WILES IV GP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Register inspection address has been changed to 140 Aldersgate Street London EC1A 4HY

View Document

24/01/2524 January 2025 Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-24

View Document

24/01/2524 January 2025 Declaration of solvency

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Registered office address changed from 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2024-12-04

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Ian Stephen Venter as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Michael Anthony Burbidge as a director on 2023-10-20

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 125 London Wall London EC2Y 5AS on 2023-05-04

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Niall Miles Pritchard as a director on 2022-12-30

View Document

13/02/2313 February 2023 Appointment of Mr Ian Stephen Venter as a director on 2022-12-30

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/12/1911 December 2019 Registered office address changed from , 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2019-12-11

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ALESSANDRO AZAIS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO ZAPPAROLI

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOK

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR. RICHARD JAMES MCBRIDE

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ZAPPAROLI / 09/10/2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 9TH FLOOR NO.1 MINSTER COURT MINCING LANE LONDON EC3R 7AA UNITED KINGDOM

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

09/10/159 October 2015 Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2015-10-09

View Document

09/10/159 October 2015 Registered office address changed from , 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2015-10-09

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR BENJAMIN JOHN COOK

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLMAN-BROWN

View Document

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JOHN SIMON ELLMAN-BROWN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 COMPANY NAME CHANGED NEWTON IV GP LTD CERTIFICATE ISSUED ON 05/04/12

View Document

08/02/128 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information