UKBizDB.co.uk

WIMBERLY ALLISON TONG & GOO (UK) LIMITED

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

This company is commonly known as Wimberly Allison Tong & Goo (uk) Limited. The company was founded 18 years ago and was given the registration number 05663701. The firm's registered office is in LONDON. You can find them at Seven Dials Warehouse, 42 Earlham Street, London, London. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WIMBERLY ALLISON TONG & GOO (UK) LIMITED
Company Number:05663701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Seven Dials Warehouse, 42 Earlham Street, London, London, England, WC2H 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seven Dials Warehouse, 42 Earlham Street, London, England, WC2H 9LA

Secretary22 March 2021Active
Seven Dials Warehouse, 42 Earlham Street, London, England, WC2H 9LA

Director31 December 2021Active
11, Headley Chase, Worley, Brentwood, CM14 5BN

Director18 March 2008Active
Seven Dials Warehouse, 42 Earlham Street, London, England, WC2H 9LA

Secretary30 April 2017Active
9 Palmera Avenue, Reading, RG31 7DZ

Secretary31 March 2006Active
Boston House, 36-38 Fitzroy Square, London, United Kingdom, W1T 6EY

Secretary23 April 2013Active
4 Bedford Row, London, WC1R 4DF

Corporate Secretary29 December 2005Active
4 Bedford Row, London, WC1R 4DF

Director29 December 2005Active
2804 Bernard Court, Laguna Beach, Orange County, Usa, 92651

Director31 March 2006Active
12, Celestine Circle, Ladera Ranch, Usa,

Director29 July 2008Active
9 Palmera Avenue, Reading, RG31 7DZ

Director31 March 2007Active
Seven Dials Warehouse, 42 Earlham Street, London, England, WC2H 9LA

Director30 April 2017Active
Seven Dials Warehouse, 42 Earlham Street, London, England, WC2H 9LA

Director28 February 2020Active
31, Tanglewood, Aliso Viejo, United States,

Director27 May 2009Active
56 Frieth Road, Marlow, SL7 2QU

Director10 April 2007Active
11, Lebanon Park, Twickenham, England, TW1 3DF

Director14 April 2009Active

People with Significant Control

Watg Holdings, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Watg, 300 Spectrum Center Drive, Irvine, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type group.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type group.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type group.

Download
2019-02-18Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.