UKBizDB.co.uk

WILTON & BAIN GROUP LIMITED

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

This company is commonly known as Wilton & Bain Group Limited. The company was founded 7 years ago and was given the registration number 10789899. The firm's registered office is in LONDON. You can find them at 55 Old Broad Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WILTON & BAIN GROUP LIMITED
Company Number:10789899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:55 Old Broad Street, London, England, EC2M 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Old Broad Street, London, England, EC2M 1RX

Director31 May 2017Active
55, Old Broad Street, London, England, EC2M 1RX

Director31 May 2017Active
55, Old Broad Street, London, England, EC2M 1RX

Director31 May 2017Active
55, Old Broad Street, London, England, EC2M 1RX

Director31 May 2017Active
55, Old Broad Street, London, England, EC2M 1RX

Director26 November 2018Active
55, Old Broad Street, London, England, EC2M 1RX

Director29 March 2023Active
55, Old Broad Street, London, England, EC2M 1RX

Director01 August 2021Active
55, Old Broad Street, London, England, EC2M 1RX

Director10 October 2017Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director25 May 2017Active

People with Significant Control

Wilton & Bain Group Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:55, Old Broad Street, London, England, EC2M 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Richard Latreuille
Notified on:31 May 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:55, Old Broad Street, London, England, EC2M 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Sinclair Lindsay Mobbs
Notified on:31 May 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:55, Old Broad Street, London, England, EC2M 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Townsend
Notified on:25 May 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Mills & Reeve Llp, Botanic House, Cambridge, United Kingdom, CB2 1PH
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
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Incorporation

Memorandum articles.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital variation of rights attached to shares.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.