You are here: bizstats.co.uk > a-z index > W list > WC list

Wct Group Holdings Limited LONDON


Wct Group Holdings started in year 2001 as Private Limited Company with registration number 04196341. The Wct Group Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 66 Porchester Road. Postal code: W2 6ET. Since 2021-03-29 Wct Group Holdings Limited is no longer carrying the name Virgin Rail Group Holdings.

At the moment there are 3 directors in the the company, namely Bruce D., Andrew G. and Robert B.. In addition one secretary - Claire V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wct Group Holdings Limited Address / Contact

Office Address 66 Porchester Road
Town London
Post code W2 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196341
Date of Incorporation Mon, 9th Apr 2001
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Bruce D.

Position: Director

Appointed: 31 January 2023

Andrew G.

Position: Director

Appointed: 03 March 2022

Claire V.

Position: Secretary

Appointed: 31 March 2020

Robert B.

Position: Director

Appointed: 19 March 2020

Danny E.

Position: Director

Appointed: 10 January 2023

Resigned: 26 April 2023

Timothy K.

Position: Director

Appointed: 18 February 2022

Resigned: 31 January 2023

Caroline M.

Position: Director

Appointed: 07 February 2019

Resigned: 07 December 2019

Sarah C.

Position: Director

Appointed: 21 December 2016

Resigned: 08 December 2019

Peter B.

Position: Director

Appointed: 21 December 2016

Resigned: 13 September 2019

Claudia D.

Position: Director

Appointed: 03 August 2016

Resigned: 12 September 2018

Patrick M.

Position: Director

Appointed: 02 June 2016

Resigned: 03 May 2018

Mark W.

Position: Director

Appointed: 02 June 2016

Resigned: 08 December 2019

Phillip B.

Position: Director

Appointed: 01 October 2013

Resigned: 21 December 2016

Philip W.

Position: Director

Appointed: 01 October 2013

Resigned: 08 December 2019

John M.

Position: Director

Appointed: 31 March 2009

Resigned: 01 July 2016

Martin G.

Position: Director

Appointed: 26 February 2009

Resigned: 10 January 2023

Barry G.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 March 2020

Joshua B.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 March 2007

Ian D.

Position: Director

Appointed: 21 September 2005

Resigned: 26 February 2009

Linda B.

Position: Director

Appointed: 10 July 2004

Resigned: 31 December 2007

Graham L.

Position: Director

Appointed: 06 January 2004

Resigned: 21 December 2016

Charles B.

Position: Director

Appointed: 16 July 2003

Resigned: 31 August 2007

Christopher G.

Position: Director

Appointed: 16 July 2003

Resigned: 11 November 2013

Ross P.

Position: Director

Appointed: 26 August 2002

Resigned: 31 January 2023

Patrick M.

Position: Director

Appointed: 23 April 2002

Resigned: 24 March 2022

Christopher T.

Position: Director

Appointed: 13 February 2002

Resigned: 07 July 2004

Keith C.

Position: Director

Appointed: 13 February 2002

Resigned: 26 August 2002

Anthony C.

Position: Director

Appointed: 13 February 2002

Resigned: 11 October 2013

Paul G.

Position: Director

Appointed: 13 February 2002

Resigned: 06 January 2004

Christopher G.

Position: Director

Appointed: 13 February 2002

Resigned: 25 June 2005

Rebecca K.

Position: Director

Appointed: 13 February 2002

Resigned: 27 September 2004

Susan M.

Position: Director

Appointed: 13 February 2002

Resigned: 10 July 2004

Stephen M.

Position: Director

Appointed: 30 November 2001

Resigned: 19 December 2006

Graham E.

Position: Director

Appointed: 02 August 2001

Resigned: 21 September 2005

William W.

Position: Director

Appointed: 02 August 2001

Resigned: 31 March 2009

Steven B.

Position: Director

Appointed: 02 August 2001

Resigned: 24 October 2001

Peter G.

Position: Secretary

Appointed: 02 August 2001

Resigned: 31 August 2006

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 09 April 2001

Resigned: 02 August 2001

Peregrine Secretarial Services Limited

Position: Director

Appointed: 09 April 2001

Resigned: 02 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Virgin Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Stagecoach Rail Holdings Limited that entered Perth, United Kingdom as the address. This PSC has a legal form of "an other", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Virgin Holdings Limited

66 Porchester Road, London, W2 6ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3609453
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stagecoach Rail Holdings Limited

10 Dunkeld Road, Perth, Perthshire, PH1 5WA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Other
Country registered Scotland
Place registered Companies House
Registration number Sc190288
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Virgin Rail Group Holdings March 29, 2021
Precis (2015) August 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (34 pages)

Company search