Wittington Investments started in year 1941 as Private Limited Company with registration number 00366054. The Wittington Investments company has been functioning successfully for 83 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.
At present there are 11 directors in the the firm, namely Lindsay P., Alannah W. and Graham W. and others. In addition one secretary - Jennifer D. - is with the company. At present 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.
Office Address | Weston Centre |
Office Address2 | 10 Grosvenor Street |
Town | London |
Post code | W1K 4QY |
Country of origin | United Kingdom |
Registration Number | 00366054 |
Date of Incorporation | Sat, 22nd Mar 1941 |
Industry | Activities of head offices |
End of financial Year | 15th September |
Company age | 83 years old |
Account next due date | Sat, 15th Jun 2024 (51 days left) |
Account last made up date | Sat, 17th Sep 2022 |
Next confirmation statement due date | Thu, 14th Mar 2024 (2024-03-14) |
Last confirmation statement dated | Tue, 28th Feb 2023 |
The list of persons with significant control that own or control the company is made up of 11 names. As BizStats researched, there is George W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alannah W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sophia W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
George W.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alannah W.
Notified on | 10 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sophia W.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Guy W.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Geordie D.
Notified on | 10 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kate H.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jana K.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eliza M.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Melissa M.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Camilla D.
Notified on | 6 April 2016 |
Ceased on | 10 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Galen W.
Notified on | 6 April 2016 |
Ceased on | 10 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 17th Sep 2022 filed on: 17th, April 2023 |
accounts | Free Download (80 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy