This company is commonly known as Wt Uk Opco 2 Limited. The company was founded 17 years ago and was given the registration number 06523336. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | WT UK OPCO 2 LIMITED |
---|---|---|
Company Number | : | 06523336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, 10th Floor, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, 10th Floor, London, England, E14 5HU | Corporate Secretary | 08 April 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 31 May 2022 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 23 September 2022 | Active |
9, The Ridgeway, Marlow, United Kingdom, SL7 3LQ | Secretary | 29 August 2008 | Active |
34 Elwill Way, Beckenham, BR3 3AD | Secretary | 16 May 2008 | Active |
12 Electric Parade, Seven Kings Road, Ilford, IG3 8BY | Secretary | 04 March 2008 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 31 August 2012 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Corporate Secretary | 30 April 2015 | Active |
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP | Corporate Secretary | 17 February 2009 | Active |
Woes Cottage, Church Street, Rudgwick, RH12 3EA | Director | 16 May 2008 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 31 August 2012 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 07 November 2013 | Active |
42, Elmthorpe Road, Wolvercote, Oxford, OX2 8PA | Director | 27 May 2009 | Active |
13422 Rippling Brook Drive, Silver Spring, | Director | 05 January 2009 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 01 April 2016 | Active |
Crofton House, 16 Warwick Road, Beaconsfield, United Kingdom, HP9 2PE | Director | 20 January 2012 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 09 January 2013 | Active |
The Shieling, Lower Rads End Tingrith Road, Eversholt, MK17 9EF | Director | 16 May 2008 | Active |
6010 Softwood Trail, Mclean, | Director | 02 October 2008 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 31 August 2012 | Active |
10916 Blue Roan Road, Oakton, Usa, IRISH | Director | 16 May 2008 | Active |
Mitre House 160, Aldersgate Street, London, EC1A 4DD | Director | 04 March 2008 | Active |
10th Floor, 5 Churchill Place, London, England, E14 5HU | Director | 11 December 2020 | Active |
5011, Wyandot Court, Bethesda, Maryland, United States, LMVBKZUQ | Director | 16 May 2008 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 April 2016 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 January 2018 | Active |
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 07 November 2013 | Active |
Welltower Inc. | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle, De, United States, |
Nature of control | : |
|
Welltower Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4500, Dorr Street, Toledo, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.