WELLS FARGO CAPITAL FINANCE (UK) LIMITED

33 King William Street, London, EC4R 9AT, United Kingdom
StatusACTIVE
Company No.02656007
CategoryPrivate Limited Company
Incorporated21 Oct 1991
Age32 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

WELLS FARGO CAPITAL FINANCE (UK) LIMITED is an active private limited company with number 02656007. It was incorporated 32 years, 7 months, 28 days ago, on 21 October 1991. The company address is 33 King William Street, London, EC4R 9AT, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Tracey Tigges

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Jeffrey Ginns

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jonathan Chait

Termination date: 2021-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-16

Officer name: Maureen Weah

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-15

Officer name: Paula Hegarty

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Ms Katrina May Kwan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Brooke Meyers

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2020

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Paula Hegarty

Appointment date: 2019-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Registrars (Uk) Limited

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Ginns

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Geoff Healey

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr. Laurence Mckenna

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Christine Brooke Meyers

Change date: 2019-02-18

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 33 King William Street London EC4R 9AT

Change date: 2019-02-18

Old address: 4th Floor 90 Long Acre London WC2E 9RA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Anthony Pizzo

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Marie Kilbourne

Termination date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Ms Christine Brooke Meyers

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Thomas Maynard Cambern

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Marie Kilbourne

Appointment date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Guy King Fuchs

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-18

Officer name: Vistra Registrars (Uk) Limited

Documents

View document PDF

Second filing of director termination with name

Date: 24 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Henry Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Henry Kevin Jordan

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Orangefield Registrars Limited

Change date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Jonathan Chait

Change date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE

Change date: 2016-02-12

New address: 4th Floor 90 Long Acre London WC2E 9RA

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Nigel Broadbery Hogg

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Henry Kevin Jordan

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy King Fuchs

Change date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Francis Anthony Pizzo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Craig Johnston

Termination date: 2015-12-09

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Kurt Richard Marsden

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 23 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-31

Officer name: Waterlow Registrars Limited

Documents

Certificate change of name company

Date: 30 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burdale financial LIMITED\certificate issued on 30/01/15

Documents

View document PDF

Change of name notice

Date: 30 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Waterlow Registrars Limited

Change date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Maynard Cambern

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Mccullum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-07

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Auditors resignation company

Date: 15 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Clark

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Levine

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Guy King Fuchs

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Kevin Jordan

Change date: 2012-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Guy King Fuchs

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Colleen Patricia Mccallum

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: 1 Temple Back East Temple Quay Bristol BS1 6DX

Change date: 2012-02-15

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hill Wilson Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Mcdonald

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hayes

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy King Fuchs

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Kevin Jordan

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colleen Patricia Mccallum

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Craig Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hill Wilson Secretarial Limited

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: Steven Jonathan Chait

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas John Hayes

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Michael Levine

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: Mr Nigel Broadbery Hogg

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Clark

Change date: 2011-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus John Mcdonald

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Murray

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcloughlin

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gitlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF


Some Companies

AM AWAN LTD

203 BELCHERS LANE,BIRMINGHAM,B9 5RT

Number:11125551
Status:ACTIVE
Category:Private Limited Company

CASSCO HOLDINGS LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:05409561
Status:ACTIVE
Category:Private Limited Company

CENTRAL RESOURCES (UK) LIMITED

54 QUARRY STREET,GUILDFORD,GU1 3UA

Number:04126380
Status:ACTIVE
Category:Private Limited Company

DEAN CLOSE SERVICES LIMITED

DEAN CLOSE SCHOOL,CHELTENHAM,GL51 6HE

Number:02627579
Status:ACTIVE
Category:Private Limited Company

DR SUSAN STREVENS LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10540356
Status:ACTIVE
Category:Private Limited Company

J T TANK & FORECOURT INSTALLATIONS LIMITED

SPRINGHILL CLEOBURY ROAD,KIDDERMINSTER,DY14 9TE

Number:05830657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source