Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLS FARGO CAPITAL FINANCE (UK) LIMITED
Company Information for

WELLS FARGO CAPITAL FINANCE (UK) LIMITED

33 KING WILLIAM STREET, LONDON, EC4R 9AT,
Company Registration Number
02656007
Private Limited Company
Active

Company Overview

About Wells Fargo Capital Finance (uk) Ltd
WELLS FARGO CAPITAL FINANCE (UK) LIMITED was founded on 1991-10-21 and has its registered office in London. The organisation's status is listed as "Active". Wells Fargo Capital Finance (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLS FARGO CAPITAL FINANCE (UK) LIMITED
 
Legal Registered Office
33 KING WILLIAM STREET
LONDON
EC4R 9AT
Other companies in EC4M
 
Previous Names
BURDALE FINANCIAL LIMITED30/01/2015
Filing Information
Company Number 02656007
Company ID Number 02656007
Date formed 1991-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLS FARGO CAPITAL FINANCE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLS FARGO CAPITAL FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2012-02-01
STEVEN JONATHAN CHAIT
Director 1995-04-03
NIGEL BROADBERY HOGG
Director 1997-05-16
KATHERINE MARIE KILBOURNE
Director 2017-06-15
KURT RICHARD MARSDEN
Director 2015-08-19
CHRISTINE BROOKE MEYERS
Director 2018-02-01
FRANCIS ANTHONY PIZZO
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MAYNARD CAMBERN
Director 2014-05-19 2018-02-01
GUY KING FUCHS
Director 2012-02-01 2017-03-31
HENRY KEVIN JORDAN
Director 2012-02-01 2016-12-31
JAMES CRAIG JOHNSTON
Director 2012-02-01 2015-12-09
COLLEEN PATRICIA MCCULLUM
Director 2012-02-01 2014-05-19
NICHOLAS JAMES CLARK
Director 2003-04-10 2012-07-31
DENNIS MICHAEL LEVINE
Director 1992-10-21 2012-06-30
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-01-25 2012-02-01
THOMAS JOHN HAYES
Director 2005-01-05 2012-02-01
FERGUS JOHN MCDONALD
Director 2011-05-12 2012-02-01
JOHN WILLIAM MCLOUGHLIN
Director 2005-01-05 2011-05-12
PATRICK DECLAN MURRAY
Director 2006-02-17 2011-05-12
BRIAN GITLIN
Director 1992-10-21 2010-12-31
ANDREW JOHN DOWNHAM
Company Secretary 2005-01-05 2008-01-25
RICHARD AIDAN HUGH BOUCHER
Director 2005-01-05 2006-02-17
NICHOLAS JAMES CLARK
Company Secretary 1997-05-20 2005-01-05
WILLIAM ROY DAVIS
Director 1997-05-12 2005-01-05
MICHELE LUCARELLI
Director 2000-10-31 2005-01-05
MORTON ZELIG SCHWARTZ
Director 1997-05-12 2000-08-31
STEVEN JONATHAN CHAIT
Company Secretary 1993-06-30 1997-05-20
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1992-10-21 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off
STEVEN JONATHAN CHAIT BFHDC LIMITED Director 2012-08-03 CURRENT 1991-10-21 Dissolved 2013-12-02
NIGEL BROADBERY HOGG BFHDC LIMITED Director 2012-08-03 CURRENT 1991-10-21 Dissolved 2013-12-02
CHRISTINE BROOKE MEYERS WELLS FARGO SECURITIES INTERNATIONAL LIMITED Director 2018-03-06 CURRENT 1997-09-01 Active
FRANCIS ANTHONY PIZZO INTERTRUST TRUST CORPORATION LIMITED Director 2016-01-14 CURRENT 2002-04-04 Active
FRANCIS ANTHONY PIZZO WELLS FARGO SECURITIES INTERNATIONAL LIMITED Director 2015-12-24 CURRENT 1997-09-01 Active
FRANCIS ANTHONY PIZZO WELLS FARGO BANK INTERNATIONAL UNLIMITED COMPANY Director 2015-12-10 CURRENT 2008-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY GINNS
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONATHAN CHAIT
2021-11-29AP03Appointment of Maureen Weah as company secretary on 2021-11-16
2021-11-24TM02Termination of appointment of Paula Hegarty on 2021-11-15
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21AP01DIRECTOR APPOINTED MS KATRINA MAY KWAN
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROOKE MEYERS
2020-11-05AP03Appointment of Ms Paula Hegarty as company secretary on 2019-10-02
2020-11-05TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-10-31
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR. GEOFF HEALEY
2019-09-12AP01DIRECTOR APPOINTED MR. LAURENCE MCKENNA
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CH01Director's details changed for Ms. Christine Brooke Meyers on 2019-02-18
2019-04-01RES01ADOPT ARTICLES 01/04/19
2019-04-01CC04Statement of company's objects
2019-02-26CC04Statement of company's objects
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 4th Floor 90 Long Acre London WC2E 9RA United Kingdom
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY PIZZO
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARIE KILBOURNE
2018-02-23AP01DIRECTOR APPOINTED MS CHRISTINE BROOKE MEYERS
