Wellesley Bridging Co Limited
- Active
- Incorporated on 14 May 2015
Reg Address: 483 Green Lanes, London N13 4BS, United Kingdom
- Summary The company with name "Wellesley Bridging Co Limited" is a ltd and located in 483 Green Lanes, London N13 4BS. Wellesley Bridging Co Limited is currently in active status and it was incorporated on 14 May 2015 (9 years 4 months 11 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 Nov 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Wellesley Bridging Co Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew David John Moffat | Director | 11 Sep 2015 | British | Resigned 27 May 2016 |
2 | Gary Lewis Sher | Director | 11 Sep 2015 | British | Resigned 4 Jul 2016 |
3 | Paul Anselm Cragg | Director | 14 May 2015 | British | Resigned 29 Mar 2016 |
4 | Anthony Julian Fane | Director | 14 May 2015 | British | Resigned 21 Oct 2015 |
5 | Lorenzo Naldini | Director | 14 May 2015 | Italian | Resigned 21 Oct 2015 |
6 | Thomas Geoffrey Pike | Director | 14 May 2015 | British | Resigned 26 Sep 2016 |
7 | Nick Rankin | Director | 14 May 2015 | British | Active |
8 | Andrew Joseph John Turnbull | Director | 14 May 2015 | British | Active |
9 | Paul John Copson | Director | 14 May 2015 | British | Resigned 29 May 2015 |
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 | Wellesley Group 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 | 6 Apr 2016 | - | Active |
2 | Wellesley Group 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wellesley Bridging Co Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Oct 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 6 Oct 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 29 May 2022 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 29 May 2022 | Download PDF |
6 | Confirmation Statement - Updates | 29 May 2022 | Download PDF |
7 | Confirmation Statement - Updates | 14 May 2021 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 4 Mar 2021 | Download PDF 1 Pages |
9 | Accounts - Full | 12 Jan 2021 | Download PDF 19 Pages |
10 | Confirmation Statement - Updates | 14 May 2020 | Download PDF 4 Pages |
11 | Officers - Change Person Director Company With Change Date | 10 Mar 2020 | Download PDF 2 Pages |
12 | Accounts - Full | 19 Feb 2020 | Download PDF 21 Pages |
13 | Officers - Change Person Director Company With Change Date | 16 Jan 2020 | Download PDF 2 Pages |
14 | Gazette - Filings Brought Up To Date | 11 Dec 2019 | Download PDF 1 Pages |
15 | Gazette - Notice Compulsory | 10 Dec 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 14 May 2019 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 20 Nov 2018 | Download PDF 2 Pages |
18 | Accounts - Full | 8 Nov 2018 | Download PDF 23 Pages |
19 | Confirmation Statement - No Updates | 22 May 2018 | Download PDF 3 Pages |
20 | Accounts - Micro Entity | 29 Sep 2017 | Download PDF 7 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 30 May 2017 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 28 Nov 2016 | Download PDF 5 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2016 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2016 | Download PDF 7 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2016 | Download PDF 1 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Jan 2016 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 15 Jan 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2015 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2015 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2015 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2015 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 15 Jun 2015 | Download PDF 1 Pages |
35 | Incorporation - Company | 14 May 2015 | Download PDF 34 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.