Warning: file_put_contents(c/5e370c0bbe2a48a882daae6a78cdb164.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wcwb (isa) Nominees Limited, RM1 3NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WCWB (ISA) NOMINEES LIMITED

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

This company is commonly known as Wcwb (isa) Nominees Limited. The company was founded 25 years ago and was given the registration number 03723646. The firm's registered office is in ROMFORD. You can find them at 3rd Floor North Wing St James House, 27-43 Eastern Road, Romford, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:WCWB (ISA) NOMINEES LIMITED
Company Number:03723646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:3rd Floor North Wing St James House, 27-43 Eastern Road, Romford, RM1 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary01 March 2020Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director30 September 2019Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director06 July 1999Active
6 The Paddock, Maresfield, Uckfield, TN22 2HQ

Director09 March 1999Active
Sunnymead Evelyn Way, Cobham, KT11 2SJ

Secretary06 April 1999Active
3rd, Floor North Wing St James House, 27-43 Eastern Road, Romford, England, RM1 3NH

Secretary30 November 2012Active
47 Kinburn Street, Rotherhithe, London, SE16 6DW

Secretary01 January 2007Active
42 Kilmorey Gardens, Twickenham, TW1 1PY

Secretary09 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 1999Active
9 Round Wood Close, Walderslade, Chatham, ME5 9UL

Director09 March 1999Active
44 Bucknall Way, Langley Park, Beckenham, BR3 3XM

Director31 March 1999Active
3rd, Floor North Wing St James House, 27-43 Eastern Road, Romford, RM1 3NH

Director31 March 1999Active
4 Aplins Close, Harpenden, AL5 2QD

Director09 March 1999Active
3rd, Floor North Wing St James House, 27-43 Eastern Road, Romford, RM1 3NH

Director06 April 1999Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director09 March 1999Active
42 Kilmorey Gardens, Twickenham, TW1 1PY

Director09 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 March 1999Active

People with Significant Control

Walker Crips Investment Management Limited
Notified on:03 March 2021
Status:Active
Country of residence:United Kingdom
Address:Old Change House, 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Walker Crips Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Queen Victoria Street, London, England, EC4V 4BJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.