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAYNARD CAMBERN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21AP01DIRECTOR APPOINTED KATHERINE MARIE KILBOURNE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY KING FUCHS
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2017-01-24RP04TM01Second filing for the termination of Henry Jordan
2017-01-24ANNOTATIONClarification
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KEVIN JORDAN
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROADBERY HOGG / 08/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY KING FUCHS / 08/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONATHAN CHAIT / 08/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY KEVIN JORDAN / 08/02/2016
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE
2016-01-12AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY PIZZO
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG JOHNSTON
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-09AR0121/10/15 FULL LIST
2015-09-10AP01DIRECTOR APPOINTED MR KURT RICHARD MARSDEN
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23ANNOTATIONClarification
2015-04-23RP04SECOND FILING FOR FORM CH04
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015
2015-01-30RES15CHANGE OF NAME 26/01/2015
2015-01-30CERTNMCOMPANY NAME CHANGED BURDALE FINANCIAL LIMITED CERTIFICATE ISSUED ON 30/01/15
2015-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-06AR0121/10/14 FULL LIST
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05AP01DIRECTOR APPOINTED MR THOMAS MAYNARD CAMBERN
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN MCCULLUM
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-15AR0121/10/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-11-15AUDAUDITOR'S RESIGNATION
2012-10-31AR0121/10/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEVINE
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY KING FUCHS / 23/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY KEVIN JORDAN / 23/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY KING FUCHS / 01/02/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN PATRICIA MCCALLUM / 01/02/2012
2012-02-17AP04CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED
2012-02-15RES01ADOPT ARTICLES 31/01/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 1 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6DX
2012-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY HILL WILSON SECRETARIAL LIMITED
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYES
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MCDONALD
2012-02-15AP01DIRECTOR APPOINTED GUY KING FUCHS
2012-02-15AP01DIRECTOR APPOINTED HENRY KEVIN JORDAN
2012-02-15AP01DIRECTOR APPOINTED COLLEEN PATRICIA MCCALLUM
2012-02-15AP01DIRECTOR APPOINTED JAMES CRAIG JOHNSTON
2011-11-08AR0121/10/11 FULL LIST
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 21/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN HAYES / 21/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONATHAN CHAIT / 21/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL LEVINE / 21/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROADBERY HOGG / 21/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CLARK / 21/10/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AP01DIRECTOR APPOINTED MR FERGUS JOHN MCDONALD
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURRAY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GITLIN
2010-11-16AR0121/10/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0121/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROADBERY HOGG / 21/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN HAYES / 21/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CLARK / 21/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONATHAN CHAIT / 21/10/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 21/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN GITLIN / 01/10/2008
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 01/10/2008
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-10-29363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-23363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to WELLS FARGO CAPITAL FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLS FARGO CAPITAL FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLS FARGO CAPITAL FINANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of WELLS FARGO CAPITAL FINANCE (UK) LIMITED registering or being granted any patents
Domain Names

