Wren Managers Limited LONDON


Founded in 1986, Wren Managers, classified under reg no. 01993767 is an active company. Currently registered at Regis House EC4R 9AN, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Richard H., Andrew C.. Of them, Richard H., Andrew C. have been with the company the longest, being appointed on 3 November 2023. 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.

Wren Managers Limited Address / Contact

Office Address Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01993767
Date of Incorporation Fri, 28th Feb 1986
Industry Dormant Company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 03 November 2023

Andrew C.

Position: Director

Appointed: 03 November 2023

Roger G.

Position: Director

Resigned: 31 December 2005

Samantha P.

Position: Director

Appointed: 01 May 2021

Resigned: 03 November 2023

Jonathan R.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 April 2021

Jonathan R.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2021

Anthony G.

Position: Director

Appointed: 01 January 2009

Resigned: 30 June 2013

Samantha P.

Position: Director

Appointed: 01 April 2006

Resigned: 12 December 2006

Adrian W.

Position: Director

Appointed: 29 August 2003

Resigned: 19 April 2005

Anthony G.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 June 2013

Penelope H.

Position: Director

Appointed: 20 February 2001

Resigned: 31 December 2008

Grace S.

Position: Director

Appointed: 01 February 2001

Resigned: 12 December 2006

Melinda P.

Position: Director

Appointed: 01 April 1999

Resigned: 10 September 2001

Jane C.

Position: Director

Appointed: 01 April 1999

Resigned: 12 December 2006

Anthony G.

Position: Director

Appointed: 09 June 1997

Resigned: 12 December 2006

Dominick H.

Position: Director

Appointed: 20 August 1996

Resigned: 06 June 1997

Roger J.

Position: Director

Appointed: 15 March 1993

Resigned: 31 October 2003

Simon O.

Position: Director

Appointed: 15 March 1993

Resigned: 05 May 1995

John M.

Position: Director

Appointed: 23 November 1991

Resigned: 12 December 2006

Alasdair N.

Position: Director

Appointed: 23 November 1991

Resigned: 12 December 2006

Robert S.

Position: Director

Appointed: 23 November 1991

Resigned: 31 December 2004

Clive E.

Position: Director

Appointed: 23 November 1991

Resigned: 12 December 2006

John R.

Position: Director

Appointed: 23 November 1991

Resigned: 20 February 1998

Neil W.

Position: Director

Appointed: 23 November 1991

Resigned: 25 February 1994

Joanna R.

Position: Secretary

Appointed: 23 November 1991

Resigned: 23 September 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Tindall Riley & Co Limited 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.

Tindall Riley & Co Limited

45 King William Street, London, EC4R 9AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 8451968
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements