About

Registered Number: 08766314
Date of Incorporation: 07/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,

 

Founded in 2013, Wigg (Holdings) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bahena, Isela, Kornman, Alexander Cheasty, Patrick, Julie Marie, Everitt, Helen Louise, Shepherd, Olivia Ann, Lee, Ho-young, Moshiashvili, Marietta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHENA, Isela 16 December 2014 - 1
KORNMAN, Alexander Cheasty 16 May 2018 - 1
PATRICK, Julie Marie 08 August 2019 - 1
LEE, Ho-Young 31 October 2018 08 August 2019 1
MOSHIASHVILI, Marietta 16 December 2014 27 September 2018 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Helen Louise 07 November 2013 16 December 2014 1
SHEPHERD, Olivia Ann 07 November 2013 16 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 April 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH04 - Change of particulars for corporate secretary 08 August 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AP04 - Appointment of corporate secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 21 May 2014
SH01 - Return of Allotment of shares 02 April 2014
AA01 - Change of accounting reference date 17 March 2014
NEWINC - New incorporation documents 07 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.