Warning: file_put_contents(c/e15c6dd00572ec371559d77a1c6536eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wilton Uk (group) Limited, W1K 4QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILTON UK (GROUP) LIMITED

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

This company is commonly known as Wilton Uk (group) Limited. The company was founded 23 years ago and was given the registration number 04179664. The firm's registered office is in . You can find them at 26 Grosvenor Street Mayfair, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILTON UK (GROUP) LIMITED
Company Number:04179664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 Secretary16 January 2006Active
20, St Andrew Street, London, EC4A 3AG

Director14 March 2001Active
20, St Andrew Street, London, EC4A 3AG

Director01 May 2008Active
38 Tudor Way, Mill End, Rickmansworth, WD3 2JP

Secretary14 March 2001Active
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 Secretary14 March 2001Active
26 Grosvenor Street Mayfair, London, W1K 4QW

Director03 October 2010Active
26 Grosvenor Street Mayfair, London, W1K 4QW

Director03 October 2010Active
26, Grosvenor Street, Mayfair, England, W1K 4QW

Director24 September 2012Active
26 Grosvenor Street Mayfair, London, W1K 4QW

Director10 November 2016Active
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

Director16 July 2018Active
26 Grosvenor Street Mayfair, London, W1K 4QW

Director03 October 2010Active
26 Grosvenor Street Mayfair, London, W1K 4QW

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

Director21 September 2017Active
26 Grosvenor Street Mayfair, London, W1K 4QW

Director20 January 2016Active
Vine Cottage, Top Road Slindon, Arundel, BN18 0RR

Director05 February 2003Active

People with Significant Control

Mr Michael Anthony Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Irish
Address:26 Grosvenor Street Mayfair, W1K 4QW
Nature of control:
  • Significant influence or control
Ms Nicole Mary Hewson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Irish
Address:20, St Andrew Street, London, EC4A 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Margaret Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:Irish
Address:20, St Andrew Street, London, EC4A 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-12Insolvency

Liquidation in administration extension of period.

Download
2023-12-29Officers

Change corporate secretary company with change date.

Download
2023-11-06Insolvency

Liquidation in administration progress report.

Download
2023-11-02Resolution

Resolution.

Download
2023-10-07Address

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

Download
2023-08-19Insolvency

Liquidation in administration result creditors meeting.

Download
2023-07-28Insolvency

Liquidation in administration proposals.

Download
2023-04-17Address

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

Download
2023-04-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.