UKBizDB.co.uk

WEYBOURNE GROUP LIMITED

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

This company is commonly known as Weybourne Group Limited. The company was founded 11 years ago and was given the registration number 08445070. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WEYBOURNE GROUP LIMITED
Company Number:08445070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA

Director06 March 2014Active
10, Fleet Place, London, EC4M 7QS

Director06 March 2014Active
Nicholas House, 3, Laurence Pountney Hill, London, England, EC4R 0EU

Director06 March 2014Active
78, Pall Mall, London, England, SW1Y 5ES

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 February 2016Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director10 January 2017Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Vitol, Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ

Director06 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director19 October 2017Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director04 December 2014Active
15, Canada Square, London, E14 5GL

Director18 October 2018Active

People with Significant Control

Sir James Dyson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:10, Fleet Place, London, EC4M 7QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-22Gazette

Gazette dissolved liquidation.

Download
2022-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-22Address

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

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-07-13Insolvency

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

Download
2020-07-18Insolvency

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

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-05-30Address

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

Download
2019-05-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-21Capital

Capital alter shares subdivision.

Download
2019-05-21Capital

Capital variation of rights attached to shares.

Download
2019-05-21Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital alter shares consolidation.

Download
2019-05-21Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital alter shares subdivision.

Download
2019-05-21Capital

Capital variation of rights attached to shares.

Download
2019-05-21Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Capital

Legacy.

Download
2019-05-08Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.