Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIG HOLDINGS I LIMITED
Company Information for

WIG HOLDINGS I LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
09948019
Private Limited Company
Active

Company Overview

About Wig Holdings I Ltd
WIG HOLDINGS I LIMITED was founded on 2016-01-12 and has its registered office in London. The organisation's status is listed as "Active". Wig Holdings I Limited is a Private Limited Company registered in ENGLAND 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
WIG HOLDINGS I LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
 
Previous Names
DMWSL 808 LIMITED26/06/2016
Filing Information
Company Number 09948019
Company ID Number 09948019
Date formed 2016-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 06:42:07
Primary Source:Companies House
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.
Companies with same name WIG HOLDINGS I LIMITED
The following companies were found which have the same name as WIG HOLDINGS I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIG HOLDINGS II LIMITED LEVEL 4, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS Active Company formed on the 2016-01-12

Company Officers of WIG HOLDINGS I LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GILES BARKER
Director 2016-04-06
JOHN IVOR CAVILL
Director 2017-02-16
SCOTT TERRENCE COATES
Director 2016-06-09
KINGSLEY JOHN NEVILLE MEEK
Director 2018-04-16
NIGEL MOSS
Director 2016-06-09
PHILIP JOSEPH WHITE
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NISANTH ALAVALAPATI REDDY
Director 2016-12-01 2018-01-03
MATTHEW CYE SANDOVAL
Director 2016-06-09 2018-01-03
JONATHAN ROTOLO
Director 2016-06-09 2017-07-05
BEN ROBERT LOOMES
Director 2016-06-23 2017-01-03
SCOTT ALBRECHT
Director 2016-06-09 2016-09-23
ANDREW JULIAN FREDERICK COX
Director 2016-04-16 2016-06-23
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2016-01-12 2016-04-06
MARTIN JAMES MCNAIR
Director 2016-01-12 2016-04-06
JOHN BARRY PENTLAND
Director 2016-04-06 2016-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GILES BARKER ENVOL MIDCO LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MATTHEW GILES BARKER ENVOL INVESTMENTS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MATTHEW GILES BARKER WIG HOLDINGS II LIMITED Director 2016-04-06 CURRENT 2016-01-12 Active
MATTHEW GILES BARKER EVERSHOLT INVESTMENTS G.P. LIMITED Director 2015-10-30 CURRENT 2010-09-08 Active - Proposal to Strike off
MATTHEW GILES BARKER RAIL INVESTMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-01-19
MATTHEW GILES BARKER RAIL INVESTMENTS HOLDINGS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-01-19
JOHN IVOR CAVILL WIG HOLDINGS II LIMITED Director 2017-02-16 CURRENT 2016-01-12 Active
JOHN IVOR CAVILL SOLAR CLEAN ENERGY HOLDINGS LIMITED Director 2016-09-23 CURRENT 2011-01-17 Dissolved 2017-05-09
JOHN IVOR CAVILL SOLAR CLEAN ENERGY INTERMEDIATE LIMITED Director 2016-09-23 CURRENT 2011-01-18 Dissolved 2017-05-09
JOHN IVOR CAVILL BLACK HILL WIND FARM HOLDCO LIMITED Director 2016-09-20 CURRENT 2012-08-28 Active
JOHN IVOR CAVILL BLACK HILL WIND FARM LIMITED Director 2016-09-20 CURRENT 2002-07-24 Active
JOHN IVOR CAVILL BLACK HILL WIND FARM TOPCO LIMITED Director 2016-09-20 CURRENT 2012-08-28 Active
JOHN IVOR CAVILL ELGIN LIFT LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN IVOR CAVILL ELGIN BSF LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN IVOR CAVILL ELGIN INFRASTRUCTURE LIMITED Director 2016-02-24 CURRENT 2009-10-06 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2016-02-19 CURRENT 2006-06-29 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2000-01-25 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS (2006) LIMITED Director 2016-02-19 CURRENT 2006-06-29 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-02-19 CURRENT 1999-09-07 Active
JOHN IVOR CAVILL SCHOOLS CAPITAL LIMITED Director 2015-11-12 CURRENT 2006-11-28 Active
