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

Wcwb (pep) Nominees Limited LONDON


Wcwb (pep) Nominees started in year 1986 as Private Limited Company with registration number 02072080. The Wcwb (pep) Nominees company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Old Change House. Postal code: EC4V 4BJ. Since 10th February 2014 Wcwb (pep) Nominees Limited is no longer carrying the name Walker Cambria.

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 (pep) 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 02072080
Date of Incorporation Fri, 7th Nov 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Roderick G.

Position: Secretary

Appointed: 01 March 2020

Sanath D.

Position: Director

Appointed: 30 September 2019

Sean L.

Position: Director

Appointed: 15 June 1999

Nigel S.

Position: Director

Appointed: 15 August 1991

Stephen S.

Position: Director

Resigned: 31 August 2023

Don F.

Position: Secretary

Appointed: 30 November 2012

Resigned: 01 March 2020

Philip G.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 November 2012

Stephen B.

Position: Director

Appointed: 06 July 1999

Resigned: 12 April 2012

Glenn C.

Position: Director

Appointed: 06 July 1999

Resigned: 31 January 2022

Rodney F.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 January 2007

Rodney F.

Position: Director

Appointed: 06 April 1999

Resigned: 30 September 2019

Douglas M.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 March 1999

Douglas M.

Position: Director

Appointed: 01 November 1996

Resigned: 31 March 1999

Margaret A.

Position: Director

Appointed: 10 May 1995

Resigned: 05 August 2021

Raymond F.

Position: Director

Appointed: 15 August 1991

Resigned: 31 July 2001

Jonathan N.

Position: Director

Appointed: 15 August 1991

Resigned: 01 August 1997

Michael S.

Position: Director

Appointed: 15 August 1991

Resigned: 28 February 2011

Larry B.

Position: Director

Appointed: 15 August 1991

Resigned: 31 March 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Walker Crips Investment Management Limited from London, England. This PSC is classified as "a limited", 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.

Walker Crips Investment Management Limited

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

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 04774117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Walker Cambria February 10, 2014
Wcwb (pep) Nominees December 19, 2013

Company filings

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

Company search