The Wolseley Hospitality Group Holdings Limited
- Active
- Incorporated on 27 Jul 2016
Reg Address: 157-160 Piccadilly, London W1J 9EB, United Kingdom
Previous Names:
Corbin & King Holdings Limited - 13 Oct 2022
Corbin & King Holdings Limited - 27 Jul 2016
Company Classifications:
70100 - Activities of head offices
64209 - Activities of other holding companies n.e.c.
56101 - Licensed restaurants
- Summary The company with name "The Wolseley Hospitality Group Holdings Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. The Wolseley Hospitality Group Holdings Limited is currently in active status and it was incorporated on 27 Jul 2016 (8 years 1 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Wolseley Hospitality Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Baton Berisha | Director | 5 Sep 2022 | British | Active |
2 | Stephen Andrew Chojnacki | Director | 1 Apr 2022 | American | Active |
3 | William Ellwood Heinecke | Director | 1 Apr 2022 | Thai | Active |
4 | Jason Bernard Wischhoff | Director | 1 Apr 2022 | British | Resigned 21 Apr 2022 |
5 | Kosin Kenneth Chantikul | Director | 1 Apr 2022 | Australian | Active |
6 | Emmanuel Jude Dillipraj Rajakarier | Director | 1 Apr 2022 | British | Active |
7 | Christopher John Corbin | Director | 27 Jul 2016 | British | Active |
8 | Jeremy Richard Bruce King | Director | 27 Jul 2016 | British | Active |
9 | Zuleika Fennell | Director | 27 Jul 2016 | British | Active |
10 | Jeremy Richard Bruce King | Director | 27 Jul 2016 | British | Active |
11 | John Chester Botts | Director | 27 Jul 2016 | American | Resigned 18 Dec 2017 |
12 | Elizabeth Anne Sophia Hogg | Director | 27 Jul 2016 | British | Resigned 23 Mar 2018 |
13 | Karen Elisabeth Dind Jones | Director | 27 Jul 2016 | British | Resigned 18 Dec 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Corbin & King Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 18 Dec 2017 | - | Active |
2 | Graphite Capital General Partner Vii Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm Voting Rights 25 To 50 Percent As Firm | 25 Sep 2016 | - | Ceased 18 Dec 2017 |
3 | Mr Jeremy Richard Bruce King Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 27 Jul 2016 | British | Ceased 18 Dec 2017 |
4 | Mr Christopher John Corbin Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 27 Jul 2016 | British | Ceased 18 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Wolseley Hospitality Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 29 Apr 2024 | Download PDF |
2 | Accounts - Group | 30 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 27 Jul 2023 | Download PDF |
4 | Address - Change Sail Company With Old New | 28 Nov 2022 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Nov 2022 | Download PDF 53 Pages |
6 | Officers - Change Person Director Company With Change Date | 26 Oct 2022 | Download PDF 2 Pages |
7 | Officers - Change Person Director Company With Change Date | 26 Oct 2022 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 25 Oct 2022 | Download PDF 2 Pages |
9 | Change Of Name - Certificate Company | 13 Oct 2022 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2022 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2022 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2022 | Download PDF 1 Pages |
13 | Accounts - Group | 30 Sep 2022 | Download PDF 46 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2022 | Download PDF |
15 | Confirmation Statement - Updates | 28 Jul 2022 | Download PDF 4 Pages |
16 | Confirmation Statement - Updates | 6 Aug 2021 | Download PDF |
17 | Accounts - Full | 16 Apr 2021 | Download PDF |
18 | Officers - Change Person Director Company With Change Date | 14 Apr 2021 | Download PDF |
19 | Confirmation Statement - Updates | 21 Aug 2020 | Download PDF 5 Pages |
20 | Officers - Change Person Director Company With Change Date | 11 Aug 2020 | Download PDF 2 Pages |
21 | Accounts - Full | 8 Oct 2019 | Download PDF 20 Pages |
22 | Confirmation Statement - Updates | 7 Aug 2019 | Download PDF 4 Pages |
23 | Accounts - Full | 11 Apr 2019 | Download PDF 21 Pages |
24 | Accounts - Change Account Reference Date Company Current Shortened | 28 Sep 2018 | Download PDF 3 Pages |
25 | Confirmation Statement - Updates | 9 Aug 2018 | Download PDF 8 Pages |
26 | Address - Move Registers To Sail Company With New | 27 Jul 2018 | Download PDF 1 Pages |
27 | Address - Change Sail Company With New | 27 Jul 2018 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 26 Jun 2018 | Download PDF 2 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 14 May 2018 | Download PDF 5 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 23 Apr 2018 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2018 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Mar 2018 | Download PDF 3 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2018 | Download PDF 67 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
36 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jan 2018 | Download PDF 3 Pages |
37 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jan 2018 | Download PDF |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jan 2018 | Download PDF 3 Pages |
39 | Capital - Name Of Class Of Shares | 29 Jan 2018 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2018 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2018 | Download PDF 2 Pages |
42 | Capital - Variation Of Rights Attached To Shares | 29 Jan 2018 | Download PDF 3 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jan 2018 | Download PDF 4 Pages |
44 | Resolution | 24 Jan 2018 | Download PDF 34 Pages |
45 | Accounts - Group | 22 Dec 2017 | Download PDF 36 Pages |
46 | Mortgage - Satisfy Charge Full | 21 Dec 2017 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 21 Dec 2017 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 21 Dec 2017 | Download PDF 4 Pages |
49 | Confirmation Statement - Updates | 31 Jul 2017 | Download PDF 9 Pages |
50 | Officers - Change Person Director Company With Change Date | 31 Jul 2017 | Download PDF 2 Pages |
51 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jul 2017 | Download PDF 2 Pages |
52 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2017 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 14 Oct 2016 | Download PDF 7 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2016 | Download PDF 32 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2016 | Download PDF 24 Pages |
56 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Sep 2016 | Download PDF 59 Pages |
57 | Accounts - Change Account Reference Date Company Current Shortened | 27 Jul 2016 | Download PDF 1 Pages |
58 | Incorporation - Company | 27 Jul 2016 | Download PDF 68 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.