THE WALLACE STEEL GROUP LIMITED

THE WALLACE STEEL GROUP LIMITED

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

    Company NameTHE WALLACE STEEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11830391
    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 THE WALLACE STEEL GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE WALLACE STEEL GROUP LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WALLACE STEEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1819 LIMITEDFeb 15, 2019Feb 15, 2019

    What are the latest accounts for THE WALLACE STEEL GROUP LIMITED?

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

    What is the status of the latest confirmation statement for THE WALLACE STEEL GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for THE WALLACE STEEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 30, 2024

    34 pagesAA

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Demis Armen Ohandjanian as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr John Hume Gemmell as a director on Aug 21, 2025

    2 pagesAP01

    Change of details for Mr Lindsay Kamal Khan as a person with significant control on Jun 25, 2025

    2 pagesPSC04

    Change of details for Demis Ohandjanian as a person with significant control on Jun 03, 2025

    2 pagesPSC04

    Registered office address changed from C/O Gssl the Mill Lane Mill Lane Industrial Estate Glenfield LE3 8DX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jun 11, 2025

    1 pagesAD01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 30, 2023

    32 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Registration of charge 118303910002, created on May 27, 2021

    47 pagesMR01

    Satisfaction of charge 118303910001 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 13, 2019 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2019

    RES15

    Registration of charge 118303910001, created on Jun 21, 2019

    13 pagesMR01

    Who are the officers of THE WALLACE STEEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, John Hume
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish295033150001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    OHANDJANIAN, Demis Armen
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritish216365750001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of THE WALLACE STEEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lindsay Kamal Khan
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Apr 25, 2019
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Demis Ohandjanian
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Apr 25, 2019
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Feb 15, 2019
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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