Wellesley Group Investors Limited LONDON


Founded in 2013, Wellesley Group Investors, classified under reg no. 08478238 is an active company. Currently registered at 483 Green Lanes N13 4BS, London the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 12, 2015 Wellesley Group Investors Limited is no longer carrying the name Wellesley Group (UK).

The company has 3 directors, namely Mark W., Andrew T. and Garret W.. Of them, Garret W. has been with the company the longest, being appointed on 1 May 2013 and Mark W. has been with the company for the least time - from 3 July 2018. As of 5 May 2024, there were 13 ex directors - James W., Ian M. and others listed below. There were no ex secretaries.

Wellesley Group Investors Limited Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08478238
Date of Incorporation Mon, 8th Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 03 July 2018

Andrew T.

Position: Director

Appointed: 08 April 2014

Garret W.

Position: Director

Appointed: 01 May 2013

James W.

Position: Director

Appointed: 03 July 2018

Resigned: 31 December 2021

Ian M.

Position: Director

Appointed: 24 April 2018

Resigned: 30 November 2019

Paul W.

Position: Director

Appointed: 12 June 2017

Resigned: 21 December 2017

Peter S.

Position: Director

Appointed: 11 March 2016

Resigned: 01 September 2018

Michael H.

Position: Director

Appointed: 18 November 2015

Resigned: 28 February 2018

David G.

Position: Director

Appointed: 28 July 2015

Resigned: 01 September 2018

John D.

Position: Director

Appointed: 31 March 2015

Resigned: 31 May 2016

Paul C.

Position: Director

Appointed: 31 March 2015

Resigned: 29 May 2015

Paul C.

Position: Director

Appointed: 08 April 2014

Resigned: 29 March 2016

Lorenzo N.

Position: Director

Appointed: 05 March 2014

Resigned: 02 September 2019

Colin E.

Position: Director

Appointed: 01 May 2013

Resigned: 05 March 2014

Anthony F.

Position: Director

Appointed: 01 May 2013

Resigned: 12 January 2018

Larry T.

Position: Director

Appointed: 08 April 2013

Resigned: 11 November 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we researched, there is Garret T. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rhona H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Garret T.

Notified on 30 August 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Anthony F.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Rhona H.

Notified on 4 May 2018
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Casey J.

Notified on 4 May 2018
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Stuart D.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Gregory B.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Wellesley Group (UK) November 12, 2015
Financial Group (UK) December 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 6th, February 2024
Free Download (35 pages)

Company search