Warning: file_put_contents(c/e5d893cc3f160f5da79e37b0af22f714.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whitmore Global Markets Ltd, SL3 7FH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITMORE GLOBAL MARKETS LTD

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

This company is commonly known as Whitmore Global Markets Ltd. The company was founded 11 years ago and was given the registration number 08238312. The firm's registered office is in SLOUGH. You can find them at 5 Airways House, 2 Langley Road, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITMORE GLOBAL MARKETS LTD
Company Number:08238312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 October 2012
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Airways House, 2 Langley Road, Slough, Berkshire, SL3 7FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Airways House, 2 Langley Road, Slough, SL3 7FH

Director18 February 2013Active
37th, Floor, 1 Canada Square, London, United Kingdom, E14 5AA

Secretary03 October 2012Active
37th, Floor, 1 Canada Square, London, United Kingdom, E14 5AA

Director03 October 2012Active
Suite 121, 15-17 Caledonian Road, London, United Kingdom, N1 9DX

Director18 February 2013Active

People with Significant Control

Mr Fabian Sebastian Thorpe
Notified on:10 October 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:5 Airways House, 2 Langley Road, Slough, SL3 7FH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved compulsory.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Address

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

Download
2015-08-06Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download
2014-11-20Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-30Gazette

Gazette notice compulsary.

Download
2013-08-06Officers

Termination director company with name.

Download
2013-06-20Capital

Capital allotment shares.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Officers

Termination secretary company with name.

Download
2013-06-20Officers

Appoint person director company with name.

Download
2013-06-20Address

Change registered office address company with date old address.

Download
2013-02-21Officers

Appoint person director company with name.

Download
2013-02-21Officers

Termination director company with name.

Download
2012-10-04Address

Change registered office address company with date old address.

Download
2012-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.