W1M GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Sophie Louise Christopher as a secretary on 2025-07-23

View Document

11/08/2511 August 2025 NewTermination of appointment of Thomas Smith Donlon as a secretary on 2025-07-23

View Document

03/06/253 June 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Resolutions

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

01/05/251 May 2025 Registration of charge 036574030007, created on 2025-04-30

View Document

01/04/251 April 2025 Termination of appointment of Frederick David Stewart Rosier as a director on 2025-03-31

View Document

24/03/2524 March 2025 Registered office address changed from Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England to 16 Babmaes Street London SW1Y 6AH on 2025-03-24

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Resolutions

View Document

27/11/2427 November 2024 Auditor's resignation

View Document

28/10/2428 October 2024 Registration of charge 036574030006, created on 2024-10-23

View Document

05/07/245 July 2024 Appointment of Mr Dominic Timothy Edward Crabb as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Iain Tait as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Pau Morilla-Giner as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of James Andrew Hamper as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr David John Morgan as a director on 2024-07-03

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Robert Charles Paul as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Frederick David Stewart Rosier as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Mr Sebastian Simon Dovey as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Ms Alexandra Winifred Louise Innes as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Ananth Steven Singh Chhoker as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Michael David Allen as a director on 2024-06-28

View Document

18/06/2418 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

18/01/2418 January 2024 Full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

26/04/2326 April 2023 Notification of a person with significant control statement

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Consolidation and sub-division of shares on 2023-03-30

View Document

17/04/2317 April 2023 Termination of appointment of Elaine Wilson Freedman as a director on 2023-03-30

View Document

17/04/2317 April 2023 Termination of appointment of Rex Daniel Newman as a director on 2023-03-30

View Document

17/04/2317 April 2023 Cessation of Elaine Wilson Freedman as a person with significant control on 2023-03-30

View Document

17/04/2317 April 2023 Termination of appointment of Kevin David Freedman as a director on 2023-03-30

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Robert Charles Paul on 2022-10-11

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

27/01/2227 January 2022 Satisfaction of charge 036574030005 in full

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

08/06/208 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036574030004

View Document

31/03/2031 March 2020 CESSATION OF DANIEL KEITH FREEDMAN AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WILSON FREEDMAN

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR REX DANIEL NEWMAN

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ROBERT CHARLES PAUL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS ELAINE WILSON FREEDMAN

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 89745.2965

View Document

29/01/2029 January 2020 29/01/20 STATEMENT OF CAPITAL GBP 85936.1632

View Document

24/01/2024 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 85935.6632

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEDMAN

View Document

30/09/1930 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

13/09/1913 September 2019 CESSATION OF RICHARD WARREN LEIGH AS A PSC

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL KEITH FREEDMAN / 27/06/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

06/08/196 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/196 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 76671.86

View Document

17/05/1917 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 93763.46

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/03/198 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/198 March 2019 28/12/18 STATEMENT OF CAPITAL GBP 92653.36

View Document

28/02/1928 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 96462.1632

View Document

28/11/1828 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 95352.0632

View Document

21/11/1821 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1819 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 82279.9632

View Document

19/11/1819 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 89897.5632

View Document

30/10/1830 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 82273.96

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALZIEL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1820 August 2018 29/07/18 STATEMENT OF CAPITAL GBP 84972.66

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS MATTHEW MURPHY

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JAMES ANDREW HAMPER

View Document

21/06/1821 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 87671.36

View Document

20/06/1820 June 2018 ADOPT ARTICLES 25/04/2018

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 87592.10

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 25/04/18

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 89755.20

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PAU MORILLA-GINER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR IAIN TAIT

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR THOMAS SMITH DONLON

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR WILLIAM DALZIEL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GUY ANDREW MCGLASHAN

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 92453.90

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 7 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 95152.60

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KEITH FREEDMAN

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARREN LEIGH

View Document

17/08/1717 August 2017 31/05/17 STATEMENT OF CAPITAL GBP 97851.30

View Document

17/08/1717 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 98365.30

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 98879.30

View Document

09/05/179 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 99393.30

View Document

21/03/1721 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 99907.30

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1721 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 100421.30

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 100935.30

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1612 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 101449.30

View Document

12/12/1612 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1616 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1616 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 101963.30

View Document

16/11/1616 November 2016 05/09/16 STATEMENT OF CAPITAL GBP 102477.30

View Document

16/11/1616 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1612 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 103505.30

View Document

12/10/1612 October 2016 27/07/16 STATEMENT OF CAPITAL GBP 102991.30

View Document

05/10/165 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 103505.30

View Document

02/08/162 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036574030005

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH

View Document

27/04/1627 April 2016 ADOPT ARTICLES 15/03/2016

View Document

21/04/1621 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 104019.30

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036574030004

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH FREEDMAN / 25/03/2013

View Document

15/10/1315 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

07/11/117 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY DRAIN

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/02/104 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 106589.30

View Document

01/02/101 February 2010 ADOPT ARTICLES 27/01/2010

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEDMAN / 01/08/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY DRAIN

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEDMAN / 31/08/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10TH FLOOR 10 MALTRAVERS STREET LONDON WC2R 3NL

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 15 BERNERS STREET LONDON W1T 3LJ

View Document

06/12/006 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 13/07/99

View Document

03/08/993 August 1999 £ NC 100000/1000000 13/07/99

View Document

03/08/993 August 1999 S-DIV 13/07/99

View Document

03/08/993 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

03/08/993 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information