About

Registered Number: 08738060
Date of Incorporation: 18/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor St Albans House, 57/59 Haymarket, London, SW1Y 4QX

 

Founded in 2013, Wellesley Security Trustees Ltd have registered office in London, it's status at Companies House is "Active". Grumbridge, Malcolm, Bell, Stephen John, Petersen, Dagmar are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen John 23 June 2016 31 January 2018 1
PETERSEN, Dagmar 12 June 2017 14 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GRUMBRIDGE, Malcolm 18 October 2013 08 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
PSC01 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
MR01 - N/A 02 March 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 11 November 2019
PSC07 - N/A 04 November 2019
PSC01 - N/A 28 October 2019
CS01 - N/A 19 November 2018
PSC04 - N/A 19 November 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 05 October 2017
RP04TM01 - N/A 05 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 07 April 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 15 June 2015
AA01 - Change of accounting reference date 20 May 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 11 March 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 08 December 2014
CERTNM - Change of name certificate 31 July 2014
AA01 - Change of accounting reference date 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
NEWINC - New incorporation documents 18 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.