This company is commonly known as Wilson Smith Group London Limited. The company was founded 5 years ago and was given the registration number 11777906. The firm's registered office is in NEW MALDEN. You can find them at 21 Onslow Road, , New Malden, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | WILSON SMITH GROUP LONDON LIMITED |
---|---|---|
Company Number | : | 11777906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Onslow Road, New Malden, England, KT3 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 10 Philpot Lane, London, England, EC3M 8AA | Director | 05 November 2019 | Active |
145-146, Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 21 January 2019 | Active |
5th Floor, 10 Philpot Lane, London, England, EC3M 8AA | Director | 19 November 2019 | Active |
5th Floor, 10 Philpot Lane, London, England, EC3M 8AA | Director | 01 March 2024 | Active |
145-146, Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 01 May 2019 | Active |
145-146, Leadenhall Street, 4th Floor, London, England, EC3V 4QT | Secretary | 02 May 2019 | Active |
145-146, Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 21 January 2019 | Active |
Miss Caroline Anne Devane | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 145-146, Leadenhall Street, London, United Kingdom, EC3V 4QT |
Nature of control | : |
|
Wilson Smith Group Llc | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001 S Dairy Ashford Suite 110, 1001 S Dairy Ashford Suite 110, Houston, United States, |
Nature of control | : |
|
Mr Michael Peter Shields | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 5th Floor, 10 Philpot Lane, London, England, EC3M 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Change account reference date company current shortened. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.