Wellesley Finance Limited

  • Active
  • Incorporated on 14 Dec 2012

Reg Address: 483 Green Lanes, London N13 4BS, England

Previous Names:
Wellesley Finance Plc - 15 Jul 2014
Sterling Property Finance Limited - 27 Sep 2013
Wellesley Finance Limited - 27 Sep 2013
Wellesley Property Finance Limited - 5 Jul 2013
Sterling Property Finance Limited - 5 Jul 2013
Wellesley Property Finance Limited - 14 Dec 2012

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Wellesley Finance Limited" is a ltd and located in 483 Green Lanes, London N13 4BS. Wellesley Finance Limited is currently in active status and it was incorporated on 14 Dec 2012 (11 years 9 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wellesley Finance Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graham Wellesley Director 21 Dec 2021 British Resigned
22 Dec 2021
2 Alastair Dudley Campbell Caie Director 3 Aug 2015 United Kingdom Resigned
21 Nov 2016
3 Andrew David John Moffat Director 13 Jul 2015 British Resigned
27 May 2016
4 Gary Lewis Sher Director 7 Jul 2015 British Resigned
4 Jul 2016
5 Paul John Copson Director 31 Mar 2015 British Resigned
29 May 2015
6 Garret Graham The Earl Of Cowley Director 8 Apr 2014 British Resigned
6 Apr 2021
7 Garret Graham Wellesley Director 8 Apr 2014 British Active
8 Lorenzo Naldini Director 5 Mar 2014 Italian Resigned
21 Oct 2015
9 Paul Anselm Cragg Director 20 Aug 2013 British Resigned
29 Mar 2016
10 Larry Steven Trachtenberg Director 8 Jul 2013 British Resigned
11 Nov 2013
11 Colin Jack Emson Director 8 Jul 2013 British Resigned
5 Mar 2014
12 Nick Rankin Director 8 Jul 2013 British Active
13 Anthony Julian Fane Director 14 Dec 2012 British Resigned
12 Oct 2015
14 Garret Graham Wellesley Director 14 Dec 2012 British Resigned
8 Jul 2013


