UKBizDB.co.uk

WILHUNTER (UK) LIMITED

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

This company is commonly known as Wilhunter (uk) Limited. The company was founded 14 years ago and was given the registration number 07114216. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11- 12 St James’s Square, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WILHUNTER (UK) LIMITED
Company Number:07114216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:3rd Floor, 11- 12 St James’s Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary12 February 2013Active
C/O Awilco Drilling, 2 Kingshill Park, Venture Drive, Westhill, United Kingdom, AB32 6FL

Director07 May 2019Active
Nordraaks Vei 13 D, 1369 Stabekk, Norway,

Director07 June 2011Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary30 December 2009Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary12 February 2013Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary07 June 2011Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Corporate Secretary16 June 2010Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director07 June 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director06 January 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director06 January 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director30 December 2009Active

People with Significant Control

Awilco Drilling Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Finsbury Circus, London, United Kingdom, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-23Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-06-08Address

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

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type full.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type full.

Download
2014-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.