This company is commonly known as Wilton Corporate Finance Limited. The company was founded 22 years ago and was given the registration number 04307411. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WILTON CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 04307411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2001 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Grosvenor Street, Mayfair, London, W1K 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN | Corporate Secretary | 24 October 2005 | Active |
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN | Director | 18 September 2023 | Active |
38 Rath Owen, Duntaheen Road, Fermoy, Ireland, | Secretary | 20 November 2003 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 29 July 2005 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 19 October 2001 | Active |
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN | Director | 19 October 2001 | Active |
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN | Director | 19 October 2001 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 02 August 2010 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 12 October 2018 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 03 October 2022 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 07 February 2020 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 18 April 2016 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 20 September 2017 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Director | 27 July 2007 | Active |
Vine Cottage, Top Road Slindon, Arundel, BN18 0RR | Director | 29 November 2001 | Active |
Wilton Uk (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette filings brought up to date. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2024-01-28 | Officers | Termination director company with name termination date. | Download |
2024-01-28 | Officers | Termination director company with name termination date. | Download |
2024-01-28 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Change corporate secretary company with change date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.