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


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wellesley Finance Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 16 Jan 2023 Download PDF
2 Mortgage - Satisfy Charge Full 7 Oct 2022 Download PDF
3 Accounts - Full 6 Oct 2022 Download PDF
4 Insolvency - Liquidation Voluntary Arrangement Completion 2 Sep 2022 Download PDF
5 Capital - Allotment Shares 12 Jul 2022 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 16 Jun 2021 Download PDF
7 Address - Change Registered Office Company With Date Old New 4 Mar 2021 Download PDF
1 Pages
8 Accounts - Full 12 Jan 2021 Download PDF
39 Pages
9 Confirmation Statement - Updates 2 Nov 2020 Download PDF
4 Pages
10 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 2 Nov 2020 Download PDF
98 Pages
11 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 2 Nov 2020 Download PDF
12 Resolution 14 Oct 2020 Download PDF
2 Pages
13 Change Of Name - Certificate Re Registration Public Limited Company To Private 14 Oct 2020 Download PDF
1 Pages
14 Incorporation - Re Registration Memorandum Articles 14 Oct 2020 Download PDF
40 Pages
15 Resolution 14 Oct 2020 Download PDF
2 Pages
16 Change Of Name - Reregistration Public To Private Company 14 Oct 2020 Download PDF
2 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Sep 2020 Download PDF
30 Pages
18 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 10 Mar 2020 Download PDF
2 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Mar 2020 Download PDF
37 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Feb 2020 Download PDF
37 Pages
24 Accounts - Full 4 Jan 2020 Download PDF
43 Pages
25 Confirmation Statement - Updates 31 Oct 2019 Download PDF
4 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2019 Download PDF
33 Pages
27 Confirmation Statement - Updates 20 Nov 2018 Download PDF
4 Pages
28 Officers - Change Person Director Company With Change Date 20 Nov 2018 Download PDF
2 Pages
29 Accounts - Full 4 Oct 2018 Download PDF
52 Pages
30 Mortgage - Satisfy Charge Full 17 May 2018 Download PDF
4 Pages
31 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
3 Pages
32 Accounts - Full 4 May 2017 Download PDF
47 Pages
33 Confirmation Statement - Updates 28 Dec 2016 Download PDF
6 Pages
34 Officers - Termination Director Company With Name Termination Date 24 Nov 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 12 Jul 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 12 Jul 2016 Download PDF
1 Pages
37 Accounts - Full 13 May 2016 Download PDF
47 Pages
38 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 14 Jan 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2016 Download PDF
7 Pages
41 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 14 Aug 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 15 Jun 2015 Download PDF
1 Pages
47 Auditors - Resignation Company 11 Jun 2015 Download PDF
1 Pages
48 Accounts - Change Account Reference Date Company Current Extended 20 May 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 30 Apr 2015 Download PDF
2 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Mar 2015 Download PDF
35 Pages
51 Accounts - Full 22 Feb 2015 Download PDF
15 Pages
52 Officers - Change Person Director Company With Change Date 5 Feb 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
8 Pages
54 Address - Change Registered Office Company With Date Old New 10 Dec 2014 Download PDF
1 Pages
55 Incorporation - Re Registration Memorandum Articles 15 Jul 2014 Download PDF
35 Pages
56 Auditors - Report 15 Jul 2014 Download PDF
1 Pages
57 Auditors - Statement 15 Jul 2014 Download PDF
1 Pages
58 Change Of Name - Certificate Re Registration Private To Public Limited Company 15 Jul 2014 Download PDF
1 Pages
59 Resolution 15 Jul 2014 Download PDF
1 Pages
60 Accounts - Balance Sheet 15 Jul 2014 Download PDF
1 Pages
61 Change Of Name - Reregistration Private To Public Company 15 Jul 2014 Download PDF
5 Pages
62 Capital - Allotment Shares 30 Jun 2014 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 13 May 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 17 Mar 2014 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 17 Mar 2014 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2014 Download PDF
4 Pages
67 Officers - Termination Director Company With Name 19 Nov 2013 Download PDF
1 Pages
68 Change Of Name - Certificate Company 27 Sep 2013 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 23 Sep 2013 Download PDF
2 Pages
70 Accounts - Dormant 5 Aug 2013 Download PDF
3 Pages
71 Officers - Appoint Person Director Company With Name 22 Jul 2013 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
75 Change Of Name - Certificate Company 5 Jul 2013 Download PDF
3 Pages
76 Accounts - Change Account Reference Date Company Previous Shortened 4 Jul 2013 Download PDF
1 Pages
77 Incorporation - Company 14 Dec 2012 Download PDF
44 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.

# Name Status
1 Prestige Capital Services Limited
Mutual People: Garret Graham Wellesley
Active
2 Iti Capital Limited
Mutual People: Garret Graham Wellesley
Active
3 Wellesley Group Investors Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
4 Wellesley Investment Services Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
5 Wellesley Group Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
6 Wellesley Security Trustees Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
7 Wellesley Nominees Ltd
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
8 Wellesley & Co Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
9 Cloverleaf 375 Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
10 Cloverleaf 374 Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
11 Cloverleaf 376 Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
12 Freshford Mill Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
Active
13 Wellesley Servicing Company Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
dissolved
14 Provision Funding Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
dissolved
15 Children'S Miracle Network Uk
Mutual People: Garret Graham Wellesley
dissolved
16 Wellesley Lease Finance Limited
Mutual People: Garret Graham Wellesley , Nick Rankin
dissolved
17 Wellesley And Rural Industry Finance Limited
Mutual People: Garret Graham Wellesley
dissolved
18 Haxted Developments Ltd
Mutual People: Nick Rankin
Liquidation
19 Wellesley Bridging Co Limited
Mutual People: Nick Rankin
Active
20 Freshford Mill Development (Phase 2) Limited
Mutual People: Nick Rankin
Active
21 Quorate Technology Limited
Mutual People: Nick Rankin
Active