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..
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 | : |
|
Registered Address | : | 55 Old Broad Street, London, England, EC2M 1RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Old Broad Street, London, England, EC2M 1RX | Director | 31 May 2017 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 31 May 2017 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 31 May 2017 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 31 May 2017 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 26 November 2018 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 29 March 2023 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 01 August 2021 | Active |
55, Old Broad Street, London, England, EC2M 1RX | Director | 10 October 2017 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 25 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type group. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Incorporation | Memorandum articles. | Download |
2022-07-08 | Resolution | Resolution. | Download |
2022-07-05 | Capital | Capital name of class of shares. | Download |
2022-07-05 | Capital | Capital variation of rights attached to shares. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Change person director company. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.