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

Wcwb (isa) Nominees Limited LONDON


Wcwb (isa) Nominees started in year 1999 as Private Limited Company with registration number 03723646. The Wcwb (isa) Nominees company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Old Change House. Postal code: EC4V 4BJ. Since 16th March 1999 Wcwb (isa) Nominees Limited is no longer carrying the name Millitex.

At the moment there are 3 directors in the the firm, namely Sanath D., Sean L. and Nigel S.. In addition one secretary - Roderick G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wcwb (isa) Nominees Limited Address / Contact

Office Address Old Change House
Office Address2 128 Queen Victoria Street
Town London
Post code EC4V 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723646
Date of Incorporation Mon, 1st Mar 1999
Industry Administration of financial markets
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Roderick G.

Position: Secretary

Appointed: 01 March 2020

Sanath D.

Position: Director

Appointed: 30 September 2019

Sean L.

Position: Director

Appointed: 06 July 1999

Nigel S.

Position: Director

Appointed: 09 March 1999

Don F.

Position: Secretary

Appointed: 30 November 2012

Resigned: 01 March 2020

Philip G.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 November 2012

Rodney F.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 January 2007

Rodney F.

Position: Director

Appointed: 06 April 1999

Resigned: 30 September 2019

Stephen B.

Position: Director

Appointed: 31 March 1999

Resigned: 12 April 2012

Glenn C.

Position: Director

Appointed: 31 March 1999

Resigned: 31 January 2022

Michael S.

Position: Secretary

Appointed: 09 March 1999

Resigned: 06 April 1999

Raymond F.

Position: Director

Appointed: 09 March 1999

Resigned: 31 July 2001

Stephen S.

Position: Director

Appointed: 09 March 1999

Resigned: 31 August 2023

Michael S.

Position: Director

Appointed: 09 March 1999

Resigned: 28 February 2011

Margaret A.

Position: Director

Appointed: 09 March 1999

Resigned: 31 October 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 09 March 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 09 March 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Walker Crips Investment Management Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Walker Crips Group Plc that entered London, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Walker Crips Investment Management Limited

Old Change House 128 Queen Victoria Street, London, EC4V 4BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales Companies Register
Registration number 4774117
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Walker Crips Group Plc

128 Queen Victoria Street, London, EC4V 4BJ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered England
Registration number 1432059
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Millitex March 16, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search