Persons with significant control. Change date: 2024-04-15. Psc name: Mr Gilles Michel Dyan. |
2024-04-15 |
View Report |
Officers. Officer name: Gilles Dyan. Change date: 2024-04-15. |
2024-04-15 |
View Report |
Accounts. Accounts type group. |
2024-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2024-01-04 |
View Report |
Address. Old address: 10-12 Bourlet Close London W1W 7BR England. New address: 10-12 Bourlet Close London England W1W 7BR. Change date: 2023-12-16. |
2023-12-16 |
View Report |
Officers. Appointment date: 2023-12-07. Officer name: Mrs Elisabetta Lipperi. |
2023-12-08 |
View Report |
Officers. Officer name: Michael Anthony Flanagan. Termination date: 2023-12-07. |
2023-12-08 |
View Report |
Officers. Termination date: 2023-12-07. Officer name: Wilton Corporate Services Limited. |
2023-12-08 |
View Report |
Officers. Officer name: Wilton Directors Limited. Termination date: 2023-12-07. |
2023-12-08 |
View Report |
Address. New address: 10-12 Bourlet Close London W1W 7BR. Old address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom. Change date: 2023-12-07. |
2023-12-07 |
View Report |
Address. Change date: 2023-08-21. Old address: 26 Grosvenor Street London W1K 4QW England. New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN. |
2023-08-21 |
View Report |
Accounts. Accounts type group. |
2023-05-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-18 |
View Report |
Persons with significant control. Psc name: Gilles Michel Dyan. Notification date: 2021-12-31. |
2022-03-02 |
View Report |
Persons with significant control. Cessation date: 2021-12-31. Psc name: Paul Murtagh. |
2022-03-02 |
View Report |
Address. New address: 26 Grosvenor Street London W1K 4QW. Old address: 78-79 New Bond Street London W1S 1RZ England. Change date: 2022-01-18. |
2022-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-12 |
View Report |
Accounts. Accounts type group. |
2021-10-02 |
View Report |
Officers. Officer name: Wilton Directors Limited. Appointment date: 2021-01-01. |
2021-01-12 |
View Report |
Accounts. Accounts type group. |
2020-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-19 |
View Report |
Capital. Capital cancellation shares. |
2020-03-26 |
View Report |
Capital. Capital return purchase own shares. |
2020-03-16 |
View Report |
Persons with significant control. Psc name: Paul Murtagh. Notification date: 2016-04-06. |
2020-01-22 |
View Report |
Persons with significant control. Withdrawal date: 2020-01-22. |
2020-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-11 |
View Report |
Accounts. Accounts type group. |
2019-07-11 |
View Report |
Officers. Officer name: Mr Michael Anthony Flanagan. Change date: 2019-06-01. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Accounts. Accounts type group. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-02 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-02-02 |
View Report |
Persons with significant control. Psc name: Paul Murtagh. Cessation date: 2016-04-06. |
2018-02-01 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: William Leach. |
2018-02-01 |
View Report |
Accounts. Accounts type group. |
2017-07-11 |
View Report |
Address. New address: 78-79 New Bond Street London W1S 1RZ. Change date: 2017-04-12. Old address: 78-79 New Bond Street London W1S 5RZ England. |
2017-04-12 |
View Report |
Address. Change date: 2017-03-31. New address: 78-79 New Bond Street London W1S 5RZ. Old address: 24 South Molton Street London W1K 5rd. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Capital. Capital allotment shares. |
2017-01-19 |
View Report |
Capital. Second filing capital allotment shares. |
2016-09-19 |
View Report |
Capital. Capital allotment shares. |
2016-09-07 |
View Report |
Accounts. Accounts type group. |
2016-07-07 |
View Report |
Capital. Capital allotment shares. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-29 |
View Report |
Capital. Capital allotment shares. |
2016-01-29 |
View Report |
Capital. Capital allotment shares. |
2016-01-25 |
View Report |
Resolution. Description: Resolutions. |
2016-01-15 |
View Report |