UKBizDB.co.uk

WATALI UK LIMITED

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

This company is commonly known as Watali Uk Limited. The company was founded 11 years ago and was given the registration number 08459211. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WATALI UK LIMITED
Company Number:08459211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director27 March 2019Active
5, Old Bailey, London, England, EC4M 7BA

Corporate Secretary25 March 2013Active
6, Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director25 March 2013Active
C/O Summit Trust International Sa, 6 Place Des Eaux-Vives, Geneva, Switzerland,

Director22 February 2016Active
6, Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director25 March 2013Active
C/O Summit Trust International Sa, 6 Place Des Eaux-Vives, Geneva, Switzerland,

Director22 February 2016Active
6, Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director19 September 2013Active
6, Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director25 March 2013Active
6, Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director25 March 2013Active
C/O Summit Trust International Sa, 6 Place Des Eaux-Vives, Geneva, Switzerland,

Director28 March 2018Active
6, Place Des Eaux-Vives, Geneva, Switzerland,

Corporate Director16 September 2014Active

People with Significant Control

Mr James Dominic Weight
Notified on:27 December 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alejandra Garcia Galan
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Spanish
Country of residence:United Kingdom
Address:10, Alan Road, London, United Kingdom,
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 (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
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-14Address

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

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-06-11Address

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

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.