Based in London, Weavering Capital (UK) Ltd was registered on 20 January 1998. Peterson, Ulf Magnus Michael, Dabhia, Charanpreet Singh, Stewart, James Douglas, Jarvi, Juha, Peterson, Amanda Dawn, Stewart Reginald, Humphrey, Wood, Christopher are the current directors of the organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DABHIA, Charanpreet Singh | 01 November 2004 | - | 1 |
STEWART, James Douglas | 01 January 2009 | - | 1 |
JARVI, Juha | 01 March 2001 | 07 May 2001 | 1 |
PETERSON, Amanda Dawn | 20 January 1998 | 17 May 1999 | 1 |
STEWART REGINALD, Humphrey | 02 January 2001 | 30 June 2002 | 1 |
WOOD, Christopher | 01 December 1999 | 03 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERSON, Ulf Magnus Michael | 17 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 17 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2015 | |
LIQ MISC - N/A | 05 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 December 2014 | |
4.40 - N/A | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2013 | |
AD01 - Change of registered office address | 24 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2010 | |
2.16B - N/A | 20 October 2009 | |
2.34B - N/A | 08 October 2009 | |
2.24B - N/A | 05 October 2009 | |
2.12B - N/A | 06 August 2009 | |
2.23B - N/A | 04 June 2009 | |
2.17B - N/A | 15 May 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
2.12B - N/A | 26 March 2009 | |
363a - Annual Return | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 09 January 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 April 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 03 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
363s - Annual Return | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
123 - Notice of increase in nominal capital | 30 January 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
363s - Annual Return | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
AA - Annual Accounts | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
395 - Particulars of a mortgage or charge | 30 November 2000 | |
RESOLUTIONS - N/A | 13 October 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
363s - Annual Return | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
AA - Annual Accounts | 06 October 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
363s - Annual Return | 29 March 1999 | |
RESOLUTIONS - N/A | 22 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1998 | |
123 - Notice of increase in nominal capital | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
287 - Change in situation or address of Registered Office | 20 August 1998 | |
CERTNM - Change of name certificate | 28 July 1998 | |
225 - Change of Accounting Reference Date | 17 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1998 | |
287 - Change in situation or address of Registered Office | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
NEWINC - New incorporation documents | 20 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 November 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 09 September 1998 | Fully Satisfied |
N/A |