UKBizDB.co.uk

WAINBRIDGE LIMITED

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

This company is commonly known as Wainbridge Limited. The company was founded 16 years ago and was given the registration number 06395016. The firm's registered office is in LONDON. You can find them at 201 Haverstock Hill, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WAINBRIDGE LIMITED
Company Number:06395016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director15 April 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary10 October 2007Active
Lion House, Redlion Street, London, WC1R 4GB

Corporate Secretary12 October 2007Active
201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director04 September 2018Active
201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director31 July 2019Active
201, Haverstock Hill, London, NW3 4QG

Director01 March 2010Active
42, Manchester Street, London, United Kingdom, W1U 7LW

Director30 December 2008Active
Russia, Moscow,, Nikulinskays St. 23,, F1. 608, Russia,

Director12 October 2007Active
49, Filmer Road, Fulham, London, SW6 7JJ

Director01 March 2008Active
Montpelier House, 106 Brompton Road, London, Uk, SW3 1JJ

Director18 February 2015Active
201, Haverstock Hill, London, NW3 4QG

Director01 March 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 October 2007Active

People with Significant Control

Mr Andrew Pugh
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Montpelier House, 106 Brompton Road, London, England, SW3 1JJ
Nature of control:
  • Significant influence or control
Mrs Maria Kalachnikova
Notified on:01 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-06Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Capital

Capital allotment shares.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-04-15Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-09Capital

Capital allotment shares.

Download
2020-01-09Resolution

Resolution.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.