Wilson Partners Limited

  • Active
  • Incorporated on 20 Aug 2004

Reg Address: Tor, Saint-Cloud Way, Maidenhead SL6 8BN, England

Company Classifications:
69201 - Accounting and auditing activities


  • Summary The company with name "Wilson Partners Limited" is a ltd and located in Tor, Saint-Cloud Way, Maidenhead SL6 8BN. Wilson Partners Limited is currently in active status and it was incorporated on 20 Aug 2004 (20 years 1 months 2 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wilson Partners Limited.

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

# Name Role Appt Date Nationality Status
1 Stephen Edward Lawrey Director 25 Sep 2020 British Active
2 Duncan Lewis Bye Director 25 Sep 2020 British Active
3 Stephen Edward Lawrey Director 25 Sep 2020 British Active
4 Duncan Lewis Bye Director 25 Sep 2020 British Active
5 Daniel Peter James Director 16 Feb 2018 - Active
6 Daniel Peter James Director 16 Feb 2018 British Active
7 Adam Robert Wardle Director 28 Sep 2011 Australian Active
8 Adam Robert Wardle Director 28 Sep 2011 Australian Active
9 Alan Willan Ross Director 17 Aug 2009 - Active
10 Alan Willan Ross Director 17 Aug 2009 British Resigned
31 Aug 2023
11 Christopher John Wilson Secretary 12 Nov 2008 - Active
12 Christopher John Wilson Secretary 12 Nov 2008 British Active
13 Allan Ross Wilson Director 2 Oct 2008 British Resigned
19 Nov 2019
14 Allan Ross Wilson Director 2 Oct 2008 British Resigned
19 Nov 2019
15 Christopher John Wilson Director 21 Nov 2007 British Active
16 Christopher John Wilson Director 21 Nov 2007 - Active
17 Allan Ian Wilson Director 20 Aug 2004 - Active
18 Allan Ian Wilson Director 20 Aug 2004 British Active
19 Jennifer Sarah Wilson Secretary 20 Aug 2004 - Resigned
12 Nov 2008


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 Wiseman Bidco 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
2 Sep 2021 - Active
2 Wiseman Bidco 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
2 Sep 2021 - Active
3 Wiseman Bidco 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
2 Sep 2021 - Active
4 -
Natures of Control:
Persons With Significant Control Statement
20 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wilson Partners Limited.

