UKBizDB.co.uk

WELLINGTON HOUSE NOMINEES LIMITED

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

This company is commonly known as Wellington House Nominees Limited. The company was founded 31 years ago and was given the registration number 02750506. The firm's registered office is in . You can find them at 55 Drury Lane Covent Garden, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELLINGTON HOUSE NOMINEES LIMITED
Company Number:02750506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Drury Lane Covent Garden, London, WC2B 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St Giles Square, London, United Kingdom, WC2H 8AP

Director15 November 2023Active
2, St Giles Square, London, United Kingdom, WC2H 8AP

Director15 November 2023Active
9 Lower Merton Rise, London, NW3 3RA

Secretary25 September 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary25 September 1992Active
75 Chandos Avenue, Whetstone, London, N20 9EG

Secretary04 March 1998Active
7 Haslemere Gardens, Finchley, London, N3 3EA

Director25 September 1992Active
117a Hemingford Road, London, N1 1DA

Director10 January 2002Active
Foxley Cottage, Bishops Stortford, CM23 2EB

Director10 January 2002Active
Flat 6, 12 Hanson Street, London, W1W 6UA

Director20 July 2006Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director25 September 1992Active
2, St. Giles Square, London, United Kingdom, WC2H 8AP

Director10 January 2002Active

People with Significant Control

Clintons Llp
Notified on:15 November 2023
Status:Active
Country of residence:England
Address:2, St. Giles Square, London, England, WC2H 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Howard Seigal
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:2, St. Giles Square, London, United Kingdom, WC2H 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Goldman
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:2, St. Giles Square, London, United Kingdom, WC2H 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-15Address

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

Download
2023-11-15Address

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

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-12-01Address

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

Download
2022-12-01Address

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

Download
2022-12-01Address

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

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.