UKBizDB.co.uk

WOSC 1 NOMINEE LIMITED

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

This company is commonly known as Wosc 1 Nominee Limited. The company was founded 18 years ago and was given the registration number 05701921. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOSC 1 NOMINEE LIMITED
Company Number:05701921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, England, W1H 7LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7LX

Corporate Secretary19 December 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director23 June 2023Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director24 December 2015Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director31 October 2016Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director19 December 2019Active
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Secretary02 May 2007Active
2nd, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL

Secretary23 May 2012Active
222 Perry Rise, Forest Hill, London, SE23 2QT

Secretary14 February 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary08 February 2006Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director15 June 2015Active
41, Wellington Drive, Wynyard, Billingham, England, TS22 5QJ

Director30 April 2015Active
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director14 February 2006Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director18 September 2015Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director14 February 2006Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director14 February 2006Active
25 Stradbroke Grove, Buckhurst Hill, IG9 5PD

Director14 February 2006Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director18 September 2015Active
5 Houblon Road, Richmond, TW10 6DB

Director14 February 2006Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director18 September 2015Active
Queensberry House, 3 Old Burlington Street, London, England, W1S 3AE

Director28 July 2017Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director30 April 2015Active
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director07 January 2010Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director19 December 2019Active
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY

Director07 January 2010Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director08 February 2006Active

People with Significant Control

Wosc Gp Limited
Notified on:31 October 2019
Status:Active
Country of residence:United Kingdom
Address:Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nbim James Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-06Accounts

Change account reference date company previous extended.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Address

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

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Appoint corporate secretary company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Change of name

Change of name notice.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.