About

Registered Number: 03495267
Date of Incorporation: 20/01/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: DUFF & PHELPS LTD THE SHARD, 32 London Bridge Street, London, SE1 9SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.