UKBizDB.co.uk

WIKBORG REIN UK LIMITED

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

This company is commonly known as Wikborg Rein Uk Limited. The company was founded 36 years ago and was given the registration number 02185107. The firm's registered office is in LONDON. You can find them at 30 Cannon Street, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:WIKBORG REIN UK LIMITED
Company Number:02185107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Cannon Street, London, England, EC4M 6XH

Secretary01 January 2015Active
30, Cannon Street, London, England, EC4M 6XH

Director13 July 2015Active
30, Cannon Street, London, England, EC4M 6XH

Director01 January 2018Active
30, Cannon Street, London, England, EC4M 6XH

Director13 January 2023Active
30, Cannon Street, London, England, EC4M 6XH

Director13 January 2023Active
1 Draxmont, Wimbledon Hill Road, London, SW19 7PG

Secretary23 June 1993Active
15 Pine Grove, Lake Road, London, SW19 7HD

Secretary01 April 1998Active
1 Draxmont, Wimbledon Hill, London, SW19 7PG

Secretary-Active
Flat 3, 49 Netherhall Gardens, London, NW3 5RJ

Secretary01 July 2004Active
1 Mulberry Close, London, NW3 5UP

Secretary01 August 2007Active
69 Buckler Court, Eden Grove, London, N7 8EF

Secretary31 March 2006Active
33 South Hill Park, London, NW3 2ST

Secretary22 November 2002Active
3 West Heath Lodge, Branch Hill, London, NW3 7LU

Secretary20 January 2000Active
41 Nansen Road, London, SW11 5NS

Secretary01 January 1996Active
Cheapside House, 138 Cheapside, London, EC2V 6HS

Secretary27 August 2010Active
1 Draxmont, Wimbledon Hill Road, London, SW19 7PG

Director23 June 1993Active
Cheapside House, 138 Cheapside, London, EC2V 6HS

Director01 August 2011Active
15 Pine Grove, Lake Road, London, SW19 7HD

Director24 September 1997Active
Cheapside House, 138 Cheapside, London, EC2V 6HS

Director01 January 2015Active
Cheapside House, 138 Cheapside, London, EC2V 6HS

Director27 August 2010Active
1 Draxmont, Wimbledon Hill, London, SW19 7PG

Director14 February 1992Active
Cheapside House, 138 Cheapside, London, EC2V 6HS

Director24 September 1997Active
Nedrelien 4, Paradis, Norway,

Director01 January 1996Active
Locheneie 14, 0286 Oslo, Norway,

Director-Active
64 Queens Gardens, London, W2

Director01 January 1996Active

People with Significant Control

Wikborg Rein As
Notified on:06 February 2017
Status:Active
Country of residence:England
Address:C/O Cheapside House, Cheapside, London, England, EC2V 6BJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Address

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

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-06Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type full.

Download
2015-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.