Wiis Clarges Offices Limited
- Active
- Incorporated on 26 Sep 2013
Reg Address: Suite 1, 7th Floor 50 Broadway, London SW1H 0BL, United Kingdom
Previous Names:
Bl Mayfair Offices Limited - 20 Nov 2020
Bl Mayfair Offices Limited - 26 Sep 2013
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Wiis Clarges Offices Limited" is a ltd and located in Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. Wiis Clarges Offices Limited is currently in active status and it was incorporated on 26 Sep 2013 (10 years 11 months 17 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 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Wiis Clarges Offices Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Roy Upton | Director | 26 Apr 2023 | British | Active |
2 | Jelena Hartmann | Director | 1 Sep 2021 | German | Active |
3 | Martin William Gordon Palmer | Director | 16 Nov 2020 | British | Active |
4 | Matthias Petzold | Director | 16 Nov 2020 | German | Active |
5 | JORDAN COSEC LIMITED | Corporate Secretary | 16 Nov 2020 | - | Active |
6 | Lee Francis Moore | Director | 16 Nov 2020 | British | Active |
7 | Matthias Petzold | Director | 16 Nov 2020 | German | Resigned 1 Sep 2021 |
8 | Martin William Gordon Palmer | Director | 16 Nov 2020 | British | Resigned 26 Apr 2023 |
9 | Lee Francis Moore | Director | 16 Nov 2020 | British | Active |
10 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Resigned 16 Nov 2020 |
11 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
12 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
13 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
14 | Charles John Middleton | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
15 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
16 | Victoria Margaret Penrice | Director | 1 Aug 2014 | British | Resigned 29 Apr 2015 |
17 | Timothy Andrew Roberts | Director | 26 Sep 2013 | British | Resigned 31 Mar 2019 |
18 | Jean-Marc Vandevivere | Director | 26 Sep 2013 | French | Resigned 31 Jan 2016 |
19 | Nigel Mark Webb | Director | 26 Sep 2013 | British | Resigned 16 Nov 2020 |
20 | Christopher Michael John Forshaw | Director | 26 Sep 2013 | British | Resigned 5 Apr 2017 |
21 | Simon Geoffrey Carter | Director | 26 Sep 2013 | British | Resigned 30 Jan 2015 |
22 | Anthony Braine | Director | 26 Sep 2013 | - | Resigned 31 Jul 2014 |
23 | Lucinda Margaret Bell | Director | 26 Sep 2013 | British | Resigned 19 Jan 2018 |
24 | Benjamin Toby Grose | Director | 26 Sep 2013 | British | Resigned 2 Oct 2014 |
25 | Sarah Morrell Barzycki | Director | 26 Sep 2013 | British | Resigned 16 Nov 2020 |
26 | Timothy Andrew Roberts | Director | 26 Sep 2013 | British | Resigned 31 Mar 2019 |
27 | Ndiana Ekpo | Secretary | 26 Sep 2013 | - | Resigned 6 Dec 2016 |
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 | Dekabank Deutsche Girozentrale 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 | 17 Nov 2020 | - | Active |
2 | Bl Office (Non-City) Holding Company 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 | 21 Feb 2018 | - | Ceased 17 Nov 2020 |
3 | Bl Intermediate Holding Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
4 | Bl Baker Co 2012 Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wiis Clarges Offices Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 7 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 29 Sep 2023 | Download PDF |
3 | Accounts - Small | 20 May 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 15 May 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 15 May 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 9 Dec 2022 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 28 Sep 2022 | Download PDF 3 Pages |
8 | Accounts - Small | 17 Apr 2021 | Download PDF |
9 | Resolution | 17 Dec 2020 | Download PDF 3 Pages |
10 | Incorporation - Memorandum Articles | 17 Dec 2020 | Download PDF 46 Pages |
11 | Capital - Allotment Shares | 9 Dec 2020 | Download PDF 3 Pages |
12 | Officers - Change Person Director Company With Change Date | 3 Dec 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2020 | Download PDF 2 Pages |
14 | Resolution | 20 Nov 2020 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
20 | Address - Change Registered Office Company With Date Old New | 19 Nov 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Nov 2020 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Nov 2020 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 6 Oct 2020 | Download PDF 3 Pages |
28 | Accounts - Full | 12 Nov 2019 | Download PDF 21 Pages |
29 | Confirmation Statement - No Updates | 2 Oct 2019 | Download PDF 3 Pages |
30 | Officers - Change Person Director Company With Change Date | 4 Jul 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
32 | Accounts - Full | 23 Dec 2018 | Download PDF 20 Pages |
33 | Confirmation Statement - Updates | 9 Oct 2018 | Download PDF 5 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Oct 2018 | Download PDF 1 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Feb 2018 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2018 | Download PDF 1 Pages |
37 | Accounts - Full | 28 Nov 2017 | Download PDF 16 Pages |
38 | Confirmation Statement - Updates | 11 Oct 2017 | Download PDF 4 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Oct 2017 | Download PDF 1 Pages |
40 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Oct 2017 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2017 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Dec 2016 | Download PDF 2 Pages |
44 | Confirmation Statement - Updates | 11 Oct 2016 | Download PDF 5 Pages |
45 | Accounts - Full | 22 Sep 2016 | Download PDF 16 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2016 | Download PDF 1 Pages |
50 | Accounts - Full | 15 Oct 2015 | Download PDF 20 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2015 | Download PDF 9 Pages |
52 | Auditors - Resignation Company | 14 Jul 2015 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company | 20 May 2015 | Download PDF 1 Pages |
54 | Officers - Termination Secretary Company | 20 May 2015 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
58 | Accounts - Full | 9 Jan 2015 | Download PDF 17 Pages |
59 | Officers - Change Person Director Company With Change Date | 24 Oct 2014 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2014 | Download PDF 12 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2014 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 7 Aug 2014 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
64 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
65 | Accounts - Change Account Reference Date Company Current Shortened | 18 Nov 2013 | Download PDF 1 Pages |
66 | Incorporation - Company | 26 Sep 2013 | Download PDF 56 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.