WAREMIST LIMITED - LONDON
Company Profile | Company Filings |
Overview
WAREMIST LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WAREMIST LIMITED was incorporated 38 years ago on 18/11/1985 and has the registered number: 01960698. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WAREMIST LIMITED was incorporated 38 years ago on 18/11/1985 and has the registered number: 01960698. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WAREMIST LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FIFTH FLOOR, 167 TO 169
LONDON
W1W 5PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUGO EDDIS | Oct 1963 | British | Director | 2006-05-04 | CURRENT |
MR HUGO EDDIS | Oct 1963 | British | Secretary | 2006-05-04 | CURRENT |
MISS SIMONE ALEXANDRA CANETTY-CLARKE | May 1965 | British | Director | 2006-05-04 | CURRENT |
MR NICK PRICE | Sep 1976 | British | Director | 2015-09-14 | CURRENT |
DOUGLAS MORAY WRIGHT | Dec 1966 | British | Director | 2001-10-03 UNTIL 2002-01-31 | RESIGNED |
NAMIR AL RAHAL | Nov 1945 | British | Director | RESIGNED | |
PHILIPPA JANE BOVEY | May 1954 | British | Secretary | RESIGNED | |
ANTONY PATRICK JOY FRASER | Feb 1965 | British | Secretary | 1992-08-26 UNTIL 1995-03-15 | RESIGNED |
JACQUELINE MCKALE | Secretary | 1998-11-02 UNTIL 1999-12-16 | RESIGNED | ||
DAVID WAVELL | Secretary | 2004-06-20 UNTIL 2006-05-04 | RESIGNED | ||
NICOLA JANE WICHMANN | British | Secretary | 1999-08-31 UNTIL 2004-06-20 | RESIGNED | |
NINA GEORGETTE YIANNI | British | Secretary | 1995-03-15 UNTIL 1998-11-02 | RESIGNED | |
ANTHONY JAMES CAMPBELL CHISNALL | Dec 1968 | British | Director | 1998-02-18 UNTIL 1999-12-30 | RESIGNED |
MICHAEL LAWRENCE SUDLOW | Dec 1956 | British | Director | 2001-10-03 UNTIL 2007-05-31 | RESIGNED |
TIMOTHY JOHN SINGLETON | Dec 1952 | British | Director | RESIGNED | |
LINDA GAIL SCHWARTZ | Dec 1949 | Usa | Director | RESIGNED | |
ALEXANDRA ROZALIA KATARINA LAPOT | Apr 1954 | British | Director | RESIGNED | |
PHILIPP JOANNES WILHELM KLEIN | Nov 1963 | German | Director | 1995-06-01 UNTIL 2000-05-10 | RESIGNED |
ANTONY PATRICK JOY FRASER | Feb 1965 | British | Director | 1992-11-19 UNTIL 1995-03-15 | RESIGNED |
SIMON ASHENDEN | Jan 1964 | British | Director | 1997-02-28 UNTIL 1999-12-30 | RESIGNED |
PHILIPPA JANE BOVEY | May 1954 | British | Director | RESIGNED | |
MARTIN JOHN BLAXALL | May 1959 | British | Director | 1998-11-02 UNTIL 1999-12-30 | RESIGNED |
MARTIN JOHN BLAXALL | May 1959 | British | Director | 2000-04-21 UNTIL 2003-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles And Oliver Edwards | 2019-08-09 | 10/1996 | London | Ownership of shares 25 to 50 percent |
Dr Charlotte Catherine Lavina Di Vita | 2016-04-06 - 2019-08-09 | 9/1966 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - WAREMIST LIMITED | 2023-12-26 | 31-03-2023 | £3,875 equity |
Micro-Entity Accounts - WAREMIST LIMITED | 2022-12-16 | 31-03-2022 | £3,875 equity |
Micro-Entity Accounts - WAREMIST LIMITED | 2021-12-23 | 31-03-2021 | £3,875 equity |
Micro-Entity Accounts - WAREMIST LIMITED | 2021-03-26 | 24-03-2020 | £3,875 equity |
Micro-entity Accounts - WAREMIST LIMITED | 2019-08-02 | 31-03-2019 | £3,875 equity |