UKBizDB.co.uk

WCWB (PEP) NOMINEES LIMITED

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

This company is commonly known as Wcwb (pep) Nominees Limited. The company was founded 37 years ago and was given the registration number 02072080. 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, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WCWB (PEP) NOMINEES LIMITED
Company Number:02072080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor North Wing St James House, 27-43 Eastern Road, Romford, Essex, 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
3rd, Floor North Wing St James House, 27-43 Eastern Road, Romford, RM1 3NH

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

Director15 June 1999Active
6 The Paddock, Maresfield, Uckfield, TN22 2HQ

Director-Active
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
52 Woodhill, Harlow, CM18 7JT

Secretary01 August 1997Active
22 Westview, Park Drive, Woking, GU22 7NG

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

Director10 May 1995Active
44 Bucknall Way, Langley Park, Beckenham, BR3 3XM

Director06 July 1999Active
Roughwood High Broom Lane, Crowborough, TN6 3SP

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

Director06 July 1999Active
4 Aplins Close, Harpenden, AL5 2QD

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

Director06 April 1999Active
52 Woodhill, Harlow, CM18 7JT

Director01 November 1996Active
22 Westview, Park Drive, Woking, GU22 7NG

Director-Active
9 Maple Way, Great Dunmow, CM6 1WZ

Director-Active
42 Kilmorey Gardens, Twickenham, TW1 1PY

Director-Active

People with Significant Control

Walker Crips Investment Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Change House, 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 (6 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
2023-11-22Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Address

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

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.