Wallem Limited


Founded in 1992, Wallem, classified under reg no. 02742181 is an active company. Currently registered at 5 Underwood Street N1 7LY, the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Nigel H., Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 1 October 2013 and Nigel H. has been with the company for the least time - from 18 June 2021. Currently 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.

Wallem Limited Address / Contact

Office Address 5 Underwood Street
Office Address2 London
Town
Post code N1 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742181
Date of Incorporation Mon, 24th Aug 1992
Industry Service activities incidental to water transportation
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Nigel H.

Position: Director

Appointed: 18 June 2021

Nicholas T.

Position: Director

Appointed: 01 October 2013

Robinsons Consulting Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Vivek P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 June 2007

Harry G.

Position: Director

Appointed: 01 July 2002

Resigned: 18 June 2021

Vivek P.

Position: Director

Appointed: 03 March 2000

Resigned: 01 June 2007

Peter C.

Position: Secretary

Appointed: 15 July 1996

Resigned: 01 July 2002

Peter C.

Position: Director

Appointed: 30 December 1994

Resigned: 21 September 2023

Kamru Z.

Position: Director

Appointed: 18 April 1994

Resigned: 03 March 2000

Erica G.

Position: Secretary

Appointed: 30 April 1993

Resigned: 15 July 1996

Aswin A.

Position: Director

Appointed: 04 January 1993

Resigned: 18 April 1994

Robert B.

Position: Secretary

Appointed: 17 September 1992

Resigned: 30 April 1993

Michael S.

Position: Director

Appointed: 17 September 1992

Resigned: 30 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 1992

Resigned: 17 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1992

Resigned: 17 September 1992

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Nigel H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Nicholas T. This PSC has significiant influence or control over the company,. Then there is Peter C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel H.

Notified on 6 September 2021
Nature of control: significiant influence or control

Nicholas T.

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

Peter C.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: significiant influence or control

Harry G.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, May 2023
Free Download (7 pages)

Company search

Advertisements