WIREFAST LIMITED - LONDON
Company Profile | Company Filings |
Overview
WIREFAST LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WIREFAST LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIREFAST LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIREFAST LIMITED - LONDON
This company is listed in the following categories:
63910 - News agency activities
63910 - News agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14TH FLOOR
LONDON
W1G 0PW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGELA STANBROOK | Aug 1963 | British | Director | 2022-10-03 | CURRENT |
LAWRENCE DAVID MELVILLE | Dec 1961 | British | Secretary | 2002-11-15 | CURRENT |
LAWRENCE DAVID MELVILLE | Dec 1961 | British | Director | 2002-11-15 | CURRENT |
LESLIE WILLIAM MELVILLE | Jun 1930 | British | Director | 2002-11-15 UNTIL 2014-10-10 | RESIGNED |
MR GARY JOHN MUCHMORE | Jan 1960 | British | Secretary | 1999-11-17 UNTIL 2000-09-01 | RESIGNED |
MR RICHARD MICHAEL HODGSON READ | Dec 1936 | British | Secretary | 2000-09-01 UNTIL 2002-11-15 | RESIGNED |
MICHAEL ADRIAN JONES | Apr 1961 | British | Director | 2001-10-31 UNTIL 2002-11-15 | RESIGNED |
MR RICHARD MICHAEL HODGSON READ | Dec 1936 | British | Director | 2001-10-31 UNTIL 2002-11-15 | RESIGNED |
DAVID JOHN QUINN | Dec 1962 | Australia | Director | 1999-11-17 UNTIL 2006-07-15 | RESIGNED |
JAMES RICHARD POWELL TUCK | May 1967 | British | Director | 2002-11-15 UNTIL 2021-10-26 | RESIGNED |
MR GARY JOHN MUCHMORE | Jan 1960 | British | Director | 1999-11-17 UNTIL 2001-11-02 | RESIGNED |
NICHOLAS JUSTIN MORSHEAD | May 1960 | British | Director | 1999-11-17 UNTIL 2002-03-12 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-10-26 UNTIL 1999-11-17 | RESIGNED | ||
MR GIDEON JACOB LYONS | Jan 1962 | British | Director | 1999-11-17 UNTIL 2014-02-14 | RESIGNED |
BRUCE ANTHONY FIREMAN | Feb 1944 | British | Director | 2001-10-31 UNTIL 2002-11-15 | RESIGNED |
JEREMY RICHARD GREEN | Jun 1961 | British | Director | 2002-11-15 UNTIL 2003-06-23 | RESIGNED |
BARBARA JANE DAVIES | Dec 1953 | British | Director | 2002-11-18 UNTIL 2006-11-21 | RESIGNED |
MR JOHN CHRISTOPHER MORRIS BILES | Mar 1940 | British | Director | 2000-09-01 UNTIL 2002-11-15 | RESIGNED |
MR ADRIAN JOHN BILES | Aug 1967 | British | Director | 2000-09-01 UNTIL 2002-11-15 | RESIGNED |
GEORGE DEMETRIOU ASPROU | May 1952 | British | Director | 2001-10-31 UNTIL 2002-11-15 | RESIGNED |
PAUL ADDY | Aug 1962 | British | Director | 1999-11-17 UNTIL 2002-03-12 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-26 UNTIL 1999-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence David Melville | 2019-06-25 | 12/1961 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ely Place Nominees Limited | 2016-04-06 - 2019-06-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dolphin Finance Corporation Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-20 | 31-12-2022 | 19,706 Cash -4,000,191 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 198,280 Cash -2,865,750 equity |
ACCOUNTS - Final Accounts | 2022-02-01 | 31-12-2020 | 101,783 Cash -1,938,556 equity |
ACCOUNTS - Final Accounts | 2020-12-22 | 31-12-2019 | 141,530 Cash -999,914 equity |