WIC (UK) LTD

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.09325419
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

WIC (UK) LTD is an active private limited company with number 09325419. It was incorporated 9 years, 5 months, 27 days ago, on 24 November 2014. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England.



Company Fillings

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Edward Mcinnes

Cessation date: 2024-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Reynolds

Cessation date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heidi Michelle Thompson

Cessation date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Darren Graham Toudic

Notification date: 2023-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2023-08-08

Psc name: Heidi Michelle Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Daniel Thomas Reynolds

Notification date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2023-03-31

Psc name: Barbara Mary Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2023-03-31

Psc name: Juan Luis Medina

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Stuart Edward Mcinnes

Notification date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Elizabeth Anne Nursey

Notification date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London Trustee Company Limited

Notification date: 2023-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Praxisifm Trustees (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Hugh Simon Lindo

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH19

Capital : 10,000 EUR

Date: 2023-11-03

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/23

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2023-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-01

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Praxisifm Trustees (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Praxisifm Trustees (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: James Joshua Barber-Lomax

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Joshua Luke Gallienne

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Christopher Stephen Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Benjamin William Mcalpine

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change corporate director company with change date

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-31

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-01

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr. Juan Luis Medina

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-01

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Hugh Simon Lindo

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Praxisifm Trustees (Uk) Limited

Notification date: 2016-11-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Ian Henry Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr James Joshua Barber-Lomax

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: 5th Floor 1 Lumley Street London W1K 6JE

Old address: 6 Snow Hill London EC1A 2AY England

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination director company

Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Donna Leanne Shorto

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2018-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2018-03-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-14

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-03-14

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr Ian Henry Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Shorto

Appointment date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Evia Mary Soussi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Antony Reader

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Gordon Palmer

Termination date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: 6 Snow Hill London EC1A 2AY

Change date: 2018-03-28

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Christopher Stephen Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Luis Medina

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin William Gordon Palmer

Change date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Mr Jason Antony Reader

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Evia Mary Soussi

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Evia Mary Soussi

Change date: 2017-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evia Mary Soussi

Termination date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mrs Evia Mary Soussi

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evia Mary Soussi

Appointment date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Smith

Change date: 2015-12-03

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2014

Action Date: 30 Dec 2014

Category: Capital

Type: SH01

Capital : 10,000 EUR

Date: 2014-12-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAIDE INVESTMENT (HOLDINGS) LTD

40 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:11356814
Status:ACTIVE
Category:Private Limited Company

EUROCOLOUR LIMITED

ANDROMEDA HOUSE,ALDERMASTON,RG7 4QW

Number:02928729
Status:LIQUIDATION
Category:Private Limited Company

INTERNATIONAL CARGO TRANSITS LIMITED

8 BROADHURST DRIVE,ASHFORD,TN24 9RQ

Number:06738611
Status:ACTIVE
Category:Private Limited Company

KE PERSONAL TRAINING LIMITED

OXFORD HOUSE 8 CHURCH STREET,NOTTINGHAM,NG5 8FB

Number:10202835
Status:ACTIVE
Category:Private Limited Company

SWEET & CHILLI CONSULTANCY LTD

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:08356014
Status:ACTIVE
Category:Private Limited Company

T SLEMMEN LIMITED

5 PARKGATE ROAD,CHESHIRE,CH64 9XF

Number:04758004
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