
    117055130002
    LOVEJOY, Christopher John
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    United StatesAmerican261471300001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    London
    Cannon Place
    Secretary
    78 Cannon Street
    London
    Cannon Place
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    JONES, Richard Michael
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    United StatesAmerican271617190001

    Who are the persons with significant control of WILMERDING INTERNATIONAL HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paramount Global
    251 Little Falls Drive
    Wilmington
    Corporation Service Company
    Delaware 19808
    United States
    Dec 04, 2019
    251 Little Falls Drive
    Wilmington
    Corporation Service Company
    Delaware 19808
    United States
    No
    Legal FormUs Corporation
    Legal AuthorityUs Law
    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.
    Cbs Corporation
    10019 New York
    51 West 52nd Street
    New York
    United States
    Oct 03, 2018
    10019 New York
    51 West 52nd Street
    New York
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUs Law
    Place RegisteredUnited States
    Registration Number2106821
    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