About

Registered Number: 04283127
Date of Incorporation: 06/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, SW1A 2DD,

 

Based in London, Wellpoint Group Ltd was setup in 2001, it has a status of "Active". The current directors of this company are listed as Lewis, Keith William John, Claxton, Philander Priestley, Glancy, Terence Francis, Goodyear, John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Philander Priestley 25 September 2001 09 May 2010 1
GLANCY, Terence Francis 10 September 2001 03 June 2005 1
GOODYEAR, John 25 September 2001 25 September 2001 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Keith William John 20 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 September 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
RESOLUTIONS - N/A 16 August 2013
TM01 - Termination of appointment of director 14 August 2013
AD01 - Change of registered office address 17 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP03 - Appointment of secretary 06 October 2011
CH01 - Change of particulars for director 03 October 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 29 October 2010
AA01 - Change of accounting reference date 30 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AD01 - Change of registered office address 20 September 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
RESOLUTIONS - N/A 13 March 2008
123 - Notice of increase in nominal capital 13 March 2008
123 - Notice of increase in nominal capital 13 March 2008
AA - Annual Accounts 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363s - Annual Return 29 November 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
287 - Change in situation or address of Registered Office 30 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 September 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AUD - Auditor's letter of resignation 12 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 27 January 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
RESOLUTIONS - N/A 18 October 2001
123 - Notice of increase in nominal capital 18 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2010 Outstanding

N/A

Mortgage debenture 14 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.