Naylor Wintersgill Limited LONDON


Naylor Wintersgill started in year 2010 as Private Limited Company with registration number 07443413. The Naylor Wintersgill company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 2nd Floor Regis House. Postal code: EC4R 9AN.

The company has 3 directors, namely William P., Carol W. and Victoria W.. Of them, Victoria W. has been with the company the longest, being appointed on 23 November 2010 and William P. and Carol W. have been with the company for the least time - from 30 April 2023. As of 14 May 2024, there were 10 ex directors - Simon R., Christopher G. and others listed below. There were no ex secretaries.

Naylor Wintersgill Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07443413
Date of Incorporation Thu, 18th Nov 2010
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

William P.

Position: Director

Appointed: 30 April 2023

Carol W.

Position: Director

Appointed: 30 April 2023

Victoria W.

Position: Director

Appointed: 23 November 2010

Simon R.

Position: Director

Appointed: 01 September 2022

Resigned: 30 April 2023

Christopher G.

Position: Director

Appointed: 25 June 2018

Resigned: 31 March 2023

Colin W.

Position: Director

Appointed: 01 August 2014

Resigned: 30 April 2023

Gavin L.

Position: Director

Appointed: 23 November 2010

Resigned: 30 April 2023

Vaughan H.

Position: Director

Appointed: 23 November 2010

Resigned: 29 June 2019

Paul N.

Position: Director

Appointed: 23 November 2010

Resigned: 31 March 2015

Ian F.

Position: Director

Appointed: 23 November 2010

Resigned: 29 December 2017

Alison W.

Position: Director

Appointed: 23 November 2010

Resigned: 30 April 2023

Philippus V.

Position: Director

Appointed: 23 November 2010

Resigned: 30 April 2023

Alan W.

Position: Director

Appointed: 18 November 2010

Resigned: 30 April 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 9 names. As we identified, there is Azets Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philippus V. This PSC has significiant influence or control over the company,. Then there is Ian F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Azets Holdings Limited

2nd Floor Regis House 45 King William Street, London, EC4R 9AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06365189
Notified on 30 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philippus V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ian F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Vaughan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Victoria W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Gavin L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Alison W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Colin W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Alan W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search