Advanced company searchLink opens in new window

WELLINGTON HOUSE NOMINEES LIMITED

Company number 02750506

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 PSC02 Notification of Clintons Llp as a person with significant control on 15 November 2023
15 Jan 2024 PSC07 Cessation of John Howard Seigal as a person with significant control on 15 November 2023
15 Jan 2024 PSC07 Cessation of Michael John Goldman as a person with significant control on 15 November 2023
17 Nov 2023 TM02 Termination of appointment of John Howard Seigal as a secretary on 15 November 2023
17 Nov 2023 TM01 Termination of appointment of Michael John Goldman as a director on 15 November 2023
17 Nov 2023 TM01 Termination of appointment of James Benet Jones as a director on 15 November 2023
17 Nov 2023 TM01 Termination of appointment of John Howard Seigal as a director on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from 2 st. Giles Square London WC2H 8AP England to 2 st. Giles Square London WC2H 8AP on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from 55 Drury Lane London WC2B 5RZ England to 2 st. Giles Square London WC2H 8AP on 15 November 2023
15 Nov 2023 AP01 Appointment of Mr Charles Eric Paul Gerada as a director on 15 November 2023
15 Nov 2023 AP01 Appointment of Mr Christopher Steven Coates as a director on 15 November 2023
15 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Dec 2022 AD01 Registered office address changed from 55 Drury Lane, London Drury Lane London WC2B 5RZ England to 55 Drury Lane London WC2B 5RZ on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from Outernet Tottenham Court Road London WC2B 5RZ England to 55 Drury Lane, London Drury Lane London WC2B 5RZ on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 55 Drury Lane Covent Garden London WC2B 5RZ to Outernet Tottenham Court Road London WC2B 5RZ on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr John Howard Seigal on 1 December 2022
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
22 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018