JOHN IVOR CAVILL 3I BIFM INVESTMENTS LIMITED Director 2015-09-04 CURRENT 2009-07-01 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS HOLDCO 2 LIMITED Director 2015-07-15 CURRENT 2011-10-17 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS HOLDCO LIMITED Director 2015-07-15 CURRENT 2012-06-19 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS FINANCE COMPANY LIMITED Director 2015-07-15 CURRENT 2012-06-19 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS LIMITED Director 2015-07-15 CURRENT 2011-10-17 Active
JOHN IVOR CAVILL C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED Director 2015-04-15 CURRENT 2014-03-27 Active
JOHN IVOR CAVILL C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED Director 2015-04-15 CURRENT 2014-01-15 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE LIMITED Director 2015-01-23 CURRENT 1995-10-12 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE FUNDING PLC Director 2015-01-23 CURRENT 2003-08-18 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2015-01-23 CURRENT 1997-05-09 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE GROUP LIMITED Director 2015-01-23 CURRENT 2003-07-09 Active
JOHN IVOR CAVILL CARE SERVICES, PRIMARY CARE & PHARMACY (HOLDINGS) LIMITED Director 2014-03-28 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED Director 2009-10-14 CURRENT 1998-07-08 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED Director 2009-10-14 CURRENT 1998-07-08 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2007-03-26 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Director 2009-10-14 CURRENT 2007-03-26 Active
SCOTT TERRENCE COATES PILGRIM CAPITAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
SCOTT TERRENCE COATES WIG HOLDINGS II LIMITED Director 2016-06-09 CURRENT 2016-01-12 Active
SCOTT TERRENCE COATES UK WIG I LIMITED Director 2012-12-19 CURRENT 2012-12-06 Active
SCOTT TERRENCE COATES UK WIG II LIMITED Director 2012-12-19 CURRENT 2012-12-06 Active
SCOTT TERRENCE COATES WIG INDOOR NETWORKS LIMITED Director 2012-01-31 CURRENT 2011-09-21 Active
KINGSLEY JOHN NEVILLE MEEK A MILLION ADS HOLDINGS LIMITED Director 2018-05-30 CURRENT 2015-08-18 Active
KINGSLEY JOHN NEVILLE MEEK JANGALA LTD Director 2018-05-21 CURRENT 2018-05-21 Active
KINGSLEY JOHN NEVILLE MEEK 5-7 OMEGA PLACE MANAGEMENT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Dissolved 2017-10-24
KINGSLEY JOHN NEVILLE MEEK MEEK PROPERTIES LTD Director 2013-01-24 CURRENT 2013-01-24 Liquidation
KINGSLEY JOHN NEVILLE MEEK COMMUNICATION CHAMBERS (MEEK) LIMITED Director 2011-03-15 CURRENT 2011-03-15 Liquidation
KINGSLEY JOHN NEVILLE MEEK COMMUNICATIONS CHAMBERS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
NIGEL MOSS WIG HOLDINGS II LIMITED Director 2016-06-09 CURRENT 2016-01-12 Active
NIGEL MOSS WIG INDOOR NETWORKS LIMITED Director 2015-10-23 CURRENT 2011-09-21 Active
NIGEL MOSS THE WIRELESS INFRASTRUCTURE COMPANY LIMITED Director 2014-11-05 CURRENT 1997-01-24 Active
NIGEL MOSS WIRELESS INFRASTRUCTURE GROUP LIMITED Director 2014-11-05 CURRENT 2005-04-26 Active
NIGEL MOSS THE WIRELESS ASSET COMPANY LIMITED Director 2014-11-05 CURRENT 2006-05-03 Active
NIGEL MOSS UK WIG I LIMITED Director 2014-11-05 CURRENT 2012-12-06 Active
NIGEL MOSS UK WIG II LIMITED Director 2014-11-05 CURRENT 2012-12-06 Active
PHILIP JOSEPH WHITE WIG HOLDINGS II LIMITED Director 2018-03-05 CURRENT 2016-01-12 Active
PHILIP JOSEPH WHITE 3I INVESTMENTS PLC Director 2014-05-15 CURRENT 2000-04-13 Active
PHILIP JOSEPH WHITE 3I BIFM INVESTMENTS LIMITED Director 2014-05-15 CURRENT 2009-07-01 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
2024-01-22CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2024-01-22DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR MBE
2024-01-22APPOINTMENT TERMINATED, DIRECTOR NIGEL MOSS
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-01-26Withdrawal of a person with significant control statement on 2023-01-26
2023-01-26Notification of Westray Bidco Limited as a person with significant control on 2019-12-19
2023-01-26CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22DIRECTOR APPOINTED MR STUART TELFORD FISKEN
