ANDREWS & WYKEHAM LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
ANDREWS & WYKEHAM LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
ANDREWS & WYKEHAM LIMITED was incorporated 15 years ago on 09/12/2008 and has the registered number: 06769293. The accounts status is SMALL and accounts are next due on 30/09/2024.
ANDREWS & WYKEHAM LIMITED was incorporated 15 years ago on 09/12/2008 and has the registered number: 06769293. The accounts status is SMALL and accounts are next due on 30/09/2024.
ANDREWS & WYKEHAM LIMITED - BASINGSTOKE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
LUTYENS BUILDING KINGSLAND BUSINESS PARK
BASINGSTOKE
RG24 8LJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HANOVER MANAGEMENT LIMITED (until 29/07/2009)
HANOVER MANAGEMENT LIMITED (until 29/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JOSEPH COLLIER | Apr 1978 | British | Director | 2017-12-01 | CURRENT |
MR ANDREW JONATHAN WEBB | Jun 1954 | British | Director | 2020-04-29 | CURRENT |
JAMES CHRISTOPHER WILLIS | Feb 1975 | British | Director | 2009-10-01 | CURRENT |
MAXIM OLEGOVICH ZOLOTUKHIN | Feb 1968 | British | Director | 2009-10-01 | CURRENT |
MS DEBORAH JONES | Secretary | 2019-08-01 | CURRENT | ||
MR LEE JOSEPH COLLIER | Apr 1978 | British | Director | 2010-01-01 UNTIL 2011-01-01 | RESIGNED |
MR IAN DUNSFORD | Jan 1974 | British | Director | 2008-12-09 UNTIL 2008-12-17 | RESIGNED |
INCORPORATE SECRETARIAT LIMITED | Corporate Secretary | 2008-12-09 UNTIL 2008-12-17 | RESIGNED | ||
JOHN ALEXANDER TROOSTWYK | Apr 1943 | British | Director | 2009-10-01 UNTIL 2010-01-01 | RESIGNED |
MR MASSIMO SPEZI | Mar 1970 | Italian | Director | 2011-01-01 UNTIL 2011-02-18 | RESIGNED |
FINCHLEY SECRETARIES LIMITED | Corporate Secretary | 2008-12-16 UNTIL 2019-08-01 | RESIGNED | ||
MR JOHN ALEXANDER TROOSTWYK | Apr 1943 | British | Director | 2011-02-18 UNTIL 2017-12-01 | RESIGNED |
MR STEPHEN JOHN KELLY | Jul 1964 | British | Director | 2008-12-16 UNTIL 2009-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrews & Wykeham Holdings Limited | 2019-07-30 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Didier Frederic Maillard | 2016-04-06 - 2019-07-30 | 9/1963 | Dubai |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Andrews & Wykeham Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-04 | 31-12-2022 | £184,814 Cash £2,011,655 equity |
Andrews & Wykeham Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-19 | 31-12-2021 | £1,075,238 Cash £1,884,508 equity |
Andrews & Wykeham Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-20 | 31-12-2020 | £1,237,207 Cash £1,448,912 equity |
Andrews & Wykeham Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-15 | 31-12-2019 | £1,015,974 Cash £2,266,323 equity |
Andrews & Wykeham Limited - Limited company accounts 18.2 | 2019-06-12 | 31-12-2018 | £724,825 Cash £2,033,754 equity |