WILES IV MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Declaration of solvency

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Resolutions

View Document

22/01/2522 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 2025-01-22

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 2024-01-23 with no updates

View Document

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

View Document

23/10/2323 October 2023 Termination of appointment of Ian Stephen Venter 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 2023-01-23 with no updates

View Document

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

View Document

13/02/2313 February 2023 Termination of appointment of Niall Miles Pritchard 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 2022-01-23 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, 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 AKESSANDRO AZAIS

View Document

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

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, 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 23/01/17, WITH UPDATES

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 23 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

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

View Document

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

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINA MAGNER

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR RICHARD JAMES MCBRIDE

View Document

26/01/1526 January 2015 Annual return made up to 23 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 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOK

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS MARTINA PATRICIA MAGNER

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR BENJAMIN JOHN COOK

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MCGUIRKE

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

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

View Document

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

View Document

02/02/122 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/01/1223 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


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