2022-06-22AP01DIRECTOR APPOINTED MR STUART TELFORD FISKEN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR GABRIELE MONTESI
2022-06-20APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS SIM
2022-06-20APPOINTMENT TERMINATED, DIRECTOR LOUIS HERBERT SOCHA
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE MONTESI
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 099480190001
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVOR CAVILL
2020-01-20AP01DIRECTOR APPOINTED MR PAUL LUCAS SIM
2020-01-20PSC08Notification of a person with significant control statement
2020-01-20PSC07CESSATION OF 3I WIG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07RES01ADOPT ARTICLES 07/01/20
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27SH0111/06/19 STATEMENT OF CAPITAL GBP 10005.80
2019-03-28SH0120/03/19 STATEMENT OF CAPITAL GBP 10003.80
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-08SH0118/12/18 STATEMENT OF CAPITAL GBP 10000.00
2019-01-04SH08Change of share class name or designation
2019-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR KINGSLEY JOHN NEVILLE MEEK
2018-03-27SH08Change of share class name or designation
2018-03-13AP01DIRECTOR APPOINTED MR PHILIP JOSEPH WHITE
2018-02-16PSC02Notification of 3I Wig Limited as a person with significant control on 2018-01-03
2018-02-15PSC09Withdrawal of a person with significant control statement on 2018-02-15
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 9900
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NISANTH REDDY
2018-01-15RES01ADOPT ARTICLES 12/12/2017
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDOVAL
2018-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROTOLO
2017-03-15AP01DIRECTOR APPOINTED JOHN IVOR CAVILL
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALBRECHT
2016-12-13AP01DIRECTOR APPOINTED NISANTH ALAVALAPATI REDDY
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 9900
2016-09-14SH0101/09/16 STATEMENT OF CAPITAL GBP 9900.00
2016-07-29SH0121/07/16 STATEMENT OF CAPITAL GBP 9760.00
2016-07-13AP01DIRECTOR APPOINTED MR BEN ROBERT LOOMES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2016-06-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-06-26CERTNMCOMPANY NAME CHANGED DMWSL 808 LIMITED CERTIFICATE ISSUED ON 26/06/16
2016-06-26RES15CHANGE OF NAME 03/06/2016
2016-06-17RES12VARYING SHARE RIGHTS AND NAMES
2016-06-17RES01ADOPT ARTICLES 06/04/2016
2016-06-17AP01DIRECTOR APPOINTED MATTHEW CYE SANDOVAL
2016-06-17AP01DIRECTOR APPOINTED SCOTT ALBRECHT
2016-06-17AP01DIRECTOR APPOINTED MR SCOTT TERRENCE COATES
2016-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-17AP01DIRECTOR APPOINTED MR NIGEL MOSS
2016-06-17AP01DIRECTOR APPOINTED JONATHAN ROTOLO
2016-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-16SH02SUB-DIVISION 09/06/16
2016-06-15SH0109/06/16 STATEMENT OF CAPITAL GBP 9570.00
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND
2016-04-20AP01DIRECTOR APPOINTED JOHN BARRY PENTLAND
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2016-04-20AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW JULIAN FREDERICK COX
2016-04-20AP01DIRECTOR APPOINTED MR MATTHEW GILES BARKER
2016-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WIG HOLDINGS I 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 WIG HOLDINGS I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WIG HOLDINGS I LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WIG HOLDINGS I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIG HOLDINGS I LIMITED
Trademarks
We have not found any records of WIG HOLDINGS I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIG HOLDINGS I 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 (61200 - Wireless telecommunications activities) as WIG HOLDINGS I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIG HOLDINGS I 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 WIG HOLDINGS I 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 WIG HOLDINGS I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.