WILKINSON EYRE HOLDINGS LIMITED

33-39 Bowling Green Lane, London, EC1R 0BJ, United Kingdom
StatusACTIVE
Company No.11491821
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

WILKINSON EYRE HOLDINGS LIMITED is an active private limited company with number 11491821. It was incorporated 5 years, 11 months, 7 days ago, on 31 July 2018. The company address is 33-39 Bowling Green Lane, London, EC1R 0BJ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Mr Giles Gavin Martin

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-31

Psc name: Wilkinson Eyre (Eot) Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sam Wright

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver John Tyler

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebastien Christophe Ricard

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Potter

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giles Gavin Martin

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bosco Lam

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Henry Eyre

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giles Stafford Critchlow

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Kemp Bettison

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrew Baker

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasmin Al Ani Spence

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wilkinson Eyre (Eot) Trustee Limited

Notification date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Potter

Notification date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasmin Al Ani Spence

Notification date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Wright

Notification date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bosco Lam

Notification date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Wright

Appointment date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Potter

Appointment date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bosco Lam

Appointment date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yasmin Al-Ani Spence

Appointment date: 2023-03-22

Documents

View document PDF

Legacy

Date: 22 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-20

Capital : 244,157 GBP

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/03/23

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-30

Capital : 6,400,702 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114918210001

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Wilkinson

Termination date: 2021-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Wilkinson

Cessation date: 2021-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Henry Eyre

Notification date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Henry Robert Eyre

Cessation date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-03

Psc name: Mr Giles Stafford Critchlow

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-10

Psc name: Mr Paul Andrew Baker

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Giles Stafford Critchlow

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Paul Andrew Baker

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Gavin Martin

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sebastien Christophe Ricard

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Kemp Bettison

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Stafford Critchlow

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Baker

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver John Tyler

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Wilkinson

Notification date: 2018-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Martin

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Christophe Ricard

Appointment date: 2019-01-01

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114918210001

Charge creation date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Stafford Critchlow

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Baker

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Tyler

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Wilkinson

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Kemp Bettison

Appointment date: 2018-10-05

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC SCHOOL OF PERFORMING ARTS LIMITED

BRULIMAR HOUSE, JUBILEE ROAD, MIDDLETON,MANCHESTER,M24 2LX

Number:10556582
Status:ACTIVE
Category:Private Limited Company

ELYSIUM NAIL & BEAUTY LIMITED

254 GRANGE ROAD,LONDON,E13 0HG

Number:10239887
Status:ACTIVE
Category:Private Limited Company

EMELBE CONSTRUCTION LIMITED

1 WESLEY GATE,READING,RG1 4AP

Number:02102913
Status:LIQUIDATION
Category:Private Limited Company

EPCOM LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:06586040
Status:ACTIVE
Category:Private Limited Company

HRA SPICE LTD

66 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JA

Number:11195274
Status:ACTIVE
Category:Private Limited Company
Number:05167775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source