UKBizDB.co.uk

WEYBOURNE INVESTMENTS HOLDINGS

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

This company is commonly known as Weybourne Investments Holdings. The company was founded 11 years ago and was given the registration number 08298779. The firm's registered office is in LONDON. You can find them at Minerva House, 5 Montague Close, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WEYBOURNE INVESTMENTS HOLDINGS
Company Number:08298779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Minerva House, 5 Montague Close, London, SE1 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Tower Bridge House, St Katherines Way, London, E1W 1DD

Director25 March 2014Active
C/O Mazars Llp, Tower Bridge House, St Katherines Way, London, E1W 1DD

Director18 March 2020Active
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA

Director25 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director19 November 2012Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 March 2014Active
78, Pall Mall, London, England, SW1Y 5ES

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

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

Director19 November 2012Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 February 2016Active
Nicholas House, 3, Laurence Pountney Hill, London, England, EC4R 0EU

Director25 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

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

Director19 November 2012Active
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

Director11 September 2019Active

People with Significant Control

Sir James Dyson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:C/O Mazars Llp, Tower Bridge House, London, E1W 1DD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-23Gazette

Gazette dissolved liquidation.

Download
2021-03-23Address

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

Download
2021-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-09Address

Change sail address company with new address.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.