Active
Company Information for WECAP PLC
25 ECCLESTON PLACE, LONDON, SW1W 9NF,
|
Company Registration Number
07603259
Public Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WECAP PLC | ||||||
Legal Registered Office | ||||||
25 ECCLESTON PLACE LONDON SW1W 9NF Other companies in W1U | ||||||
Previous Names | ||||||
|
Company Number | 07603259 | |
---|---|---|
Company ID Number | 07603259 | |
Date formed | 2011-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/10/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 09:05:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BUCKINGHAM CORPORATE SERVICES LIMITED |
||
ALAN GOLDING |
||
NOEL LYONS |
||
JAMES GRIFFITH NEGAARD |
||
ANDREW JOHN SMITH |
||
ALLEN ZIMBLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONRAD ANDREW WINDHAM |
Director | ||
FRANCISCO ANTHONY BODIE FABRIZI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL COMMUNITIES ORGANISATION LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
UK ADVENTURE PARKS LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
AGM OPPORTUNITIES LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2010-11-10 | Dissolved 2018-03-20 | |
ZEOLITE TRADING LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2010-05-05 | Dissolved 2016-04-19 | |
CIRCLE OPPORTUNITIES PLC | Company Secretary | 2010-12-18 | CURRENT | 2008-04-01 | Dissolved 2015-07-28 | |
BLOOD MATTERS LTD | Director | 2018-01-16 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
HOSPITALITY PORTFOLIO INVESTMENTS PLC | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
CLEAN INVEST AFRICA PLC | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
PHINO LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2015-02-10 | |
LONDON & LANDMARK LIMITED | Director | 2013-04-15 | CURRENT | 2012-04-24 | Dissolved 2015-12-22 | |
EQUATORIAL OIL AND GAS PLC | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
NOCO LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2013-12-31 | |
RAP MANAGEMENT LIMITED | Director | 2010-09-08 | CURRENT | 2009-06-09 | Dissolved 2013-12-10 | |
CIRCLE OPPORTUNITIES PLC | Director | 2010-05-14 | CURRENT | 2008-04-01 | Dissolved 2015-07-28 | |
NUTHATCH ADVISORS LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
TOWER RESOURCES (NAMIBIA) LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
MOATLANDS ESTATE LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
KALAHARI CONSULTING LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
AFRICAN LEADERSHIP INSTITUTE | Director | 2016-07-01 | CURRENT | 2003-11-19 | Active | |
15 HYDE PARK SQUARE LIMITED | Director | 2009-02-22 | CURRENT | 1982-08-13 | Active | |
14 HYDE PARK SQUARE FREEHOLD LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
14 HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED | Director | 2002-07-31 | CURRENT | 1988-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/09/24 FROM 4th Floor 95 Chancery Lane London WC2A 1DT England | ||
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/04/24 FROM Hyde Park House 5 Manfred Road London SW15 2RS England | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-re-appoint auditors/company business/ 11/12/2023<li>Resolution on securities</ul> | ||
Company name changed iamfire PLC\certificate issued on 12/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076032590002 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Reappoint as a director of the company, 06/12/2022<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
SH01 | 18/11/22 STATEMENT OF CAPITAL GBP 1370087.5 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
14/12/21 STATEMENT OF CAPITAL GBP 1020087.5 | ||
SH01 | 14/12/21 STATEMENT OF CAPITAL GBP 1020087.5 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM Salisbury House London Wall London EC2M 5PS United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM Salisbury House London Wall London EC2M 5PS United Kingdom | |
RES10 | Resolutions passed:
| |
RP04AP01 | Second filing of director appointment of Mr John Edward Taylor | |
AP03 | Appointment of Mrs Fiona Wilmot as company secretary on 2021-11-26 | |
TM02 | Termination of appointment of Stephen Frank Ronaldson on 2021-11-26 | |
AP01 | DIRECTOR APPOINTED MRS FIONA WILMOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 624254.1675 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNS SINGH TENNENT-BHOHI | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC TURLOUGH BAMBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
SH01 | 11/11/20 STATEMENT OF CAPITAL GBP 593504.1675 | |
SH01 | 13/08/20 STATEMENT OF CAPITAL GBP 586733.3325 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL LYONS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH01 | 09/07/20 STATEMENT OF CAPITAL GBP 576733.3325 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 104 High Road London N2 9EB England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 104 High Road London N2 9EB England | |
AP01 | DIRECTOR APPOINTED MR MARC TURLOUGH BAMBER | |
AP01 | DIRECTOR APPOINTED MR MARC TURLOUGH BAMBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 526733.3325 | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 526733.3325 | |
SH02 | Consolidation and sub-division of shares on 2019-10-11 | |
SH02 | Consolidation and sub-division of shares on 2019-10-11 | |
SH02 | Consolidation and sub-division of shares on 2019-10-11 | |
