UKBizDB.co.uk

WELLPOINT GROUP LIMITED

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

This company is commonly known as Wellpoint Group Limited. The company was founded 22 years ago and was given the registration number 04283127. The firm's registered office is in LONDON. You can find them at Care Of F.w. Smith Riches & Co. (ref: Apsl), 15 Whitehall, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WELLPOINT GROUP LIMITED
Company Number:04283127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Care Of F.w. Smith Riches & Co. (ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD

Secretary20 May 2010Active
Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD

Director25 May 2005Active
Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD

Director08 August 2008Active
Manor House, Manor Farm Watling Street Markyate, St Albans, AL3 8QL

Secretary10 September 2001Active
30 Cardy Road, Hemel Hempstead, HP1 1SQ

Secretary25 September 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary06 September 2001Active
3484 Stone Road, Middleport, Usa,

Director25 September 2001Active
Pacific Place, Munstead View Road, Bramley, Guildford, GU5 0DA

Director25 September 2001Active
Manor House Watling Street, Markyate, St Albans, AL3 8QL

Director10 September 2001Active
La Marette, Rue Des Marettes, St. Martin, Guernsey, GY4 6JQ

Director07 April 2003Active
Courtil Landelle, La Ruette Des Landelle, Castel, GY5 7DN

Director25 September 2001Active
Summerdale 81 Burnt Hill Road, Lower Bourne, Farnham, GU10 3LL

Director25 September 2001Active
30 Cardy Road, Hemel Hempstead, HP1 1SQ

Director25 September 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director06 September 2001Active

People with Significant Control

Mr Keith William John Lewis
Notified on:10 August 2022
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Peter Stephen Luto
Notified on:10 August 2022
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Janet Goodyear
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Robert Goodyear
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Address

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

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-07-20Address

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

Download

Copyright © 2024. All rights reserved.