Established in 2003, Wgh Uk Ltd are based in Cheshire, it's status is listed as "Active". The company has 7 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATSUYAMA, Andrew James | 22 December 2006 | - | 1 |
ANDRESEN, Hans Magnus | 06 August 2003 | 24 July 2006 | 1 |
BIRD, Ian | 19 September 2005 | 16 December 2005 | 1 |
IWAN, Mark Michael | 06 August 2003 | 02 December 2003 | 1 |
T & L CORPORATE SERVICES LIMITED | 05 August 2003 | 06 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSELEY, Neil Christopher | 12 June 2019 | - | 1 |
DINGLE, Robert Victor | 06 April 2004 | 12 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 08 August 2019 | |
AP03 - Appointment of secretary | 12 June 2019 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
SH19 - Statement of capital | 05 June 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2019 | |
CAP-SS - N/A | 22 May 2019 | |
RESOLUTIONS - N/A | 16 April 2019 | |
SH14 - Notice of redenomination | 16 April 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
MR01 - N/A | 23 June 2017 | |
MR04 - N/A | 02 June 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
AUD - Auditor's letter of resignation | 16 November 2015 | |
MR01 - N/A | 06 October 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR04 - N/A | 11 March 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 13 August 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
CH03 - Change of particulars for secretary | 06 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 09 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
363a - Annual Return | 05 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
AA - Annual Accounts | 22 November 2006 | |
CERTNM - Change of name certificate | 24 October 2006 | |
363a - Annual Return | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 February 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 February 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2004 | |
363s - Annual Return | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
SA - Shares agreement | 01 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
NEWINC - New incorporation documents | 05 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2017 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Fully Satisfied |
N/A |
Fixed and floating security document | 03 December 2008 | Fully Satisfied |
N/A |
Debenture | 04 October 2005 | Fully Satisfied |
N/A |
Security agreement | 19 August 2003 | Fully Satisfied |
N/A |