WHITMAN HOWARD LIMITED

Company Documents

DateDescription
02/07/252 July 2025 Registered office address changed from , Ropemaker Place, Level 12 25 Ropemaker Street, London, EC2Y 9LY, England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-07-02

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

19/07/2419 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

28/06/2428 June 2024 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on 2024-06-28

View Document

08/01/248 January 2024 Termination of appointment of Barry Graeme Wainwright as a director on 2023-12-27

View Document

08/01/248 January 2024 Appointment of Mr Joseph Anthony Chambers as a director on 2023-12-28

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/04/2324 April 2023 Change of details for Whitman Group Limited as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 2023-01-09

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

25/08/2025 August 2020 Registered office address changed from , 1st Floor, Connaught House 1-3 Mount Street, London, W1K 3NB to 4th Floor 95 Gresham Street London EC2V 7AB on 2020-08-25

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1ST FLOOR, CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMBERT

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR RANALD MCGREGOR-SMITH

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/193 May 2019 CESSATION OF RANALD HOWARD MCGREGOR-SMITH AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITMAN GROUP LIMITED

View Document

03/05/193 May 2019 CESSATION OF RICHARD HENRY WHITMAN MORECOMBE AS A PSC

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED JAMES SCOTT LAMBERT

View Document

27/02/1927 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 1646675.000

View Document

21/02/1921 February 2019 ADOPT ARTICLES 28/01/2019

View Document

19/02/1919 February 2019 CONSOLIDATION 29/01/19

View Document

19/02/1919 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 1646675.00

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JAMES SCOTT LAMBERT

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ERIC ROBERT SCHEURER

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR RANALD HOWARD MCGREGOR-SMITH / 09/10/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 1396925.000

View Document

24/08/1524 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 1315125

View Document

18/05/1518 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1319875.000

View Document

21/04/1521 April 2015 20/02/15 STATEMENT OF CAPITAL GBP 1307500

View Document

04/02/154 February 2015 Registered office address changed from , 8th Floor Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA to 4th Floor 95 Gresham Street London EC2V 7AB on 2015-02-04

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 8TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

21/01/1521 January 2015 ADOPT ARTICLES 01/05/2014

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Registered office address changed from , 1st Floor Granville House, 132 Sloane Street, London, SW1X 9AX, England on 2013-01-03

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 1ST FLOOR GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX ENGLAND

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 10/07/12 STATEMENT OF CAPITAL GBP 1295125.000

View Document

30/07/1230 July 2012 09/02/12 STATEMENT OF CAPITAL GBP 1270125.000

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7NE on 2012-01-06

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE

View Document

05/10/115 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY WHITMAN MORECOMBE / 01/12/2009

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 ADOPT ARTICLES 19/01/2011

View Document

21/01/1121 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 1250125

View Document

13/12/1013 December 2010 Registered office address changed from , 19 st Katharines Way, London, E1W 1LP on 2010-12-13

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 19 ST KATHARINES WAY LONDON E1W 1LP

View Document

29/11/1029 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED EQUITO SECURITIES LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

29/11/1029 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 1250000

View Document

15/11/1015 November 2010 ADOPT ARTICLES 11/11/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

25/06/0925 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company