This company is commonly known as Wheelshare Limited. The company was founded 56 years ago and was given the registration number 00919176. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | WHEELSHARE LIMITED |
---|---|---|
Company Number | : | 00919176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | - | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 25 January 2012 | Active |
The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ | Director | 26 March 1997 | Active |
199a, Chevening Road, London, United Kingdom, NW6 6DT | Director | 26 March 1997 | Active |
101 Queensmill Road, London, SW6 6JR | Director | - | Active |
7b Cresswell Place, London, SW10 9RD | Director | - | Active |
7 St Johns Street, Chichester, PO19 1UR | Director | - | Active |
2 Kensington Park Gardens, London, W11 3HB | Director | 22 February 2006 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 22 February 2006 | Active |
Honeysuckle Farm, Perrymead, Bath, BA2 5AU | Director | 06 February 2007 | Active |
Hon. Julianne Rose Henrietta Katherine Bigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ |
Nature of control | : |
|
Hon. Tamsin Agnes Margaret Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, St Lawrence Terrace, London, United Kingdom, W10 5SS |
Nature of control | : |
|
Hon. Richard Kerr Olivier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, Queensmill Road, London, United Kingdom, SW6 6JR |
Nature of control | : |
|
Hon. Julianne Rose Henrietta Katherine Bigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, 31 Orleans Road, Twickenham, United Kingdom, TW1 3BJ |
Nature of control | : |
|
Hon. Tamsin Agnes Margaret Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 199a, Chevening Road, London, United Kingdom, NW6 6DT |
Nature of control | : |
|
Hon. Richard Kerr Olivier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, Queensmill Road, London, United Kingdom, SW6 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Officers | Change corporate secretary company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.