About

Registered Number: 06741827
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Office 1, Europoint, Lavington Street, London, SE1 0NZ,

 

Wikimedia Uk was setup in 2008. The companies directors are listed as Bhullar, Harsangeet Kaur, Dr, Carlin, Jane Louise, Chandler, Andrea, Ward, Roderick, Mccapra, Alastair, Peel, Michael William, Dr, Bamkin, Roger John, Bell, Nancy, Byrne, John Francis, Campbell, Carol Edith, Chan, Kwan Ting, Choudri, Saad Ali, Conn, Michael, Dalton, Thomas Michael, Fraser, Josephine, Hamilton, Gillian Wendy, He, Zeyi, Holden, Thomas, Keating, Christopher Joseph, Knight, Simon James Goodwin, Landes, Jordan Emily, Dr, Maggs, Michael, Mccapra, Alastair, Peel, Michael William, Dr, Poulter, Martin Lewis, Ray Murray, Padmini, Seddon, Joseph, Seddon, Joseph James Allan, Turvey, Andrew Rowan, Upendran, Joscelyn, Van Haeften, Ashley, West, Katherine Ruth, Williams, Paul. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHULLAR, Harsangeet Kaur, Dr 08 January 2019 - 1
CARLIN, Jane Louise 20 September 2018 - 1
CHANDLER, Andrea 13 July 2019 - 1
WARD, Roderick 13 July 2019 - 1
BAMKIN, Roger John 16 April 2011 20 September 2012 1
BELL, Nancy 12 September 2015 19 September 2018 1
BYRNE, John Francis 12 May 2012 01 February 2013 1
CAMPBELL, Carol Edith 04 October 2013 19 September 2018 1
CHAN, Kwan Ting 05 November 2008 26 April 2009 1
CHOUDRI, Saad Ali 19 September 2012 25 July 2015 1
CONN, Michael 05 November 2008 26 April 2009 1
DALTON, Thomas Michael 18 January 2010 16 April 2011 1
FRASER, Josephine 25 July 2015 21 March 2020 1
HAMILTON, Gillian Wendy 14 October 2014 09 July 2016 1
HE, Zeyi 26 April 2009 24 April 2010 1
HOLDEN, Thomas 05 November 2008 24 April 2010 1
KEATING, Christopher Joseph 16 April 2011 09 July 2016 1
KNIGHT, Simon James Goodwin 17 November 2013 18 September 2015 1
LANDES, Jordan Emily, Dr 09 July 2016 29 April 2019 1
MAGGS, Michael 08 June 2013 13 July 2019 1
MCCAPRA, Alastair 08 June 2013 25 July 2015 1
PEEL, Michael William, Dr 05 November 2008 27 July 2013 1
POULTER, Martin Lewis 16 April 2011 12 May 2012 1
RAY MURRAY, Padmini 17 November 2013 18 September 2014 1
SEDDON, Joseph 17 November 2013 25 July 2015 1
SEDDON, Joseph James Allan 26 April 2009 27 February 2011 1
TURVEY, Andrew Rowan 05 November 2008 12 May 2012 1
UPENDRAN, Joscelyn 12 May 2012 31 August 2012 1
VAN HAEFTEN, Ashley 16 April 2011 13 July 2013 1
WEST, Katherine Ruth 04 October 2013 20 September 2019 1
WILLIAMS, Paul 26 April 2009 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCAPRA, Alastair 14 July 2013 14 September 2013 1
PEEL, Michael William, Dr 12 May 2012 14 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
RESOLUTIONS - N/A 27 December 2019
MA - Memorandum and Articles 23 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 04 September 2018
MA - Memorandum and Articles 16 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 22 August 2017
AP01 - Appointment of director 11 August 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 02 September 2013
MEM/ARTS - N/A 13 August 2013
TM01 - Termination of appointment of director 14 July 2013
AP03 - Appointment of secretary 14 July 2013
TM02 - Termination of appointment of secretary 14 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 03 February 2013
AR01 - Annual Return 06 November 2012
CERTNM - Change of name certificate 12 October 2012
CONNOT - N/A 12 October 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 12 September 2012
CERTNM - Change of name certificate 14 August 2012
CONNOT - N/A 06 July 2012
MISC - Miscellaneous document 06 July 2012
CH01 - Change of particulars for director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AP03 - Appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 27 October 2011
RESOLUTIONS - N/A 26 October 2011
MEM/ARTS - N/A 26 October 2011
CC04 - Statement of companies objects 26 October 2011
AP01 - Appointment of director 29 April 2011
AP01 - Appointment of director 29 April 2011
AP01 - Appointment of director 29 April 2011
AP01 - Appointment of director 29 April 2011
TM01 - Termination of appointment of director 23 April 2011
AAMD - Amended Accounts 25 March 2011
TM01 - Termination of appointment of director 27 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
SH13 - Notice of name or other designation of class of members 11 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 30 December 2009
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
225 - Change of Accounting Reference Date 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
RESOLUTIONS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.