Wilson Partners Limited
- Active
- Incorporated on 20 Aug 2004
Reg Address: Tor, Saint-Cloud Way, Maidenhead SL6 8BN, England
- 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.
# | Name | Status |
---|---|---|
1 | Breil Limited Mutual People: Allan Ian Wilson | Active |
2 | Centric Spv 1 Ltd. Mutual People: Adam Robert Wardle | Active |
3 | Resource Partners Spv Limited Mutual People: Adam Robert Wardle | Active |
4 | Gapcap Limited Mutual People: Adam Robert Wardle | Active |
5 | Bfc 1878 Limited Mutual People: Adam Robert Wardle | dissolved |
6 | Park Capital Limited Mutual People: Adam Robert Wardle | Liquidation |
7 | Wp Audit Limited Mutual People: Christopher John Wilson | Active |