Wellington Place General Partner Limited LONDON


Founded in 2005, Wellington Place General Partner, classified under reg no. 05483274 is an active company. Currently registered at Sixth Floor, 150 EC2V 6ET, London the company has been in the business for 19 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Emily B., Paul C. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 16 February 2018 and Emily B. has been with the company for the least time - from 17 November 2023. As of 27 April 2024, there were 15 ex directors - Nicholas R., David G. and others listed below. There were no ex secretaries.

Wellington Place General Partner Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483274
Date of Incorporation Thu, 16th Jun 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 19 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Emily B.

Position: Director

Appointed: 17 November 2023

Paul C.

Position: Director

Appointed: 14 July 2023

Kirsty W.

Position: Director

Appointed: 16 February 2018

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 16 June 2005

Nicholas R.

Position: Director

Appointed: 01 April 2016

Resigned: 23 March 2022

David G.

Position: Director

Appointed: 23 October 2015

Resigned: 31 January 2018

Christine M.

Position: Director

Appointed: 30 January 2015

Resigned: 23 October 2015

Christopher D.

Position: Director

Appointed: 18 April 2011

Resigned: 05 May 2023

Jonathan W.

Position: Director

Appointed: 01 June 2010

Resigned: 29 September 2014

James D.

Position: Director

Appointed: 01 June 2010

Resigned: 31 March 2022

Andrew B.

Position: Director

Appointed: 29 April 2010

Resigned: 09 November 2011

Rachel P.

Position: Director

Appointed: 14 May 2008

Resigned: 30 April 2015

Richard D.

Position: Director

Appointed: 14 May 2008

Resigned: 01 April 2014

Timothy T.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2011

Alex T.

Position: Director

Appointed: 01 June 2006

Resigned: 08 September 2009

Andrew D.

Position: Director

Appointed: 16 June 2005

Resigned: 06 January 2006

Alasdair E.

Position: Director

Appointed: 16 June 2005

Resigned: 20 September 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2005

Resigned: 16 June 2005

Keith B.

Position: Director

Appointed: 16 June 2005

Resigned: 30 October 2009

Douglas B.

Position: Director

Appointed: 16 June 2005

Resigned: 01 June 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Britel Fund Nominees Limited from London, England. This PSC is categorised as "a private 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.

Britel Fund Nominees Limited

One America Square 17 Crosswall, London, EC3N 2LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01705288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements