This company is commonly known as Wellcom London Limited. The company was founded 54 years ago and was given the registration number 00979521. The firm's registered office is in LONDON. You can find them at 1 Berry Place, , London, . This company's SIC code is 73120 - Media representation services.
Name | : | WELLCOM LONDON LIMITED |
---|---|---|
Company Number | : | 00979521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Berry Place, London, England, EC1V 0JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Berry Place, London, England, EC1V 0JD | Secretary | 30 June 2013 | Active |
8th Floor 175, Pearl Street, Brooklyn, New York, United States, 11201 | Director | 30 June 2022 | Active |
870, Lorimer Street, Port Melbourne, Australia, 03207 | Director | 30 June 2022 | Active |
870, Lorimer Street, Port Melbourne, Australia, 03207 | Director | 30 June 2022 | Active |
65 Lynch Cresent, Brighton, Australia, | Secretary | 01 October 2007 | Active |
2, Fordham Avenue, Camberwell, Australia, | Secretary | 03 October 2007 | Active |
507 Seddon House, London, EC2Y 8BX | Secretary | - | Active |
65 Lynch Cresent, Brighton, Australia, | Director | 01 October 2007 | Active |
6 Trystings Close, Claygate, KT10 0TF | Director | 01 July 1998 | Active |
1b Almorah Road, London, N1 3EN | Director | 21 October 1999 | Active |
2 Bakers Meadow, Doddinghurst, CM15 0QL | Director | 01 July 1998 | Active |
2, Fordham Avenue, Camberwell, Australia, | Director | 03 October 2007 | Active |
10 Lea Close, Bishops Stortford, CM23 5EA | Director | 11 May 1993 | Active |
9 Park Road, Wanstead, London, E12 5HG | Director | 28 March 1995 | Active |
507 Seddon House, London, EC2Y 8BX | Director | - | Active |
Karel House, 11 Skinners Lane, Ashtead, United Kingdom, KT21 2NP | Director | 01 July 1998 | Active |
9 Abingdon Way, Orpington, BR6 9WA | Director | 01 July 1998 | Active |
1, Berry Place, London, England, EC1V 0JD | Director | 30 June 2013 | Active |
178, George Street, East Melbourne, Australia, | Director | 01 October 2007 | Active |
Park Drive Cottage, The Drive Lower Eashing, Godalming, GU7 2QF | Director | - | Active |
23 Wild Cherry Way, Chandlers Ford, SO53 4LW | Director | 28 March 1995 | Active |
9 Charlton Road, Blackheath, London, SE3 7EU | Director | 24 November 1995 | Active |
Mr David Bridges | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 1, Berry Place, London, England, EC1V 0JD |
Nature of control | : |
|
Mr Wayne Sidwell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1, Berry Place, London, England, EC1V 0JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Change account reference date company current extended. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person secretary company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.