Wikborg Rein Uk Limited LONDON


Founded in 1987, Wikborg Rein Uk, classified under reg no. 02185107 is an active company. Currently registered at 30 Cannon Street EC4M 6XH, London the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 18, 2006 Wikborg Rein Uk Limited is no longer carrying the name Marchway Services.

At present there are 4 directors in the the company, namely Jonathan P., Baptiste W. and Robert J. and others. In addition one secretary - Lise J. - is with the firm. At present 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.

Wikborg Rein Uk Limited Address / Contact

Office Address 30 Cannon Street
Town London
Post code EC4M 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185107
Date of Incorporation Thu, 29th Oct 1987
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 37 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 Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jonathan P.

Position: Director

Appointed: 13 January 2023

Baptiste W.

Position: Director

Appointed: 13 January 2023

Robert J.

Position: Director

Appointed: 01 January 2018

Christopher G.

Position: Director

Appointed: 13 July 2015

Lise J.

Position: Secretary

Appointed: 01 January 2015

Clare C.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Finn B.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2015

Signe V.

Position: Secretary

Appointed: 27 August 2010

Resigned: 31 December 2014

Henrik H.

Position: Director

Appointed: 27 August 2010

Resigned: 01 August 2011

Erik H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 August 2008

Goran L.

Position: Secretary

Appointed: 31 March 2006

Resigned: 01 August 2007

Linn H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 31 March 2006

Beate M.

Position: Secretary

Appointed: 22 November 2002

Resigned: 01 July 2004

Anders M.

Position: Secretary

Appointed: 20 January 2000

Resigned: 22 November 2002

Ketil B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 20 January 2000

Ketil B.

Position: Director

Appointed: 24 September 1997

Resigned: 20 January 2000

Morten L.

Position: Director

Appointed: 24 September 1997

Resigned: 27 August 2010

Christine R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 31 March 1998

Oystein M.

Position: Director

Appointed: 01 January 1996

Resigned: 24 September 1997

Jostein S.

Position: Director

Appointed: 01 January 1996

Resigned: 24 September 1997

Lars A.

Position: Secretary

Appointed: 23 June 1993

Resigned: 01 January 1996

Lars A.

Position: Director

Appointed: 23 June 1993

Resigned: 01 January 1996

John R.

Position: Director

Appointed: 15 February 1992

Resigned: 01 January 1996

Bernhard H.

Position: Secretary

Appointed: 14 February 1992

Resigned: 23 June 1993

Bernhard H.

Position: Director

Appointed: 14 February 1992

Resigned: 23 June 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Wikborg Rein As from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wikborg Rein As

C/O Cheapside House Cheapside, London, EC2V 6BJ, England

Legal authority Norwegian Law
Legal form Limited Company
Country registered Norway
Place registered Norway
Registration number 916782195
Notified on 6 February 2017
Nature of control: 75,01-100% shares

Company previous names

Marchway Services December 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 5193 305
Current Assets45 07729 011
Debtors42 55825 706
Other Debtors22 35122 988
Other
Amounts Owed To Group Undertakings20 29724 820
Corporation Tax Recoverable1 1581 158
Creditors23 80128 667
Current Tax For Period725 
Deferred Tax Asset Debtors19 049 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 19 049
Net Current Assets Liabilities21 276344
Other Creditors3 0003 000
Other Taxation Social Security Payable 847
Tax Tax Credit On Profit Or Loss On Ordinary Activities72519 049
Trade Creditors Trade Payables504 
Trade Debtors Trade Receivables 1 560

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to December 31, 2022
filed on: 8th, September 2023
Free Download (8 pages)

Company search