Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLESLEY & CO LIMITED
Company Information for

WELLESLEY & CO LIMITED

C/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
07981279
Private Limited Company
Active

Company Overview

About Wellesley & Co Ltd
WELLESLEY & CO LIMITED was founded on 2012-03-08 and has its registered office in London. The organisation's status is listed as "Active". Wellesley & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLESLEY & CO LIMITED
 
Legal Registered Office
C/O Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Other companies in HA1
 
Previous Names
GROVEPARK VENTURES LIMITED13/12/2012
Filing Information
Company Number 07981279
Company ID Number 07981279
Date formed 2012-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts FULL
VAT Number /Sales tax ID GB304430647  
Last Datalog update: 2025-05-12 13:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLESLEY & CO LIMITED
Is this data useful to you?
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.

Company Officers of WELLESLEY & CO LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES SHOLTO MCKENZIE
Director 2018-03-27
ANDREW JOSEPH JOHN TURNBULL
Director 2013-05-01
GARRET GRAHAM WELLESLEY
Director 2012-12-14
JAMES MAILOR WILSON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BELL
Director 2016-02-17 2018-01-31
PAUL ANDREW WHITTAKER
Director 2015-11-04 2017-12-21
GARY LEWIS SHER
Director 2015-07-07 2016-07-04
NICHOLAS PAUL MCAULIFFE
Director 2016-01-27 2016-06-10
PAUL ANSELM CRAGG
Director 2014-04-08 2016-03-29
ANTHONY JULIAN FANE
Director 2012-03-26 2015-10-21
LORENZO NALDINI
Director 2014-03-05 2015-10-21
PAUL JOHN COPSON
Director 2015-03-31 2015-05-29
COLIN JACK EMSON
Director 2013-05-01 2014-03-05
NICHOLAS DAVID PILBROW
Director 2013-05-01 2014-03-05
LARRY STEVEN TRACHTENBERG
Director 2013-05-01 2013-11-11
EMMA FRANCES FANE
Director 2012-03-26 2012-12-14
BARBARA KAHAN
Director 2012-03-08 2012-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES SHOLTO MCKENZIE WELLESLEY SECURED FINANCE PLC Director 2018-04-05 CURRENT 2017-01-16 Liquidation
IAN CHARLES SHOLTO MCKENZIE HAMILTON FINANCIAL PLANNING SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-31 Dissolved 2014-12-09
IAN CHARLES SHOLTO MCKENZIE HFC PENSION PLAN LIMITED Director 2011-06-24 CURRENT 1989-09-25 Dissolved 2014-02-04
IAN CHARLES SHOLTO MCKENZIE HOUSEHOLD INVESTMENTS LIMITED Director 2009-08-28 CURRENT 1951-12-29 Dissolved 2013-12-31
IAN CHARLES SHOLTO MCKENZIE D.L.R.S. LIMITED Director 2009-08-28 CURRENT 1959-07-08 Dissolved 2013-12-24
IAN CHARLES SHOLTO MCKENZIE HOUSEHOLD MANAGEMENT CORPORATION LIMITED Director 2009-08-28 CURRENT 1963-04-11 Dissolved 2013-09-24
ANDREW JOSEPH JOHN TURNBULL WELLESLEY SERVICING COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY PROPERTY LENDING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY NOMINEES LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY GROUP LIMITED Director 2015-10-06 CURRENT 2015-10-06 In Administration
ANDREW JOSEPH JOHN TURNBULL WELLESLEY BRIDGING CO LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANDREW JOSEPH JOHN TURNBULL WELLESLEY SECURED FUNDING LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY GROUP INVESTORS LIMITED Director 2014-04-08 CURRENT 2013-04-08 In Administration
ANDREW JOSEPH JOHN TURNBULL PROVISION FUNDING LIMITED Director 2014-04-08 CURRENT 2013-11-11 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY INVESTMENT SERVICES LIMITED Director 2013-08-01 CURRENT 2013-07-10 Active
ANDREW JOSEPH JOHN TURNBULL WELLESLEY LEASE FINANCE LIMITED Director 2013-08-01 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW JOSEPH JOHN TURNBULL WELLESLEY FINANCE LIMITED Director 2013-07-08 CURRENT 2012-12-14 Active
GARRET GRAHAM WELLESLEY WELLESLEY SERVICING COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY PROPERTY LENDING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY NOMINEES LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY GROUP LIMITED Director 2015-10-06 CURRENT 2015-10-06 In Administration
GARRET GRAHAM WELLESLEY WELLESLEY SECURED FUNDING LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY FINANCE LIMITED Director 2014-04-08 CURRENT 2012-12-14 Active
GARRET GRAHAM WELLESLEY PROVISION FUNDING LIMITED Director 2013-11-14 CURRENT 2013-11-11 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY INVESTMENT SERVICES LIMITED Director 2013-08-01 CURRENT 2013-07-10 Active
GARRET GRAHAM WELLESLEY WELLESLEY LEASE FINANCE LIMITED Director 2013-08-01 CURRENT 2013-07-10 Active - Proposal to Strike off
GARRET GRAHAM WELLESLEY WELLESLEY GROUP INVESTORS LIMITED Director 2013-05-01 CURRENT 2013-04-08 In Administration
GARRET GRAHAM WELLESLEY WELLESLEY AND RURAL INDUSTRY FINANCE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-19Compulsory strike-off action has been discontinued
2024-06-18FIRST GAZETTE notice for compulsory strike-off
2024-06-12CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12Change of details for Wellesley Group Limited as a person with significant control on 2023-03-29
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM , Infinity House 14 Waterloo Road, Wolverhampton, WV1 4BS, England
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM , Infinity House 14 Waterloo Road, Wolverhampton, WV1 4BS, England
