UKBizDB.co.uk

WIESCO LIMITED

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

This company is commonly known as Wiesco Limited. The company was founded 25 years ago and was given the registration number 03641073. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WIESCO LIMITED
Company Number:03641073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66120 - Security and commodity contracts dealing activities
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary13 May 2005Active
No 100, The Ridge, Cape Town, South Africa,

Director24 September 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director17 September 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director17 September 2014Active
1 Whittington Avenue, London, EC3V 1PH

Secretary24 September 1998Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 September 1998Active
Latham House, 16 Minories, London, EC3N 1AX

Corporate Secretary28 June 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1998Active
22 Altenburg Gardens, London, SW11 1JJ

Director24 September 1998Active
120 East Road, London, N1 6AA

Nominee Director24 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director24 September 1998Active
No 100 The Ridge, Fourth Beach Clifton, Cape Town, South Africa,

Director24 September 1998Active

People with Significant Control

Mr Christoffel Hendrik Wiese
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:South African
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change corporate secretary company with change date.

Download
2017-01-09Address

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

Download
2016-12-20Officers

Change corporate director company with change date.

Download
2016-12-20Officers

Change corporate director company with change date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Resolution

Resolution.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download
2014-09-29Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.