This company is commonly known as Wilgerbosdrift (uk) Limited. The company was founded 19 years ago and was given the registration number 05314116. The firm's registered office is in LONDON. You can find them at Third Floor Welbeck Works, 33 Welbeck Street, London, . This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | WILGERBOSDRIFT (UK) LIMITED |
---|---|---|
Company Number | : | 05314116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Welbeck Works, 33 Welbeck Street, London, England, W1G 8LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Welbeck Works, 33 Welbeck Street, London, United Kingdom, W1G 8EX | Secretary | 03 January 2023 | Active |
33, St. Ninians Court, St. Ninians Road, Douglas, Isle Of Man, IM2 4BY | Director | 15 December 2004 | Active |
Mary Oppenheimer Daughters (Iom) Limited, Cycle 360 House, Isle Of Man Business Park, Douglas, Isle Of Man, IM2 2QZ | Director | 30 March 2022 | Active |
Tyndall House, Bucks Road, Douglas, Isle Of Man, Isle Of Man, IM1 3EF | Director | 31 March 2017 | Active |
The Stables, Fort Anne Road, Douglas, Isle Of Man, Isle Of Man, IM1 5BN | Secretary | 02 December 2019 | Active |
Overdale, Quarterbridge Road, Douglas, Isle Of Man, IM2 3RJ | Secretary | 11 September 2013 | Active |
28 Maple Avenue, Onchan, IM3 3HN | Secretary | 15 December 2004 | Active |
26, Ivy Drive, Lightwater, United Kingdom, GU18 5YZ | Director | 07 February 2006 | Active |
4b The Downs, Wimbledon, SW20 8HN | Director | 15 December 2004 | Active |
Third Floor, Welbeck Works, 33 Welbeck Street, London, United Kingdom, W1G 8EX | Director | 31 March 2017 | Active |
Flat 7, 73 Maygrove Road, London, NW6 2EG | Director | 15 December 2004 | Active |
Third Floor, Welbeck Works, 33 Welbeck Street, London, England, W1G 8LX | Director | 25 October 2018 | Active |
Ms Mary Slack | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Welbeck Works, London, United Kingdom, W1G 8EX |
Nature of control | : |
|
Ms Mary Slack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Welbeck Works, London, United Kingdom, W1G 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Officers | Appoint person secretary company with name date. | Download |
2023-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-09-29 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person secretary company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.