UKBizDB.co.uk

THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED

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

This company is commonly known as The Great Wigmore Partnership (g.p.) Limited. The company was founded 18 years ago and was given the registration number 05740313. The firm's registered office is in . You can find them at 33 Cavendish Square, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED
Company Number:05740313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:33 Cavendish Square, London, W1G 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cavendish Square, London, W1G 0PW

Secretary30 September 2019Active
33 Cavendish Square, London, W1G 0PW

Director16 October 2017Active
33 Cavendish Square, London, W1G 0PW

Director16 July 2014Active
33 Cavendish Square, London, W1G 0PW

Director22 March 2016Active
33 Cavendish Square, London, W1G 0PW

Secretary27 June 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 March 2006Active
33 Cavendish Square, London, W1G 0PW

Director01 October 2009Active
33 Cavendish Square, London, W1G 0PW

Director17 December 2018Active
15 Liberton Drive, Edinburgh, EH16 6NL

Director25 July 2006Active
Flat 3, 2 Brunton Place, Edinburgh, EH7 5EG

Director12 December 2006Active
Cliftonwood, Clifton Road, Newbridge, EH28 8LQ

Director25 July 2006Active
19 Tedworth Square, London, SW3 4DR

Director27 June 2006Active
33 Cavendish Square, London, W1G 0PW

Director27 June 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director13 March 2006Active

People with Significant Control

Great Portland Estates Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Widows Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Gresham Street, London, England, EC2V 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Capital

Capital statement capital company with date currency figure.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-01Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.