Warning: file_put_contents(c/2f22f9031b8eef8716668478d222ab3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wl One Midco 2 Limited, SL6 6RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WL ONE MIDCO 2 LIMITED

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

This company is commonly known as Wl One Midco 2 Limited. The company was founded 9 years ago and was given the registration number 09415467. The firm's registered office is in HURLEY. You can find them at Horizon, Honey Lane, Hurley, Berkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:WL ONE MIDCO 2 LIMITED
Company Number:09415467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Horizon, Honey Lane, Hurley, Berkshire, England, SL6 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director26 November 2015Active
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director26 November 2015Active
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director26 November 2015Active
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director30 January 2015Active
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director04 February 2015Active
Horizon, Honey Lane, Hurley, England, SL6 6RJ

Director30 January 2015Active

People with Significant Control

Mr Oliver Robert Stewart Tucker
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Philip Thomas Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Wl One Midco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Robert Stewart Tucker
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Hurley, England, SL6 6RJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-12Dissolution

Dissolution application strike off company.

Download
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Other

Legacy.

Download
2024-02-22Accounts

Legacy.

Download
2024-02-19Capital

Legacy.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Insolvency

Legacy.

Download
2024-02-19Capital

Capital statement capital company with date currency figure.

Download
2024-02-03Other

Legacy.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-02Accounts

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-02-02Other

Legacy.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Resolution

Resolution.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-02-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.