WELLS FARGO CAPITAL FINANCE (UK) LIMITED owns 1 domain names.

burdale.co.uk  

Trademarks
We have not found any records of WELLS FARGO CAPITAL FINANCE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 48
DEED OF DEBENTURE 30
DEED OF AMENDMENT AND ACCESSION 22
18
DEED OF ACCESSION 10
SUPPLEMENTAL DEBENTURE 9
SUPPLEMENTAL FIXED CHARGE 6
EQUIPMENT CHARGE 4
DEED OF CHARGE 3
GUARANTEE AND DEBENTURE 3

We have found 183 mortgage charges which are owed to WELLS FARGO CAPITAL FINANCE (UK) LIMITED

Income
Government Income
We have not found government income sources for WELLS FARGO CAPITAL FINANCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as WELLS FARGO CAPITAL FINANCE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELLS FARGO CAPITAL FINANCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLS FARGO CAPITAL FINANCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLS FARGO CAPITAL FINANCE (UK) LIMITED any grants or awards.
Ownership
    • FIRST UNION CORP : Ultimate parent company :
      • ECM Holdings
      • OmniServe of Alabama LLC
      • OmniServe of Alabama, L.L.C.
      • Besso
      • CBC UK
      • Global Flying Insurance Services
      • First International Advisors LLC
      • First International Advisors, LLC
      • SC Realty LLC
      • SC Realty, LLC
      • SouthTrust Capital Funding Corp
      • SouthTrust Capital Funding Corporation
      • SouthTrust Community Reinvestment Co LLC
      • SouthTrust Community Reinvestment Company, LLC
      • Soco Community Development Co LLC
      • Soco Community Development Company, LLC
      • SouthTrust Mobile Services Funding Corp
      • SouthTrust Mobile Services Funding Corporation
      • FC Ashton Mill Master Lessee LLC
      • FC Ashton Mill Master Lessee, LLC
      • FC CONSOLIDATED MASTER LESSEE LLC
      • FC CONSOLIDATED MASTER LESSEE, LLC
      • FC Edgeworth Master Lessee LLC
      • FC Edgeworth Master Lessee, LLC
      • FC Edgeworth Lessor LLC
      • FC Edgeworth Lessor, LLC
      • FC Lucky Strike Master Lessee LLC
      • FC Lucky Strike Master Lessee, LLC
      • FSD Master Tenant LLC
      • FSD Master Tenant, LLC
      • Suffolk Center for Cultural Arts SCP LP
      • Suffolk Center for Cultural Arts SCP, L.P.
      • CACC SCP LP
      • CACC SCP, LP
      • Nolde Bakery SCP LP
      • Nolde Bakery SCP, L.P.
      • Wachovia Securities International
      • Alexandria Apartments/Condo Holdings LLC
      • Alexandria Apartments/Condo Holdings, L.L.C.
      • Rohm & Haas Electronic Materials Europe Ltd
      • Rohm and Haas Electronic Materials Europe Ltd
      • Rohm & Haas Electronic Materials Holdings UK Ltd
      • Rohm and Haas Electronic Materials Holdings UK Ltd
      • Rohm & Haas UK Investment Ltd
      • Rohm and Haas UK Investment Ltd
      • .G. Edwards & Sons (U.K.) (London UK)
      • A.G. Edwards & Sons (U.K.) (London, UK)
      • GS Capital Funding (UK) II (London England)
      • GS Capital Funding (UK) II (London, England)
      • Rohm & Haas (UK) Holdings Ltd
      • Rohm and Haas (UK) Holdings Ltd
      • Lennig Chemicals Limited
      • Lennig Chemicals Ltd
      • Morton International Limited
      • Morton International Ltd
      • Rohm & Haas (Scotland) Ltd
      • Rohm and Haas (Scotland) Limited
      • Rohm & Haas (UK) Ltd
      • Rohm and Haas (UK) Limited
      • Shipley Chemicals Limited
      • Shipley Chemicals Ltd
      • Apollo Tax Credit Fund XIV LLC
