This company is commonly known as Wellesley Investment Management Limited. The company was founded 16 years ago and was given the registration number 06530147. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 44 The Pantiles, , Tunbridge Wells, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WELLESLEY INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06530147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 The Pantiles, Tunbridge Wells, Kent, England, TN2 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, 50 Victoria Road, Burgess Hill, England, RH15 9LH | Secretary | 11 March 2008 | Active |
Wellesley House, 50 Victoria Road, Burgess Hill, England, RH15 9LH | Director | 11 March 2008 | Active |
Wellesley House, 50 Victoria Road, Burgess Hill, England, RH15 9LH | Director | 01 June 2013 | Active |
85, Church Road, Hove, England, BN3 2BB | Director | 28 May 2010 | Active |
85, Church Road, Hove, England, BN3 2BB | Director | 14 December 2012 | Active |
85, Church Road, Hove, England, BN3 2BB | Director | 28 May 2010 | Active |
85, Church Road, Hove, England, BN3 2BB | Director | 28 May 2010 | Active |
44, The Pantiles, Tunbridge Wells, England, TN2 5TN | Director | 28 May 2010 | Active |
85, Church Road, Hove, England, BN3 2BB | Director | 28 May 2010 | Active |
Mr Antony James Hannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 50 Victoria Road, Burgess Hill, England, RH15 9LH |
Nature of control | : |
|
Wellshred Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44, The Pantiles, Tunbridge Wells, England, TN2 5TN |
Nature of control | : |
|
Mrs Lisa Jane Hannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 50 Victoria Road, Burgess Hill, England, RH15 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2021-01-12 | Capital | Capital return purchase own shares. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2021-01-09 | Capital | Capital name of class of shares. | Download |
2021-01-09 | Capital | Capital variation of rights attached to shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.