Active
Company Information for WILKINSON EYRE HOLDINGS LIMITED
33-39 Bowling Green Lane, London, EC1R 0BJ,
|
Company Registration Number
11491821
Private Limited Company
Active |
Company Name | |
---|---|
WILKINSON EYRE HOLDINGS LIMITED | |
Legal Registered Office | |
33-39 Bowling Green Lane London EC1R 0BJ | |
Company Number | 11491821 | |
---|---|---|
Company ID Number | 11491821 | |
Date formed | 2018-07-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-09-07 | |
Return next due | 2025-09-21 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-09-09 13:51:26 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Giles Gavin Martin on 2024-02-12 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Change of details for Wilkinson Eyre (Eot) Trustee Limited as a person with significant control on 2023-03-31 | ||
Change of details for Wilkinson Eyre (Eot) Trustee Limited as a person with significant control on 2023-03-31 | ||
Notification of Wilkinson Eyre (Eot) Trustee Limited as a person with significant control on 2023-03-31 | ||
CESSATION OF YASMIN AL ANI SPENCE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL ANDREW BAKER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DOMINIC KEMP BETTISON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILES STAFFORD CRITCHLOW AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAMES HENRY EYRE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BOSCO LAM AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILES GAVIN MARTIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MATTHEW POTTER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SEBASTIEN CHRISTOPHE RICARD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF OLIVER JOHN TYLER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SAM WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSCO LAM | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSCO LAM | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM WRIGHT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM WRIGHT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN AL ANI SPENCE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN AL ANI SPENCE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW POTTER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW POTTER | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS YASMIN AL-ANI SPENCE | ||
DIRECTOR APPOINTED MRS YASMIN AL-ANI SPENCE | ||
DIRECTOR APPOINTED MR BOSCO LAM | ||
DIRECTOR APPOINTED MR BOSCO LAM | ||
DIRECTOR APPOINTED MR MATTHEW POTTER | ||
DIRECTOR APPOINTED MR MATTHEW POTTER | ||
DIRECTOR APPOINTED MR SAM WRIGHT | ||
DIRECTOR APPOINTED MR SAM WRIGHT | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/03/23 | ||
Statement of capital on GBP 244,157 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Cancellation of shares. Statement of capital on 2023-01-30 GBP 6,400,702 | ||
Purchase of own shares | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114918210001 | ||
CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES | |
CESSATION OF CHRISTOPHER JOHN WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTOPHER JOHN WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILKINSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILKINSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILKINSON | |
PSC07 | CESSATION OF CHRISTOPHER JOHN WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY EYRE | |
PSC07 | CESSATION OF JAMES HENRY ROBERT EYRE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Paul Andrew Baker as a person with significant control on 2021-07-10 | |
CH01 | Director's details changed for Mr Paul Andrew Baker on 2021-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN TYLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILKINSON | |
AA01 | Current accounting period shortened from 31/07/19 TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIEN CHRISTOPHE RICARD | |
RES01 | ADOPT ARTICLES 12/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114918210001 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW BAKER | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WILKINSON EYRE HOLDINGS LIMITED 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. |