This company is commonly known as Wic (uk) Ltd. The company was founded 10 years ago and was given the registration number 09325419. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WIC (UK) LTD |
---|---|---|
Company Number | : | 09325419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA | Corporate Secretary | 14 March 2018 | Active |
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 11 May 2022 | Active |
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 24 November 2014 | Active |
3rd Floor, 18-20, North Quay, Douglas, Isle Of Man, IM1 4LE | Director | 24 November 2014 | Active |
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA | Corporate Director | 14 March 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 24 November 2014 | Active |
5th Floor, 1 Lumley Street, London, England, W1K 6JE | Director | 14 March 2018 | Active |
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 16 January 2020 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 24 November 2014 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 24 November 2014 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 14 March 2018 | Active |
20-22 Bedford Row, London, United Kingdom, WC1R 4JS | Director | 24 November 2014 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 24 November 2014 | Active |
London Trustee Company Limited | ||
Notified on | : | 24 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Ludgate Hill, London, England, EC4M 7JW |
Nature of control | : |
|
Darren Graham Toudic | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Heidi Michelle Thompson | ||
Notified on | : | 08 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Stuart Edward Mcinnes | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Daniel Thomas Reynolds | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Elizabeth Anne Nursey | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Juan Luis Medina | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Barbara Mary Mcdonald | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, Charter Place, St Helier, Jersey, JE1 1JY |
Nature of control | : |
|
Praxisifm Trustees (Uk) Limited | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA |
Nature of control | : |
|
Mr Hugh Simon Lindo | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA |
Nature of control | : |
|
Mr Benjamin William Mcalpine Tothill | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.