UKBizDB.co.uk

WIC (UK) LTD

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

This company is commonly known as Wic (uk) Ltd. The company was founded 9 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.

Company Information

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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA

Corporate Secretary14 March 2018Active
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA

Director11 May 2022Active
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA

Director24 November 2014Active
3rd Floor, 18-20, North Quay, Douglas, Isle Of Man, IM1 4LE

Director24 November 2014Active
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA

Corporate Director14 March 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary24 November 2014Active
5th Floor, 1 Lumley Street, London, England, W1K 6JE

Director14 March 2018Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director16 January 2020Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director24 November 2014Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director24 November 2014Active
6, Snow Hill, London, England, EC1A 2AY

Director14 March 2018Active
20-22 Bedford Row, London, United Kingdom, WC1R 4JS

Director24 November 2014Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director24 November 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-08-01Officers

Change corporate secretary company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

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

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.