About

Registered Number: 08725662
Date of Incorporation: 09/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,

 

Warren Wt Ltd was registered on 09 October 2013 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Warren Wt Ltd. The companies director is Sutter Schreiber, Kuno Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTER SCHREIBER, Kuno Paul 12 March 2015 28 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 07 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 October 2018
PSC05 - N/A 01 August 2018
PSC05 - N/A 31 July 2018
RESOLUTIONS - N/A 11 April 2018
MR01 - N/A 04 April 2018
MR04 - N/A 03 April 2018
AD01 - Change of registered office address 16 March 2018
RESOLUTIONS - N/A 14 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
PSC07 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
SH01 - Return of Allotment of shares 25 October 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 August 2017
RP04CS01 - N/A 28 June 2017
RESOLUTIONS - N/A 09 November 2016
MR01 - N/A 24 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 09 June 2016
AA01 - Change of accounting reference date 17 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 08 July 2015
SH01 - Return of Allotment of shares 14 April 2015
SH01 - Return of Allotment of shares 14 April 2015
RESOLUTIONS - N/A 13 April 2015
RESOLUTIONS - N/A 13 April 2015
AP01 - Appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 22 October 2014
NEWINC - New incorporation documents 09 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.