UKBizDB.co.uk

WELLSTREAM HOLDINGS LIMITED

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

This company is commonly known as Wellstream Holdings Limited. The company was founded 21 years ago and was given the registration number 04601199. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Wellstream House Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WELLSTREAM HOLDINGS LIMITED
Company Number:04601199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wellstream House Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary26 April 2018Active
Stoneywood Park North, Dyce, Aberdeen, United Kingdom, AB21 7EA

Director10 January 2019Active
C.P. Felip Cedra 25, Pollenca, Spain,

Secretary08 March 2003Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary24 August 2011Active
Flat 1 Hertford Lodge, 20 Albert Drive, London, SW19 6NE

Secretary10 July 2007Active
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA

Secretary01 July 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 November 2002Active
Rua Bartolomeu Mitre, 33 Apt 1202 Lebcon, Rio De Janeiro, Brazil,

Director10 March 2009Active
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director04 February 2011Active
29 Hartside Gardens, Newcastle Upon Tyne, NE2 2JR

Director27 August 2004Active
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY

Director13 January 2003Active
C.P. Felip Cedra 25, Pollenca, Spain,

Director08 March 2003Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director19 March 2007Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director07 January 2008Active
Rua Paulo Cesar De Andrade, 274-Apto 802, Laranjeiras, Brazil,

Director19 March 2007Active
20 Old Bailey, London, EC4M 7LN

Director08 March 2003Active
5 Crescent Place, London, SW3 2EA

Director18 July 2003Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director18 January 2013Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director18 November 2015Active
5 South Eaton Place, London, SW1W 9ES

Director08 March 2003Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director26 November 2002Active
4, Grove Park Square, Gosforth, Newcastle Upon Tyne, NE3 1BW

Director21 September 2009Active
Estrada De Gavea 655 App2501, Sao Conrado, Rio De Zaneiro, Brazil,

Director12 May 2010Active
7th Floor Buchanon House, 3 St James Square, London, SW1Y 4JU

Director12 May 2010Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director18 November 2015Active
15, Montpelier Walk, London, SW7 1JL

Director01 September 2010Active
6341 Waggoner Drive, Dallas, Usa,

Director10 July 2007Active
Praca Alcides Pereira No 1, Ilha Da Conceicao, Niteroi, Brazil, ZIP 24050-350

Director18 January 2013Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director18 January 2013Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director26 November 2002Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director15 July 2014Active
35 Cottenham Drive, London, SW20 0TD

Director13 January 2003Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director24 August 2011Active
12 Nesham Place, Houghton Le Spring, DH5 8AE

Director19 March 2003Active

People with Significant Control

Vetco Gray Holding
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2022-01-05Capital

Legacy.

Download
2022-01-05Insolvency

Legacy.

Download
2022-01-05Resolution

Resolution.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Address

Change sail address company with new address.

Download
2020-01-20Address

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

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.