UKBizDB.co.uk

WENGEN-THREE

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

This company is commonly known as Wengen-three. The company was founded 30 years ago and was given the registration number 02906880. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WENGEN-THREE
Company Number:02906880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 January 2006
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Secretary12 September 2016Active
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL

Director01 June 2022Active
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Director01 May 2009Active
15 Phillimore Gardens, London, W8 7QG

Secretary13 May 2000Active
Ardetzenbergstrasse 27, Feldkirch, Austria,

Secretary05 March 2002Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary25 April 1994Active
29 Rutherford Way, Bushey Heath, WD23 1NJ

Secretary20 October 2000Active
96 Marlborough, Walton Street, London, SW3 2JY

Secretary23 October 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 March 1994Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary28 January 2004Active
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT

Director01 October 2018Active
-, Raueneggstrabe 43, Ravensburg, Germany, 88212

Director01 October 2010Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director10 March 1994Active
Willow House, Tysoe Road, Lower Tysoe, Warwick, England, CV35 0BN

Director13 October 2014Active
62 Church Hill, Loughton, IG10 1LB

Director23 October 2000Active
15 Phillimore Gardens, London, W8 7QG

Director14 April 2000Active
33 Old Hill Road, Westport, Connecticut, 06880

Director10 May 1994Active
90 Hamilton Terrace, London, NW8 9UL

Director14 April 2000Active
Ardetzenbergstrasse 27, Feldkirch, Austria,

Director14 April 2000Active
40 Grove Road, Havant, PO9 1AR

Director20 October 2000Active
27 Fife Road, East Sheen, London, SW14 7EJ

Director25 April 1994Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 March 1994Active
Widbrook House, Cookham, SL6 9RD

Director25 April 1994Active
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT

Director08 May 2018Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Director30 April 2004Active
Schirnerstr.24, Grevenbroich, Germany,

Director30 April 2004Active
93 Larkhall Rise, Clapham, London, SW4 6HR

Director25 April 1994Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director20 October 2000Active
Summerhayes Lunghurst Road, Woldingham, Caterham, CR3 7EJ

Director25 April 1994Active
Boedelestrasse 8, Dornbirn, Austria,

Director14 April 2000Active

People with Significant Control

Wengen-Two
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Appoint person secretary company with name date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Change person director company with change date.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.