UKBizDB.co.uk

ANDREWS & WYKEHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrews & Wykeham Limited. The company was founded 15 years ago and was given the registration number 06769293. The firm's registered office is in BASINGSTOKE. You can find them at Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDREWS & WYKEHAM LIMITED
Company Number:06769293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, England, RG24 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, England, RG24 8LJ

Secretary01 August 2019Active
53, Pont Street, London, England, SW1X 0BD

Director01 December 2017Active
Lutyens Building, Kingsland Business Park, Bilton Road, Basingstoke, England, RG24 8LJ

Director29 April 2020Active
Royalty House 32, Sackville House, London, W1S3EA

Director01 October 2009Active
Royalty House 32, Sackville Street, London, W1S 3EA

Director01 October 2009Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Secretary16 December 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Secretary09 December 2008Active
Royalty House 32, Sackville Street, London, W1S 3EA

Director01 January 2010Active
81 Bosworth Road, Barnet, EN5 5NA

Director09 December 2008Active
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates,

Director16 December 2008Active
Royalty House 32, Sackville Street, London, Uk, W1S 3EA

Director01 January 2011Active
Royalty House, 32 Sackville Street, London, W1S 3EA

Director18 February 2011Active
Royalty House 32, Sackville Street, London, W1S3EA

Director01 October 2009Active

People with Significant Control

Andrews & Wykeham Holdings Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, England, RG24 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Didier Frederic Maillard
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Swiss
Country of residence:United Arab Emirates
Address:C/O 14 Floor, Maze Tower, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-09Resolution

Resolution.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.