WILLOW TOWER OPCO 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

26/03/2526 March 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Change of details for Welltower Inc as a person with significant control on 2023-12-19

View Document

30/10/2430 October 2024 Cessation of Hcn Uk Investments Limited as a person with significant control on 2023-12-19

View Document

30/10/2430 October 2024 Notification of Welltower Inc as a person with significant control on 2023-12-19

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

02/04/242 April 2024 Notification of Hcn Uk Investments Limited as a person with significant control on 2023-12-19

View Document

02/04/242 April 2024 Cessation of Dawn Opco Limited as a person with significant control on 2023-12-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Dianne Margaret Hatch as a director on 2023-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr Jorge Manrique Charro as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Caroline Mary Roberts as a director on 2022-09-23

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Appointment of Dianne Margaret Hatch as a director on 2021-12-01

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

09/12/219 December 2021 Appointment of Mr Jonathan David Salter as a director on 2021-12-01

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

20/08/2020 August 2020 Registered office address changed from , Level 37 25 Canada Square, London, E14 5LQ, England to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY ROBERTS / 31/07/2020

View Document

14/04/2014 April 2020 Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU, England to 5 Churchill Place 10th Floor London E14 5HU on 2020-04-14

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY OCORIAN (UK) LIMITED

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN REYNOLDS SKIVER / 10/10/2018

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 97852040

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODEY

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 COMPANY NAME CHANGED SUNRISE OPERATIONS MOBBERLEY LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/12/167 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LIMITED / 15/11/2016

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY UNITED KINGDOM

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

30/04/1530 April 2015 Registered office address changed from , 125 London Wall, London, EC2Y 5AL to 5 Churchill Place 10th Floor London E14 5HU on 2015-04-30

View Document

22/04/1522 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 23/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 5 Churchill Place 10th Floor London E14 5HU on 2014-10-01

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 4852040

View Document

27/11/1327 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1327 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR KEITH CROCKETT

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JUSTIN SKIVER

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/138 April 2013 SAIL ADDRESS CREATED

View Document

08/04/138 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN MARK HARPER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MS ERIN CAROL IBELE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MS ERIN CAROL IBELE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JEFFREY HERMAN MILLER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

07/02/137 February 2013 CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ

View Document

29/01/1329 January 2013 Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 2013-01-29

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/129 November 2012 Registered office address changed from , 1st Floor Phoenix House, 18 King William Street, London, EC4N 7BP on 2012-11-09

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARNED

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 23/03/12 NO CHANGES

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR THIERRY VANDEN HENDE

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR PETER CLARKE HARNED

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DR STEVEN ANTONY SCALLY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JONATHAN MARK HARPER

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2011

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

18/05/1018 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 3

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK CASH

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED RACHEL DRYDEN

View Document

07/04/097 April 2009 DIRECTOR APPOINTED IAN DAVID O'MEARA

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN O'MEARA

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 30/03/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED THIERRY VANDEN HENDLE

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LOCKYER

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR MILLIKEN

View Document

09/06/089 June 2008 SECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MILSTEIN

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CARL ADAMS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR TIFFANY TOMASSO

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WEBSTER

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/087 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

14/06/0514 June 2005

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED INTERCEDE 2030 LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

23/03/0523 March 2005 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