Wellington Management International Limited LONDON


Wellington Management International started in year 2001 as Private Limited Company with registration number 04283513. The Wellington Management International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Cardinal Place. Postal code: SW1E 5JL. Since 2001-11-01 Wellington Management International Limited is no longer carrying the name Cybercourt.

The company has 11 directors, namely Brian M., Mary S. and Shanna O. and others. Of them, Lucinda M. has been with the company the longest, being appointed on 8 May 2015 and Brian M. has been with the company for the least time - from 1 July 2023. 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.

Wellington Management International Limited Address / Contact

Office Address Cardinal Place
Office Address2 80 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04283513
Date of Incorporation Fri, 7th Sep 2001
Industry Financial management
Industry Fund management activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Brian M.

Position: Director

Appointed: 01 July 2023

Mary S.

Position: Director

Appointed: 01 April 2022

Shanna O.

Position: Director

Appointed: 22 January 2021

Jawan P.

Position: Director

Appointed: 22 January 2021

Henry D.

Position: Director

Appointed: 30 July 2019

Yolanda C.

Position: Director

Appointed: 23 January 2019

Stefan H.

Position: Director

Appointed: 17 May 2018

Susanne B.

Position: Director

Appointed: 12 January 2018

Luke S.

Position: Director

Appointed: 12 January 2018

Natasha B.

Position: Director

Appointed: 12 January 2018

Lucinda M.

Position: Director

Appointed: 08 May 2015

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Amy K.

Position: Director

Appointed: 21 January 2019

Resigned: 30 September 2023

John P.

Position: Director

Appointed: 22 February 2018

Resigned: 30 September 2020

JR H.

Position: Director

Appointed: 12 January 2018

Resigned: 30 September 2020

Mary P.

Position: Director

Appointed: 12 July 2016

Resigned: 31 December 2018

Ted G.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2017

Jennifer B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2017

Carl E.

Position: Director

Appointed: 12 March 2015

Resigned: 31 March 2022

John B.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2017

Phillip P.

Position: Director

Appointed: 22 April 2014

Resigned: 30 June 2020

Parke B.

Position: Director

Appointed: 23 January 2014

Resigned: 31 December 2017

Stephen K.

Position: Director

Appointed: 01 January 2013

Resigned: 17 March 2015

David C.

Position: Director

Appointed: 01 January 2013

Resigned: 10 December 2015

Edward B.

Position: Director

Appointed: 11 July 2012

Resigned: 10 December 2015

William H.

Position: Director

Appointed: 30 March 2011

Resigned: 31 December 2013

Jean H.

Position: Director

Appointed: 01 January 2010

Resigned: 16 June 2016

Stephen K.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2012

Michael B.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2018

George L.

Position: Director

Appointed: 13 February 2008

Resigned: 31 December 2009

Christina G.

Position: Secretary

Appointed: 05 December 2007

Resigned: 05 November 2014

Mark J.

Position: Director

Appointed: 13 September 2007

Resigned: 31 December 2014

Mark F.

Position: Director

Appointed: 13 September 2007

Resigned: 31 December 2012

Cynthia C.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2018

Mark M.

Position: Director

Appointed: 30 March 2006

Resigned: 30 April 2009

Kevin B.

Position: Director

Appointed: 30 March 2006

Resigned: 31 December 2014

Ali T.

Position: Director

Appointed: 30 March 2006

Resigned: 31 December 2012

Edward S.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2023

John B.

Position: Director

Appointed: 09 March 2005

Resigned: 03 April 2006

George L.

Position: Director

Appointed: 01 January 2004

Resigned: 03 April 2006

Nancy L.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2009

Perry T.

Position: Director

Appointed: 01 January 2003

Resigned: 31 March 2008

Diane N.

Position: Director

Appointed: 01 January 2003

Resigned: 27 April 2011

Andres S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 05 December 2007

Lorraine K.

Position: Director

Appointed: 01 January 2003

Resigned: 03 April 2006

Nicholas G.

Position: Director

Appointed: 16 November 2001

Resigned: 31 December 2003

John G.

Position: Director

Appointed: 16 November 2001

Resigned: 01 January 2003

Duncan M.

Position: Director

Appointed: 16 November 2001

Resigned: 01 June 2004

Paul B.

Position: Director

Appointed: 16 November 2001

Resigned: 03 April 2006

Mary T.

Position: Director

Appointed: 16 November 2001

Resigned: 01 January 2003

Mary T.

Position: Secretary

Appointed: 16 November 2001

Resigned: 01 January 2003

Abogado Nominees Limited

Position: Corporate Director

Appointed: 01 November 2001

Resigned: 16 November 2001

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 01 November 2001

Resigned: 16 November 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2001

Resigned: 01 November 2001

Luciene James Limited

Position: Corporate Director

Appointed: 07 September 2001

Resigned: 01 November 2001

Company previous names

Cybercourt November 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (35 pages)

Company search

Advertisements