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Infinity House 14 Waterloo Road Wolverhampton WV1 4BS England
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM , Infinity House 14 Waterloo Road, Wolverhampton, WV1 4BS, England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM , Infinity House 14 Waterloo Road, Wolverhampton, WV1 4BS, England
2021-12-14ANNOTATIONAnnotation
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 483 Green Lanes London N13 4BS United Kingdom
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM , 483 Green Lanes, London, N13 4BS, United Kingdom
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM , 483 Green Lanes, London, N13 4BS, United Kingdom
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAILOR WILSON
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM , 6th Floor St Albans House 57/59 Haymarket, London, SW1Y 4QX
2021-03-05REGISTERED OFFICE CHANGED ON 05/03/21 FROM , 6th Floor St Albans House 57/59 Haymarket, London, SW1Y 4QX
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mr. Andrew Joseph John Turnbull on 2020-03-10
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SHOLTO MCKENZIE
2019-08-12SH0109/08/19 STATEMENT OF CAPITAL GBP 7006000
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-11-20CH01Director's details changed for Mr Garret Graham Wellesley on 2018-11-20
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR JAMES MAILOR WILSON
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR IAN CHARLES SHOLTO MCKENZIE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BELL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WHITTAKER
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 6106000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS SHER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL MCAULIFFE
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANSELM CRAGG
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 6106000
2016-04-04AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN BELL
2016-03-22AP01DIRECTOR APPOINTED MR NICHOLAS MCAULIFFE
2016-01-14CH01Director's details changed for Mr Garret Graham Wellesley on 2016-01-13
2015-12-21AP01DIRECTOR APPOINTED MR PAUL ANDREW WHITTAKER
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO NALDINI
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FANE
2015-08-10AP01DIRECTOR APPOINTED MR GARY LEWIS SHER
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 6106000
2015-06-17SH0112/06/15 STATEMENT OF CAPITAL GBP 6106000
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COPSON
2015-06-11AUDAUDITOR'S RESIGNATION
2015-05-20AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-05-13SH0110/04/15 STATEMENT OF CAPITAL GBP 4106000
2015-04-30AP01DIRECTOR APPOINTED MR PAUL JOHN COPSON
2015-04-24AR0108/03/15 FULL LIST
2015-03-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/14
2015-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRET GRAHAM WELLESLEY / 05/02/2015
2014-12-18SH0118/12/14 STATEMENT OF CAPITAL GBP 106000
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY
2014-12-10REGISTERED OFFICE CHANGED ON 10/12/14 FROM , 7 st John's Road, Harrow, Middlesex, HA1 2EY
2014-05-13AP01DIRECTOR APPOINTED MR PAUL ANSELM CRAGG
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0108/03/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2014-03-17AP01DIRECTOR APPOINTED MR LORENZO NALDINI
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EMSON
2013-11-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG
2013-07-05AP01DIRECTOR APPOINTED MR LARRY STEVEN TRACHTENBERG
2013-07-04AP01DIRECTOR APPOINTED MR COLIN JACK EMSON
2013-07-04AP01DIRECTOR APPOINTED MR ANDREW JOSEPH JOHN TURNBULL
2013-07-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID PILBROW
2013-07-04AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-03-27AR0108/03/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED VISCOUNT GARRET GRAHAM WELLESLEY
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FANE
2012-12-13RES15CHANGE OF NAME 11/12/2012
2012-12-13CERTNMCOMPANY NAME CHANGED GROVEPARK VENTURES LIMITED CERTIFICATE ISSUED ON 13/12/12
2012-04-13AP01DIRECTOR APPOINTED MRS EMMA FRANCES FANE
2012-04-13AP01DIRECTOR APPOINTED MR ANTHONY JULIAN FANE
2012-04-13SH0126/03/12 STATEMENT OF CAPITAL GBP 2
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-03-28REGISTERED OFFICE CHANGED ON 28/03/12 FROM , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
2012-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WELLESLEY & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-05-07
Fines / Sanctions
No fines or sanctions have been issued against WELLESLEY & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLESLEY & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WELLESLEY & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLESLEY & CO LIMITED
Trademarks
We have not found any records of WELLESLEY & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLESLEY & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WELLESLEY & CO LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WELLESLEY & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLESLEY & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLESLEY & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.