Warning: file_put_contents(c/18b7ea0f7febee7f47e1d2e3f2e19af4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wilton Corporate Finance Limited, W1K 4QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILTON CORPORATE FINANCE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor Street, Mayfair, London, W1K 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN

Corporate Secretary24 October 2005Active
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN

Director18 September 2023Active
38 Rath Owen, Duntaheen Road, Fermoy, Ireland,

Secretary20 November 2003Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary29 July 2005Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary19 October 2001Active
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN

Director19 October 2001Active
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN

Director19 October 2001Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director02 August 2010Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director12 October 2018Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director03 October 2022Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director07 February 2020Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director18 April 2016Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director20 September 2017Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director27 July 2007Active
Vine Cottage, Top Road Slindon, Arundel, BN18 0RR

Director29 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Change corporate secretary company with change date.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.