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

Wlhc Holdco Limited MANCHESTER


Founded in 2009, Wlhc Holdco, classified under reg no. 07052815 is an active company. Currently registered at Sevendale House 3rd Floor, Suite 6c M1 1JB, Manchester the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Patricia S. and Andrew D.. In addition one secretary - Emma C. - is with the company. As of 6 May 2024, there were 11 ex directors - Julian S., Neeti A. and others listed below. There were no ex secretaries.

Wlhc Holdco Limited Address / Contact

Office Address Sevendale House 3rd Floor, Suite 6c
Office Address2 5-7 Dale Street
Town Manchester
Post code M1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07052815
Date of Incorporation Thu, 22nd Oct 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Patricia S.

Position: Director

Appointed: 12 February 2024

Emma C.

Position: Secretary

Appointed: 29 January 2021

Andrew D.

Position: Director

Appointed: 04 February 2020

Julian S.

Position: Director

Appointed: 04 February 2020

Resigned: 12 February 2024

Neeti A.

Position: Director

Appointed: 01 October 2018

Resigned: 04 February 2020

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 06 June 2017

Resigned: 30 November 2020

Helen M.

Position: Director

Appointed: 12 October 2016

Resigned: 01 October 2018

Catherine O.

Position: Director

Appointed: 04 March 2016

Resigned: 12 October 2016

Doran & Minehane

Position: Corporate Secretary

Appointed: 11 February 2016

Resigned: 06 June 2017

Moira T.

Position: Director

Appointed: 01 April 2015

Resigned: 04 March 2016

Adam W.

Position: Director

Appointed: 01 April 2015

Resigned: 04 February 2020

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 17 March 2014

Resigned: 01 April 2015

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 02 April 2012

Resigned: 17 March 2014

John H.

Position: Director

Appointed: 10 March 2011

Resigned: 01 April 2015

Michael R.

Position: Director

Appointed: 17 December 2010

Resigned: 01 April 2015

Alistair R.

Position: Director

Appointed: 17 December 2010

Resigned: 10 March 2011

William M.

Position: Director

Appointed: 22 October 2009

Resigned: 31 January 2013

Lee S.

Position: Director

Appointed: 22 October 2009

Resigned: 18 April 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Equitix (Caterham) Acquisition Co 1 Limited from London, England. This PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Dif Infra 3 Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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.

Equitix (Caterham) Acquisition Co 1 Limited

3rd Floor, South, 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12175797
Notified on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dif Infra 3 Uk Limited

1st Floor 94-96 Wigmore Street, London, W1U 3RF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08069047
Notified on 6 April 2016
Ceased on 4 February 2020
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 Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom on 2024/02/17 to Equitix Management Services Unit G1 Ash Tree Court Nottingham NG8 6PY
filed on: 17th, February 2024
Free Download (1 page)

Company search