WELLPOINT GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
WELLPOINT GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WELLPOINT GROUP LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04283127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WELLPOINT GROUP LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04283127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WELLPOINT GROUP LIMITED - LONDON
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
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
CARE OF F.W. SMITH RICHES & CO. (REF: APSL)
LONDON
SW1A 2DD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH WILLIAM JOHN LEWIS | Secretary | 2010-05-20 | CURRENT | ||
MR ADRIAN PETER STEPHEN LUTO | Sep 1956 | British | Director | 2008-08-08 | CURRENT |
KEITH WILLIAM JOHN LEWIS | Jan 1948 | British | Director | 2005-05-25 | CURRENT |
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-09-06 UNTIL 2001-09-10 | RESIGNED | ||
APEX NOMINEES LIMITED | Corporate Nominee Director | 2001-09-06 UNTIL 2001-09-10 | RESIGNED | ||
JOHN FREDERICK GROGAN | Jun 1948 | British | Director | 2001-09-25 UNTIL 2004-03-01 | RESIGNED |
PHILANDER PRIESTLEY CLAXTON | Oct 1945 | American | Director | 2001-09-25 UNTIL 2010-05-09 | RESIGNED |
MS CHRISTINE ELIZABETH BARRETT | Jul 1947 | British | Secretary | 2001-09-10 UNTIL 2001-09-25 | RESIGNED |
JOHN GOODYEAR | Oct 1941 | British | Director | 2001-09-25 UNTIL 2001-09-25 | RESIGNED |
JOHN ROBERT GOODYEAR | Sep 1940 | British | Director | 2003-04-07 UNTIL 2013-08-12 | RESIGNED |
TERENCE FRANCIS GLANCY | Feb 1944 | British | Director | 2001-09-10 UNTIL 2005-06-03 | RESIGNED |
ALAN FAIRNINGTON | Jun 1947 | British | Director | 2001-09-25 UNTIL 2010-10-18 | RESIGNED |
MR COLIN GRAHAM MORGAN | Jun 1945 | British | Secretary | 2001-09-25 UNTIL 2010-05-20 | RESIGNED |
MR COLIN GRAHAM MORGAN | Jun 1945 | British | Director | 2001-09-25 UNTIL 2010-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith William John Lewis | 2022-08-10 | 1/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Peter Stephen Luto | 2022-08-10 | 9/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Mary Janet Goodyear | 2016-04-06 - 2022-08-10 | 3/1943 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr John Robert Goodyear | 2016-04-06 - 2020-12-01 | 9/1940 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-22 | 31-03-2023 | 149,237 Cash -61,158 equity |
ACCOUNTS - Final Accounts | 2023-03-25 | 31-03-2022 | 161,504 Cash -56,872 equity |
ACCOUNTS - Final Accounts | 2022-03-31 | 31-03-2021 | 494,939 Cash 379,746 equity |