WHEREBY UK OPERATIONS LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08589629
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

WHEREBY UK OPERATIONS LTD is an active private limited company with number 08589629. It was incorporated 10 years, 11 months, 4 days ago, on 28 June 2013. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type small

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chih Hao Wu

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sean Tyra

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-25

Officer name: Mr Andrew Sean Tyra

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oeyvind Reed

Change date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: 1 Chapel Street Warwick CV34 4HL United Kingdom

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2023-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodwille Limited

Termination date: 2023-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Andrew Sean Tyra

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Charlotte Abigail Pugh

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-13

Officer name: Goodwille Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Ms Charlotte Abigail Pugh

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oeyvind Reed

Change date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

New address: 1 Chapel Street Warwick CV34 4HL

Change date: 2023-01-23

Old address: 24 Old Queen Street London SW1H 9HP United Kingdom

Documents

View document PDF

Accounts amended with accounts type small

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Ms Charlotte Abigail Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caleb Josiah Robertson

Termination date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-20

Officer name: Goodwille Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Caleb Josiah Robertson

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oeyvind Reed

Change date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 24 Old Queen Street London SW1H 9HP

Old address: St. James House 13 Kensington Square London W8 5HD United Kingdom

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: HÃ¥kon Karsten Eide

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Eileen Burbidge

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Horia Cernusca

Cessation date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Passion Capital

Cessation date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Horia Cernusca

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Caleb Josiah Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Oeyvind Reed

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-15

Officer name: Goodwille Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: C/O Horia Cernusca 86-90 Paul Street London EC2A 4NE England

Change date: 2020-09-17

New address: St. James House 13 Kensington Square London W8 5HD

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Ms Eileen Burbidge

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2016

Action Date: 10 Apr 2016

Category: Address

Type: AD01

Old address: Blenheim Grove Workspace 12-16 Blenheim Grove London SE15 4QL

Change date: 2016-04-10

New address: C/O Horia Cernusca 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Hakon Karsten Eide

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: Blenheim Grove Workspace 12-16 Blenheim Grove London SE15 4QL

Change date: 2015-07-17

Old address: 1-3 Rivington Street London EC2A 3DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 02 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 1,440.88 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Hakon Karsten Eide

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Horia Cernusca

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 1-3 Rivington Street 1-3 Rivington Street London EC2A 3DT England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 2Nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF England

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eileen Burbidge

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 1,200.00 GBP

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO KALLIDUS BIDCO LIMITED

21 GLOUCESTER PLACE,LONDON,W1U 8HR

Number:11859037
Status:ACTIVE
Category:Private Limited Company

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION

220 THE VALE,LONDON,NW11 8SR

Number:06590192
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARAPACE DEVELOPMENTS LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:06884210
Status:ACTIVE
Category:Private Limited Company

CLO STUDIO LIMITED

KINGS WORKS,TEDDINGTON,TW11 0QB

Number:10576680
Status:ACTIVE
Category:Private Limited Company

GEN9US LIMITED

15 GRIMSHAW CLOSE,LONDON,N6 4BH

Number:06488840
Status:ACTIVE
Category:Private Limited Company

M&A CONSTRUCTION (SCOTLAND) LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC409634
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