This company is commonly known as Wingate Ventures Limited. The company was founded 29 years ago and was given the registration number 02982625. The firm's registered office is in LONDON. You can find them at Eardley House, 182-184 Campden Hill Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WINGATE VENTURES LIMITED |
---|---|---|
Company Number | : | 02982625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eardley House, 182-184 Campden Hill Road, London, W8 7AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Liddell Gardens, London, United Kingdom, NW10 3QE | Director | 12 November 2020 | Active |
36 Wingate Road, London, W6 0UR | Director | 10 November 1994 | Active |
62, Liddell Gardens, London, United Kingdom, NW10 3QE | Director | 15 December 2020 | Active |
62, Liddell Gardens, London, United Kingdom, NW10 3QE | Director | 15 December 2020 | Active |
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ | Director | 15 June 2017 | Active |
9 Boscombe Road, London, W12 9HS | Secretary | 01 October 2003 | Active |
9 Boscombe Road, London, W12 9HS | Secretary | 10 November 1994 | Active |
Chicklade House, Chicklade, Hindon, Salisbury, SP3 5SU | Secretary | 04 September 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 October 1994 | Active |
9 Boscombe Road, London, W12 9HS | Director | 01 December 1994 | Active |
36 Wingate Road, London, W6 0UR | Director | 01 January 2002 | Active |
15 Ravenna Road, London, SW15 6AW | Director | 01 May 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 October 1994 | Active |
Mrs Nicola Murray-Philipson Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Wingate Road, London, United Kingdom, W6 0UR |
Nature of control | : |
|
Mr Frank Trevor Riess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Ravenna Road, London, United Kingdom, SW15 6AW |
Nature of control | : |
|
Mr Hylton Robert Murray-Philipson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Wingate Road, London, United Kingdom, W6 0UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Address | Move registers to sail company with new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.