      • Apollo Tax Credit Fund-XIV LLC
      • Artway Designs Limited
      • Artway Designs Ltd
      • Augustus Funding LLC
      • Augustus Funding, LLC
      • Belleharbour Apts. L.P. NV)
      • Belleharbour Apts., L.P.-NV)
      • Belleharbour Apts. LP
      • Belleharbour Apts., L.P.
      • Belleville Seniors Apts. LP
      • Belleville Seniors Apts., L.P.
      • Burdale Financial
      • CACC Tenant LP
      • CACC Tenant, LP
      • Curzon Street Securities
      • DISA (UK) LIMITED
      • DISA (UK) Ltd
      • DPC Associates Limited
      • DPC Associates Ltd
      • Duolite Int. Limited
      • Duolite Int. Ltd
      • Established Holdings
      • FC Lucky Strike Lessor LLC
      • FC Lucky Strike Lessor, LLC
      • Fountain Park Apts. LP
      • Fountain Park Apts., L.P.
      • Fuller Street Development LLC
      • Fuller Street Development, LLC
      • Global Flying Insurance Brokers
      • HNB Auto Exchange LLC
      • HNB Auto Exchange, LLC
      • I Square Apts. LP
      • I Square Apts., L.P.
      • Kirby Manor LP
      • Kirby Manor, L.P.
      • Lennig Chemicals Limited
      • Lennig Chemicals Ltd
      • Lexward Properties Limited
      • Lexward Properties Ltd
      • Meridian Properties Inc
      • Meridian Properties, Inc
      • Money Store
      • The Money Store
      • Money Store Advertising Services
      • The Money Store Advertising Services
      • Money Store Holdings
      • The Money Store Holdings
      • Morton International Limited
      • Morton International Ltd
      • Nolde Bakery SCP L.P. (Norfolk VA)
      • Nolde Bakery SCP, L.P. (Norfolk, VA)
      • Rohm & Haas (Scotland) Ltd
      • Rohm and Haas (Scotland) Limited
      • Rohm & Haas (UK) Holdings Ltd
      • Rohm and Haas (UK) Holdings Ltd
      • Rohm & Haas (UK) Ltd
      • Rohm and Haas (UK) Limited
      • Rohm & Haas Electronic Materials Holdings UK Ltd
      • Rohm and Haas Electronic Materials Holdings UK Ltd
      • Salem Run Associates LP
      • Salem Run Associates, L.P.
      • Somerset Apts. LP
      • Somerset Apts., L.P.
      • SouthTrust Bank
      • SouthTrust Community Development LLC
      • SouthTrust Community Development, LLC
      • SouthTrust Community Development Management Corp
      • SouthTrust Community Development Management Corporation
      • SouthTrust Community Development Series A LLC
      • SouthTrust Community Development, Series A, LLC
      • SouthTrust International Inc
      • SouthTrust International, Inc
      • SouthTrust Mortgage Corp
      • SouthTrust Mortgage Corporation
      • SouthTrust of Alabama Inc
      • SouthTrust of Alabama, Inc
      • Spring Ridge Holdings Inc
      • Spring Ridge Holdings, Inc
      • Suffolk Center for Cultural Arts SCP L.P. (Suffolk VA)
      • Suffolk Center for Cultural Arts SCP, L.P. (Suffolk, VA)
      • Summerland Heights III L. P.
      • Summerland Heights III, L. P.
      • TCB DVI Calvert Place LLC
      • TCB-DVI Calvert Place LLC
      • TCB DVI Main Street Townhomes LLC
      • TCB-DVI Main Street Townhomes LLC
      • TCB DVI Morning Glory LLC
      • TCB-DVI Morning Glory LLC
      • Virginia Center Associates LP
      • Virginia Center Associates, L.P.
      • WestPoint Stevens (Europe) Limited
      • WestPoint Stevens (Europe) Ltd
      • WestPoint Stevens (UK) Limited
      • WestPoint Stevens (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.