Warning: file_put_contents(c/837f28cef4aa44d35a774ae75688f266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Index Wm (holdings) Limited, W1J 5BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDEX WM (HOLDINGS) LIMITED

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

This company is commonly known as Index Wm (holdings) Limited. The company was founded 7 years ago and was given the registration number 10461606. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INDEX WM (HOLDINGS) LIMITED
Company Number:10461606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Chesterfield Gardens, London, England, W1J 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 March 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 September 2022Active
35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, England, B74 3BH

Secretary24 November 2016Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary27 March 2019Active
25, Moorgate, London, England, EC2R 6AY

Secretary22 October 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary03 November 2016Active
35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, England, B74 3BH

Director24 November 2016Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director27 March 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 October 2020Active
35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, England, B74 3BH

Director24 November 2016Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director27 March 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director03 November 2016Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 October 2020Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director27 March 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director03 November 2016Active

People with Significant Control

Evelyn Partners Group Limited
Notified on:27 March 2019
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Index Wm Ebt Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:35 Little Aston Hall, Aldridge Road, Sutton Coldfield, England, B74 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gateley Incorporations Limited
Notified on:03 November 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.