This company is commonly known as Wesbee Ventures Limited. The company was founded 21 years ago and was given the registration number 04484143. The firm's registered office is in LONDON. You can find them at Suite 61 Battersea Business Centre, 99-109 Lavender Hill, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WESBEE VENTURES LIMITED |
---|---|---|
Company Number | : | 04484143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 61 Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL | Director | 12 February 2024 | Active |
25 Sceaux Gardens, London, SE5 7DE | Secretary | 01 May 2007 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Secretary | 12 July 2002 | Active |
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL | Secretary | 18 August 2009 | Active |
76, Knowles Hill Crescent, Hither Green, London, SE13 6DS | Secretary | 01 April 2008 | Active |
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL | Secretary | 29 June 2022 | Active |
30 Penney Close, Dartford, DA1 2NE | Secretary | 12 July 2002 | Active |
25 Sceaux Gardens, London, SE5 7DE | Director | 01 May 2007 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 12 July 2002 | Active |
54, Cronin Street, London, United Kingdom, SE15 6JH | Director | 18 August 2009 | Active |
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL | Director | 13 July 2021 | Active |
1 Chardin House, Gosling Way, London, SW9 6JU | Director | 12 July 2002 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 12 July 2002 | Active |
76, Knowles Hill Crescent, Hither Green, London, SE13 6DS | Director | 01 April 2008 | Active |
Suite 61, Battersea Business Centre, 99-109 Lavender Hill, London, England, SW11 5QL | Director | 28 June 2022 | Active |
Miss Edith Ijeoma Adolphus | ||
Notified on | : | 13 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Suite 61, Battersea Business Centre, London, England, SW11 5QL |
Nature of control | : |
|
Miss Gloria Fraser | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 61, Battersea Business Centre, London, England, SW11 5QL |
Nature of control | : |
|
Miss Isha Dumbuya | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Suite 61, Battersea Business Centre, London, SW11 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.