-
UK WIG I LIMITED - Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom
Company Information
- Company registration number
- 08322036
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Level 4, Dashwood House
- 69 Old Broad Street
- London
- EC2M 1QS
- England Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England UK
Management
- Managing Directors
- COATES, Scott Terrence
- MOSS, Nigel
- FISKEN, Stuart Telford
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-06
- Age Of Company 2012-12-06 11 years
- SIC/NACE
- 61200
Ownership
- Beneficial Owners
- Wig Holdings Ii Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-12-20
- Last Date: 2022-12-06
-
UK WIG I LIMITED Company Description
- UK WIG I LIMITED is a ltd registered in United Kingdom with the Company reg no 08322036. Its current trading status is "live". It was registered 2012-12-06. It has declared SIC or NACE codes as "61200". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Level 4, Dashwood House .
Get UK WIG I LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Wig I Limited - Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom
- 2012-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK WIG I LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-13) - AD01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-06-22) - AP01
-
accounts-with-accounts-type-full (2022-10-03) - AA
-
confirmation-statement-with-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-04) - AA
-
termination-secretary-company-with-name-termination-date (2021-01-28) - TM02
-
notice-removal-restriction-on-company-articles (2021-07-13) - CC02
-
notice-removal-restriction-on-company-articles (2021-06-14) - CC02
-
memorandum-articles (2021-06-14) - MA
-
memorandum-articles (2021-07-13) - MA
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
resolution (2021-07-13) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
-
accounts-with-accounts-type-full (2020-09-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-full (2019-09-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-full (2018-09-05) - AA
-
mortgage-satisfy-charge-full (2018-08-17) - MR04
-
termination-director-company-with-name-termination-date (2018-01-15) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-17) - TM01
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
accounts-with-accounts-type-group (2017-09-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-group (2016-10-04) - AA
-
resolution (2016-06-17) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-06-17) - SH10
-
capital-name-of-class-of-shares (2016-06-17) - SH08
-
capital-alter-shares-consolidation-subdivision (2016-06-15) - SH02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-group (2015-09-10) - AA
-
capital-cancellation-shares (2015-08-20) - SH06
-
capital-return-purchase-own-shares (2015-08-19) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-12) - MR01
-
change-person-director-company-with-change-date (2015-01-27) - CH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-11-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
appoint-person-secretary-company-with-name (2014-02-27) - AP03
-
termination-secretary-company-with-name (2014-02-27) - TM02
-
resolution (2014-11-14) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-09-22) - AA
-
appoint-person-director-company-with-name-date (2014-11-14) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
legacy (2013-01-03) - MG01
-
appoint-person-secretary-company-with-name (2013-01-15) - AP03
-
appoint-person-director-company-with-name (2013-01-25) - AP01
-
capital-allotment-shares (2013-01-25) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
capital-name-of-class-of-shares (2013-03-15) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-03-15) - SH10
-
change-account-reference-date-company-previous-shortened (2013-09-25) - AA01
-
accounts-with-accounts-type-group (2013-09-25) - AA
-
capital-allotment-shares (2013-03-15) - SH01
-
resolution (2013-03-15) - RESOLUTIONS
keyboard_arrow_right 2012
-
memorandum-articles (2012-12-17) - MEM/ARTS
-
resolution (2012-12-17) - RESOLUTIONS
-
incorporation-company (2012-12-06) - NEWINC