This company is commonly known as Wilsonhcg-emea Limited. The company was founded 18 years ago and was given the registration number 05544845. The firm's registered office is in BRISTOL. You can find them at 11th Floor, Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WILSONHCG-EMEA LIMITED |
---|---|---|
Company Number | : | 05544845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 First Floor, 10 Temple Back, United Kingdom, BS1 6FL | Secretary | 10 December 2018 | Active |
Suite 2 First Floor, 10 Temple Back, United Kingdom, BS1 6FL | Director | 24 April 2014 | Active |
40 Crabtree Road, Camberley, GU15 2SZ | Secretary | 24 August 2005 | Active |
5-7, Newbold Street, Leamington Spa, CV32 4HN | Secretary | 18 March 2008 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Secretary | 24 April 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 August 2005 | Active |
5-7, Newbold Street, Leamington Spa, CV32 4HN | Director | 31 January 2012 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, OX15 6HW | Director | 24 April 2014 | Active |
5-7, Newbold Street, Leamington Spa, CV32 4HN | Director | 24 August 2005 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 24 August 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 August 2005 | Active |
John Wilson | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 400 North Ashley Drive, 400 North Ashley Drive, Tampa, United States, 33602 |
Nature of control | : |
|
Wilson Human Capital Group, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 400 N Ashley Drive, Site 3000, Tampa, United States, 33602 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Incorporation | Memorandum articles. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Officers | Appoint person secretary company with name date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.