UKBizDB.co.uk

REGINALD WELLINGTON LIMITED

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

This company is commonly known as Reginald Wellington Limited. The company was founded 24 years ago and was given the registration number 03958950. The firm's registered office is in LONDON. You can find them at Broadgate Tower, 7th Floor,, 20 Primrose Street, London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:REGINALD WELLINGTON LIMITED
Company Number:03958950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:26 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 14, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JA

Director12 October 2020Active
Second Floor, 14 Athol Street, Douglas, Isle Of Man, IM1 1JA

Director03 November 2021Active
31 Ashbee Gardens, Herne Bay, CT6 6TX

Secretary29 March 2000Active
31 Ashbee Gardens, Herne Bay, CT6 6TX

Secretary16 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 March 2000Active
Broadgate Tower, 7th Floor,, 20 Primrose Street, London, England, EC2A 2EW

Director28 February 2014Active
11, Upper Grosvenor Street, London, England, W1K 2ND

Director26 July 2012Active
31 Ashbee Gardens, Herne Bay, CT6 6TX

Director29 March 2000Active
Broadgate Tower 7th Floor, 20 Primrose Street, London, England, EC2A 2EW

Director28 February 2014Active
Second Floor, 14 Athol Street, Douglas, Isle Of Man, IM1 1JA

Director14 May 2021Active
Via Liri, 11/1, Genova, Italy,

Director16 May 2008Active
Broadgate Tower, 7th Floor,, 20 Primrose Street, London, England, EC2A 2EW

Director28 February 2014Active
Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW

Director01 October 2018Active
Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW

Director29 June 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 March 2000Active

People with Significant Control

Mr Ross John Hanning
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:New Zealander
Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walid Suhayl Abdul Mohsen Alshoaibi
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Saudi Arabian
Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Faisal Suhayl Abdul Mohsen Alshoaibi
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Saudi Arabian
Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Suhayl Abdul Mohsen Alshoaibi
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Saudi Arabian
Address:Broadgate Tower, 7th Floor,, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date company previous extended.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.