STORMCLOSE LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW, England
StatusACTIVE
Company No.13448881
CategoryPrivate Limited Company
Incorporated10 Jun 2021
Age2 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

STORMCLOSE LIMITED is an active private limited company with number 13448881. It was incorporated 2 years, 11 months, 27 days ago, on 10 June 2021. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW, England.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Charles Douglas Knowles Scott

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: James Edward Kent

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gallagher Holdings (Uk) Limited

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Robertson Crawford

Change date: 2023-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Mr Charles Robertson Crawford

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Old address: 51 Lime Street London EC3M 7DQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willis re LIMITED\certificate issued on 10/03/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-14

Officer name: Mr Alistair Charles Peel

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 928,000,001.38 USD

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-01

Psc name: Gallagher Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willis Limited

Cessation date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Charles Robertson Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Charles Douglas Knowles Scott

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr David Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willis Corporate Director Services Limited

Termination date: 2021-12-01

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-08

Capital : 100,001.38 USD

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-08

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH14

Capital : 1.38 USD

Date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Richard Roy Goff

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willis Corporate Director Services Limited

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Kent

Appointment date: 2021-10-26

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wtw jewel newco LIMITED\certificate issued on 26/10/21

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Willis Limited

Change date: 2021-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA RIGBY-WILD LTD

23 TRURO ROAD,LIVERPOOL,L15 9HW

Number:11685733
Status:ACTIVE
Category:Private Limited Company

BHB LTD

18 MAPLEBROOK LANE,COALISLAND,BT71 4TG

Number:NI614545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREFRONT (OXFORD) LTD

3 CRAFTS MILL TERRACE,CHIPPING NORTON,OX7 5JP

Number:07220665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORIZON MORTGAGES LIMITED

17 SANDHILL LAWNS, SANDHILL LANE,LEEDS,LS17 6TT

Number:04276217
Status:ACTIVE
Category:Private Limited Company

KENT ALARMS LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:04951017
Status:ACTIVE
Category:Private Limited Company

TECHNICAL TALENT LTD

KEMP HOUSE, CITY ROAD,LONDON,EC1V 2NX

Number:07883787
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