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

Wosc 1 Nominee Limited LONDON


Founded in 2006, Wosc 1 Nominee, classified under reg no. 05701921 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2019/11/11 Wosc 1 Nominee Limited is no longer carrying the name Nbim James 1 Nominee.

The firm has 4 directors, namely David L., Darren R. and Robert P. and others. Of them, Jayesh P. has been with the company the longest, being appointed on 24 December 2015 and David L. has been with the company for the least time - from 23 June 2023. Currently 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.

Wosc 1 Nominee Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05701921
Date of Incorporation Wed, 8th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David L.

Position: Director

Appointed: 23 June 2023

Darren R.

Position: Director

Appointed: 19 December 2019

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 December 2019

Robert P.

Position: Director

Appointed: 31 October 2016

Jayesh P.

Position: Director

Appointed: 24 December 2015

Nigel W.

Position: Director

Appointed: 19 December 2019

Resigned: 23 June 2023

Egil S.

Position: Director

Appointed: 28 July 2017

Resigned: 19 December 2019

Richard F.

Position: Director

Appointed: 18 September 2015

Resigned: 28 July 2017

Berit S.

Position: Director

Appointed: 18 September 2015

Resigned: 01 November 2016

Giovanni M.

Position: Director

Appointed: 18 September 2015

Resigned: 24 December 2015

Victoria B.

Position: Director

Appointed: 15 June 2015

Resigned: 18 September 2015

Lisa S.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2015

Stuart B.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2015

Veronica W.

Position: Secretary

Appointed: 23 May 2012

Resigned: 31 August 2013

David T.

Position: Director

Appointed: 07 January 2010

Resigned: 30 April 2015

Timothy W.

Position: Director

Appointed: 07 January 2010

Resigned: 15 June 2015

Lisa S.

Position: Secretary

Appointed: 02 May 2007

Resigned: 23 May 2012

Brendan R.

Position: Director

Appointed: 14 February 2006

Resigned: 12 February 2008

Paula Y.

Position: Secretary

Appointed: 14 February 2006

Resigned: 02 May 2007

Susan F.

Position: Director

Appointed: 14 February 2006

Resigned: 23 May 2012

Christopher H.

Position: Director

Appointed: 14 February 2006

Resigned: 18 September 2015

Cyril J.

Position: Director

Appointed: 14 February 2006

Resigned: 30 April 2015

Stephen K.

Position: Director

Appointed: 14 February 2006

Resigned: 17 April 2009

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2006

Resigned: 14 February 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 08 February 2006

Resigned: 14 February 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Wosc Gp Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nbim James Gp Limited that put London, England as the official address. This PSC has a legal form of "a private limited comany", 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.

Wosc Gp Limited

Queensberry House 3 Old Burlington Street, London, W1S 3AE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12260465
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nbim James Gp Limited

20 Churchill Place, London, E14 5HJ, England

Legal authority England And Wales
Legal form Private Limited Comany
Country registered England
Place registered Companies House (England And Wales)
Registration number 09752273
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nbim James 1 Nominee November 11, 2019
West One Shopping Centre Nominee No. 1 January 6, 2016
Shelfco (no. 3184) February 14, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, October 2023
Free Download (4 pages)

Company search