SH02 | Consolidation and sub-division of shares on 2019-10-11 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH01 | 10/10/19 STATEMENT OF CAPITAL GBP 511837.5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
AP03 | Appointment of Stephen Frank Ronaldson as company secretary on 2019-11-26 | |
TM02 | Termination of appointment of Buckingham Corporate Services Limited on 2019-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM 1 Bentinck Street London W1U 2EA | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600126223Y2019 ASIN: GB00BKTRF404 | |
AP01 | DIRECTOR APPOINTED MR JEREMY ROSS | |
RES15 | CHANGE OF COMPANY NAME 07/05/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR BURNS SINGH TENNENT-BHOHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITH NEGAARD | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600125249Y2019 ASIN: GB00B6YSFQ21 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600125250Y2019 ASIN: GB00B6YSFQ21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMITH | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 511837.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BUCKINGHAM CORPORATE SERVICES LIMITED on 2018-01-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600104199Y2017 ASIN: GB00B6YSFQ21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN SMITH | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 511837.44 | |
SH01 | 14/06/17 STATEMENT OF CAPITAL GBP 511837.44 | |
SH01 | 22/05/17 STATEMENT OF CAPITAL GBP 509337.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
SH01 | 20/02/17 STATEMENT OF CAPITAL GBP 469590.77 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 469253.27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED DR ALLEN ZIMBLER | |
SH01 | 17/10/16 STATEMENT OF CAPITAL GBP 468306.715 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 468306.71 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 468306.71 | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 450449.57 | |
SH01 | 15/03/16 STATEMENT OF CAPITAL GBP 425449.57 | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 422949.57 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 420449.57 | |
SH01 | 18/01/16 STATEMENT OF CAPITAL GBP 401688.76 | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 40668.76 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 381688.76 | |
SH01 | 15/03/16 STATEMENT OF CAPITAL GBP 381688.76 | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 379188.76 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 376688.76 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 375855.43 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 371688.76 | |
AP01 | DIRECTOR APPOINTED MR ALAN GOLDING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600084584Y2015 ASIN: GB00B6YSFQ21 | |
RES15 | CHANGE OF NAME 10/11/2015 | |
CERTNM | COMPANY NAME CHANGED NODDING DONKEY PLC CERTIFICATE ISSUED ON 10/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600084584Y2015 ASIN: GB00B6YSFQ21 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 370813.78 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 370813.78 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 370113.76 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 364763.76 | |
SH01 | 30/07/15 STATEMENT OF CAPITAL GBP 364763.76 | |
SH01 | 08/07/15 STATEMENT OF CAPITAL GBP 364763.76 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM | |
AR01 | 13/04/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM CORPORATE SERVICES LIMITED / 08/06/2014 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 362263.76 | |
SH01 | 05/02/15 STATEMENT OF CAPITAL GBP 35926376 | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 35726376 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014 | |
SH01 | 06/08/14 STATEMENT OF CAPITAL GBP 35226376 | |
AR01 | 13/04/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/06/14 STATEMENT OF CAPITAL GBP 34726376 | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 34476376 | |
AP01 | DIRECTOR APPOINTED MR JAMES GRIFFITH NEGAARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/04/13 BULK LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM, C/O C/O BUCKINGHAM CORPORATE SERVICES, 42 WELBECK STREET, LONDON, W1G 8DU, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO FABRIZI | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 34226376 | |
SH01 | 09/11/12 STATEMENT OF CAPITAL GBP 30336376 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 3 WIMPOLE STREET, LONDON, W1G 9SQ, UNITED KINGDOM | |
AR01 | 13/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 06/09/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM CORPORATE SERVICES LIMITED / 12/03/2012 | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 29784 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/07/2011 | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 245000 | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 65000 | |
SH01 | 15/08/11 STATEMENT OF CAPITAL GBP 55000 | |
RES01 | ADOPT ARTICLES 16/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR FRANSISCO ANTHONY BODIE FABRIZI | |
SH02 | SUB-DIVISION 04/05/11 | |
SH01 | 04/05/11 STATEMENT OF CAPITAL GBP 50000 | |
RES13 | SUB-DIVISION OF SHARES 04/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | HOWARD DE WALDEN ESTATES LIMITED |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WECAP PLC are:
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. |