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

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 28 May 2024 Download PDF
2 Accounts - Legacy 28 May 2024 Download PDF
3 Other - Legacy 9 Mar 2024 Download PDF
4 Other - Legacy 29 Feb 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 31 Aug 2023 Download PDF
6 Address - Change Registered Office Company With Date Old New 30 Aug 2023 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 30 Aug 2023 Download PDF
8 Confirmation Statement - No Updates 20 Aug 2023 Download PDF
9 Resolution 17 Feb 2023 Download PDF
10 Incorporation - Memorandum Articles 17 Feb 2023 Download PDF
11 Accounts - Total Exemption Full 16 Feb 2023 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Feb 2023 Download PDF
13 Confirmation Statement - Updates 21 Aug 2022 Download PDF
14 Capital - Cancellation Treasury Shares With Date Currency Figure 6 Oct 2020 Download PDF
6 Pages
15 Officers - Appoint Person Director Company With Name Date 26 Sep 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 26 Sep 2020 Download PDF
2 Pages
17 Capital - Return Purchase Own Shares Treasury Date 23 Sep 2020 Download PDF
3 Pages
18 Capital - Return Purchase Own Shares Treasury Date 23 Sep 2020 Download PDF
3 Pages
19 Accounts - Total Exemption Full 18 Sep 2020 Download PDF
11 Pages
20 Confirmation Statement - Updates 28 Aug 2020 Download PDF
7 Pages
21 Accounts - Total Exemption Full 26 May 2020 Download PDF
11 Pages
22 Capital - Return Purchase Own Shares Treasury Date 1 Dec 2019 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 19 Nov 2019 Download PDF
1 Pages
24 Confirmation Statement - Updates 20 Aug 2019 Download PDF
7 Pages
25 Officers - Change Person Director Company With Change Date 12 Apr 2019 Download PDF
2 Pages
26 Accounts - Total Exemption Full 25 Mar 2019 Download PDF
11 Pages
27 Confirmation Statement - Updates 28 Aug 2018 Download PDF
7 Pages
28 Officers - Appoint Person Director Company With Name Date 2 Apr 2018 Download PDF
2 Pages
29 Capital - Alter Shares Subdivision 5 Mar 2018 Download PDF
4 Pages
30 Capital - Allotment Shares 5 Mar 2018 Download PDF
4 Pages
31 Capital - Name Of Class Of Shares 5 Mar 2018 Download PDF
2 Pages
32 Resolution 28 Feb 2018 Download PDF
57 Pages
33 Accounts - Total Exemption Full 29 Dec 2017 Download PDF
11 Pages
34 Confirmation Statement - Updates 23 Aug 2017 Download PDF
5 Pages
35 Accounts - Total Exemption Small 21 Nov 2016 Download PDF
9 Pages
36 Confirmation Statement - Updates 23 Sep 2016 Download PDF
5 Pages
37 Officers - Change Person Director Company With Change Date 31 Aug 2016 Download PDF
2 Pages
38 Accounts - Total Exemption Small 22 Mar 2016 Download PDF
9 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2015 Download PDF
9 Pages
40 Officers - Change Person Director Company With Change Date 2 Jul 2015 Download PDF
2 Pages
41 Accounts - Total Exemption Small 10 Nov 2014 Download PDF
9 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2014 Download PDF
9 Pages
43 Accounts - Total Exemption Small 20 Feb 2014 Download PDF
8 Pages
44 Resolution 9 Oct 2013 Download PDF
57 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2013 Download PDF
9 Pages
46 Accounts - Total Exemption Small 7 Mar 2013 Download PDF
9 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2012 Download PDF
9 Pages
48 Accounts - Total Exemption Small 11 Nov 2011 Download PDF
8 Pages
49 Capital - Allotment Shares 25 Oct 2011 Download PDF
3 Pages
50 Capital - Allotment Shares 25 Oct 2011 Download PDF
3 Pages
51 Mortgage - Legacy 6 Oct 2011 Download PDF
3 Pages
52 Mortgage - Legacy 4 Oct 2011 Download PDF
5 Pages
53 Officers - Appoint Person Director Company With Name 28 Sep 2011 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2011 Download PDF
8 Pages
55 Accounts - Total Exemption Small 9 Dec 2010 Download PDF
8 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2010 Download PDF
8 Pages
57 Accounts - Total Exemption Small 4 Mar 2010 Download PDF
7 Pages
58 Address - Change Registered Office Company With Date Old 5 Nov 2009 Download PDF
1 Pages
59 Mortgage - Legacy 27 Oct 2009 Download PDF
7 Pages
60 Officers - Legacy 27 Aug 2009 Download PDF
1 Pages
61 Annual Return - Legacy 27 Aug 2009 Download PDF
5 Pages
62 Officers - Legacy 26 Aug 2009 Download PDF
1 Pages
63 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
64 Officers - Legacy 18 Nov 2008 Download PDF
4 Pages
65 Officers - Legacy 13 Nov 2008 Download PDF
1 Pages
66 Accounts - Total Exemption Small 23 Oct 2008 Download PDF
7 Pages
67 Capital - Legacy 16 Oct 2008 Download PDF
2 Pages
68 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
69 Annual Return - Legacy 3 Oct 2008 Download PDF
4 Pages
70 Accounts - Total Exemption Small 4 Jun 2008 Download PDF
8 Pages
71 Address - Legacy 31 Jan 2008 Download PDF
1 Pages
72 Capital - Legacy 22 Nov 2007 Download PDF
1 Pages
73 Officers - Legacy 22 Nov 2007 Download PDF
1 Pages
74 Capital - Legacy 22 Nov 2007 Download PDF
1 Pages
75 Annual Return - Legacy 31 Aug 2007 Download PDF
2 Pages
76 Accounts - Total Exemption Small 2 Jul 2007 Download PDF
4 Pages
77 Officers - Legacy 19 Sep 2006 Download PDF
1 Pages
78 Officers - Legacy 19 Sep 2006 Download PDF
1 Pages
79 Annual Return - Legacy 19 Sep 2006 Download PDF
2 Pages
80 Accounts - Full 29 Jun 2006 Download PDF
11 Pages
81 Officers - Legacy 14 Sep 2005 Download PDF
1 Pages
82 Officers - Legacy 14 Sep 2005 Download PDF
1 Pages
83 Annual Return - Legacy 14 Sep 2005 Download PDF
2 Pages
84 Incorporation - Company 20 Aug 2004 Download PDF
38 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.