Company Information for WILSON WRIGHT LLP
FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
WILSON WRIGHT LLP | |
Legal Registered Office | |
FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD Other companies in EC1N | |
Company Number | OC351623 | |
---|---|---|
Company ID Number | OC351623 | |
Date formed | 2010-01-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 05:33:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILSON WRIGHT FINANCIAL SERVICES LIMITED | FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD | Active - Proposal to Strike off | Company formed on the 1990-04-06 | |
WILSON WRIGHT ENTERPRISES INC. | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2007-09-17 | |
![]() |
WILSON WRIGHT ASSOCIATES LIMITED | FRIEL STAFFORD 44 FITZWILLIAM PLACE DUBLIN, Dublin 2, D02 P027, Ireland D02 P027 | Liquidation | Company formed on the 2011-04-07 |
![]() |
WILSON WRIGHT REAL ESTATE HOLDINGS LLC | Georgia | Unknown | |
![]() |
WILSON WRIGHT CUSTOM HOMES INC | North Carolina | Unknown | |
![]() |
WILSON WRIGHT CORPORATION | California | Unknown | |
![]() |
WILSON WRIGHT REAL ESTATE HOLDINGS L.L.C | Georgia | Unknown | |
WILSON WRIGHT TRADING LTD | 38 WHALLEY ROAD CLITHEROE BB7 1AW | Active - Proposal to Strike off | Company formed on the 2020-11-18 |
Officer | Role | Date Appointed |
---|---|---|
WARREN EDWARD BAKER |
||
ADAM PAUL CRAMER |
||
LEE PHILIP DAVY-MARTIN |
||
JAMIE GROSSMAN |
||
MICHAEL ANTHONY LERNER |
||
CRAIG RICHARD NICHOLSON |
||
MICHAEL ALLAN BIGGS |
||
NIKKI ANN CRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN RICHARD JAMES MADDISON |
Limited Liability Partnership (LLP) Designated Member | ||
BARRIE ALAN CARMEL |
Limited Liability Partnership (LLP) Designated Member | ||
COMPANY DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
TEMPLE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2025-01-20 | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
LLP Statement of satisfaction of a charge / full 1 | ||
LLP Creation of charge with deed OC3516230003 on 2024-04-02 | ||
Limited liability partnership termination of member Michael Allan Biggs on 2024-03-31 | ||
Limited liability partnership termination of member Nikki Ann Crane on 2024-04-02 | ||
Limited liability partnership termination of member Emma Rosemarie Brown on 2024-04-02 | ||
Limited liability partnership termination of member Jessica May Mclellan on 2024-04-02 | ||
Limited liability partnership termination of member Katherine Jill Rose on 2024-04-02 | ||
Limited liability partnership termination of member Karen Teresa Mary Spencer-Smith on 2024-04-02 | ||
Limited liability partnership termination of member Thomas Tesfay on 2024-04-02 | ||
Limited liability partnership termination of member Deon Van Tonder on 2024-04-02 | ||
LLP Statement of satisfaction of a charge / full OC3516230002 | ||
Limited liability partnership appointment of corporate member Bridge Partnerco Limited on 2024-04-02 as member | ||
Limited liability partnership appointment of corporate member Bridge Uk Bidco Limited on 2024-04-02 as member | ||
LLP Withdrawal of a person with significant control on 2024-04-03 | ||
LLP Notification of Bridge Uk Bidco Limited as a person with significant control on 2024-04-02 | ||
LLP Notification of change to Bridge Uk Bidco Limited as a person with significant control on 2024-04-02 | ||
Limited liability partnership termination of member Warren Edward Baker on 2024-04-02 | ||
Limited liability partnership termination of member Lee Philip Davy-Martin on 2024-04-02 | ||
Limited liability partnership termination of member Adam Paul Cramer on 2024-04-02 | ||
Limited liability partnership termination of member Jamie Grossman on 2024-04-02 | ||
Limited liability partnership termination of member Craig Richard Nicholson on 2024-04-02 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Limited liability partnership appointment of Katherine Jill Rose on 2023-11-27 as member | ||
Confirmation statement with no updates made up to 2023-01-20 | ||
LLCH01 | Change of partner details Mr Adam Paul Cramer on 2022-03-10 | |
LLAD01 | Change of registered office address for limited liability partnership from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd | |
Confirmation statement with no updates made up to 2022-01-20 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-20 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Deon Van Tonder on 2021-05-18 as member | |
LLTM01 | Limited liability partnership termination of member Michael Anthony Lerner on 2021-03-31 | |
LLCH01 | Change of partner details Craig Richard Nicholson on 2021-03-03 | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-20 | |
LLAP01 | Limited liability partnership appointment of Mrs Karen Teresa Mary Spencer-Smith on 2021-01-12 as member | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3516230002 on 2020-01-20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-20 | |
LLAP01 | Limited liability partnership appointment of Emma Rosemarie Brown on 2019-09-16 as member | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-20 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-20 | |
LLCH01 | Change of partner details Craig Richard Nicholson on 2018-01-21 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Kevin Richard James Maddison on 2017-08-18 | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-20 | |
LLCH01 | Change of partner details Lee Philip Davy-Martin on 2016-09-15 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Adam Paul Cramer on 2015-03-31 | |
LLAR01 | LLP Annual return made up to 2016-01-20 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-01-20 | |
LLAP01 | Limited liability partnership appointment of Mr Michael Allan Biggs on 2015-01-01 as member | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Lee Philip Davy-Martin on 2014-06-04 | |
LLCH01 | Change of partner details Nikki Ann Crane on 2014-05-23 | |
LLTM01 | Limited liability partnership termination of member Barrie Carmel | |
LLCH01 | Change of partner details Jamie Grossman on 2014-04-14 | |
LLAR01 | LLP Annual return made up to 2014-01-20 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 28/05/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR WARREN EDWARD BAKER / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LERNER / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG RICHARD NICHOLSON / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEE PHILIP DAVY-MARTIN / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NIKKI ANN CRANE / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN RICHARD JAMES MADDISON / 29/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BARRIE ALAN CARMEL / 29/06/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED LEE PHILIP DAVY-MARTIN | |
LLAP01 | LLP MEMBER APPOINTED CRAIG RICHARD NICHOLSON | |
LLAP01 | LLP MEMBER APPOINTED NIKKI ANN CRANE | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PAUL CRAMER / 29/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADAM PAUL CRAMER / 29/06/2011 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAP01 | LLP MEMBER APPOINTED JAMIE GROSSMAN | |
LLAP01 | LLP MEMBER APPOINTED KEVIN RICHARD JAMES MADDISON | |
LLAA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/11 | |
LLAP01 | LLP MEMBER APPOINTED MR WARREN EDWARD BAKER | |
LLAP01 | LLP MEMBER APPOINTED BARRIE ALAN CARMEL | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL ANTHONY LERNER | |
LLAP01 | LLP MEMBER APPOINTED ADAM PAUL CRAMER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON WRIGHT LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as WILSON WRIGHT LLP are:
Category | Award/Grant | |
---|---|---|
Wilson Wright LLP application : Innovation Voucher | 2013-08-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |