Advanced company searchLink opens in new window

WT UK OPCO 4 LIMITED

Company number 08210882

Filter by category

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)
20 Apr 2016 TM01 Termination of appointment of Justin Skiver as a director on 12 April 2016
23 Nov 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
08 Oct 2015 AD04 Register(s) moved to registered office address 2nd Floor 11 Old Jewry London
08 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2015 AP01 Appointment of Mr Thomas Gordon Wellner as a director on 2 July 2015
07 Jul 2015 AP01 Appointment of Mr Frank Cerrone as a director on 2 July 2015
07 Jul 2015 TM01 Termination of appointment of Erin Carol Ibele as a director on 1 July 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 200
15 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015
01 May 2015 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London on 1 May 2015
06 Jan 2015 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
06 Jan 2015 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
14 Oct 2014 AD01 Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW, England to 125 London Wall London EC2Y 5AL on 14 October 2014
16 Sep 2014 MR04 Satisfaction of charge 1 in full
03 Sep 2014 AP01 Appointment of Ms Erin Carol Ibele as a director on 14 August 2014
03 Sep 2014 AP01 Appointment of Mr Justin Skiver as a director on 14 August 2014
02 Sep 2014 TM01 Termination of appointment of Nicholas John Yarrow as a director on 13 August 2014
02 Sep 2014 TM01 Termination of appointment of Anthony George Heywood as a director on 13 August 2014
02 Sep 2014 TM01 Termination of appointment of Peter James Curtis as a director on 13 August 2014
02 Sep 2014 AP01 Appointment of Mr John Anthony Goodey as a director on 14 August 2014