Wiis Clarges Retail Limited
- Active
- Incorporated on 4 Jul 2014
Reg Address: Suite 1, 7th Floor 50 Broadway, London SW1H 0BL, United Kingdom
Previous Names:
Bl Piccadilly Residential Retail Limited - 20 Nov 2020
Bl Piccadilly Residential Retail Limited - 4 Jul 2014
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Wiis Clarges Retail Limited" is a ltd and located in Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. Wiis Clarges Retail Limited is currently in active status and it was incorporated on 4 Jul 2014 (10 years 2 months 9 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 Retail 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 | JORDAN COSEC LIMITED | Corporate Secretary | 16 Nov 2020 | - | Active |
4 | Matthias Petzold | Director | 16 Nov 2020 | German | Active |
5 | Lee Francis Moore | Director | 16 Nov 2020 | British | Active |
6 | Matthias Petzold | Director | 16 Nov 2020 | German | Resigned 1 Sep 2021 |
7 | Martin William Gordon Palmer | Director | 16 Nov 2020 | British | Resigned 26 Apr 2023 |
8 | Lee Francis Moore | Director | 16 Nov 2020 | British | Active |
9 | Martin William Gordon Palmer | Director | 16 Nov 2020 | British | Active |
10 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Resigned 16 Nov 2020 |
11 | Charles John Middleton | 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 | Paul Stuart Macey | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
15 | Jonathan Charles Mcnuff | Director | 22 Feb 2016 | British | Resigned 16 Nov 2020 |
16 | James Fielding Taylor | Director | 17 Jul 2014 | British | Resigned 31 Mar 2019 |
17 | Nigel Mark Webb | Director | 4 Jul 2014 | British | Resigned 16 Nov 2020 |
18 | Christopher Michael John Forshaw | Director | 4 Jul 2014 | British | Resigned 5 Apr 2017 |
19 | Richard Ian Hughes | Director | 4 Jul 2014 | British | Resigned 30 Jan 2015 |
20 | Ndiana Ekpo | Secretary | 4 Jul 2014 | - | Resigned 6 Dec 2016 |
21 | Jean-Marc Vandevivere | Director | 4 Jul 2014 | French | Resigned 31 Jan 2016 |
22 | Sarah Morrell Barzycki | Director | 4 Jul 2014 | British | Resigned 16 Nov 2020 |
23 | Timothy Andrew Roberts | Director | 4 Jul 2014 | British | Resigned 31 Mar 2019 |
24 | Timothy Andrew Roberts | Director | 4 Jul 2014 | British | Resigned 31 Mar 2019 |
25 | Lucinda Margaret Bell | Director | 4 Jul 2014 | British | Resigned 19 Jan 2018 |
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 Retail 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 Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 21 Feb 2018 |
4 | Bl Baker Co 2012 Limited 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 Retail 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 | Accounts - Small | 20 May 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 15 May 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 15 May 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 30 Nov 2022 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 16 Aug 2022 | Download PDF |
7 | Accounts - Small | 17 Apr 2021 | Download PDF |
8 | Incorporation - Memorandum Articles | 17 Dec 2020 | Download PDF 48 Pages |
9 | Capital - Allotment Shares | 9 Dec 2020 | Download PDF 3 Pages |
10 | Officers - Change Person Director Company With Change Date | 3 Dec 2020 | Download PDF 2 Pages |
11 | Incorporation - Memorandum Articles | 30 Nov 2020 | Download PDF 48 Pages |
12 | Resolution | 30 Nov 2020 | Download PDF 3 Pages |
13 | Resolution | 20 Nov 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Nov 2020 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Nov 2020 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 19 Nov 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 16 Jul 2020 | Download PDF 3 Pages |
28 | Other - Legacy | 1 Oct 2019 | Download PDF 3 Pages |
29 | Accounts - Audit Exemption Subsiduary | 1 Oct 2019 | Download PDF 16 Pages |
30 | Other - Legacy | 17 Sep 2019 | Download PDF 3 Pages |
31 | Accounts - Legacy | 16 Sep 2019 | Download PDF 206 Pages |
32 | Other - Legacy | 22 Aug 2019 | Download PDF 1 Pages |
33 | Confirmation Statement - No Updates | 6 Aug 2019 | Download PDF 3 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Aug 2019 | Download PDF 1 Pages |
35 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Aug 2019 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 4 Jul 2019 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2019 | Download PDF 1 Pages |
39 | Accounts - Full | 23 Dec 2018 | Download PDF 19 Pages |
40 | Confirmation Statement - Updates | 10 Jul 2018 | Download PDF 5 Pages |
41 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Feb 2018 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2018 | Download PDF 1 Pages |
43 | Accounts - Full | 18 Dec 2017 | Download PDF 17 Pages |
44 | Officers - Change Person Director Company With Change Date | 22 Aug 2017 | Download PDF 2 Pages |
45 | Confirmation Statement - No Updates | 18 Aug 2017 | Download PDF 3 Pages |
46 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Jul 2017 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
48 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
49 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Dec 2016 | Download PDF 2 Pages |
50 | Accounts - Full | 22 Sep 2016 | Download PDF 17 Pages |
51 | Confirmation Statement - Updates | 4 Aug 2016 | Download PDF 5 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2016 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2016 | Download PDF 1 Pages |
57 | Accounts - Full | 6 Jan 2016 | Download PDF 17 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2015 | Download PDF 9 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
60 | Accounts - Change Account Reference Date Company Current Shortened | 18 Nov 2014 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Oct 2014 | Download PDF 2 Pages |
62 | Incorporation - Company | 4 Jul 2014 | Download PDF 50 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.