About

Registered Number: 04833053
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

Wellesley Capital Investment Ltd was registered on 15 July 2003. The business has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 January 2020
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 10 June 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 25 August 2005
AUD - Auditor's letter of resignation 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
353 - Register of members 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 15 June 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
123 - Notice of increase in nominal capital 10 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
CERTNM - Change of name certificate 27 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.