UKBizDB.co.uk

WOOD STREET MLC LIMITED

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

This company is commonly known as Wood Street Mlc Limited. The company was founded 10 years ago and was given the registration number 08792793. The firm's registered office is in LONDON. You can find them at Floor 8, 71, Queen Victoria Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:WOOD STREET MLC LIMITED
Company Number:08792793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Secretary27 November 2013Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director04 June 2014Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director01 July 2018Active
71, Queen Victoria Street, London, England, EC4V 4AY

Director04 July 2017Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director04 June 2014Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director04 December 2013Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director27 November 2013Active
52, Bedford Row, London, United Kingdom, WC1R 4LR

Director04 December 2013Active
52, Bedford Row, London, United Kingdom, WC1R 4LR

Director04 December 2013Active

People with Significant Control

Mr Roger Mark Uvedale Lambert
Notified on:01 July 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
Viscount John Clive Mackintosh
Notified on:04 July 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
The Honourable Michael D'Arcy Benson
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
Anthony Richard Godwin Cane
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
Rivington Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
Ceris Mary Gardner
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Significant influence or control
Wood Street Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-06-22Resolution

Resolution.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Capital

Capital allotment shares.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.