-
JULIAN WADDEN & CO LIMITED - 70 St. Mary Axe, London, EC3A 8BE, England, United Kingdom
Company Information
- Company registration number
- 05584761
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 70 St. Mary Axe
- London
- EC3A 8BE
- England 70 St. Mary Axe, London, EC3A 8BE, England UK
Management
- Managing Directors
- HAMILTON, Robert James
- PENDER, Stuart Macpherson
- PHILLIPS, Edward Anthony Bassett
- SUTHERLAND, Ian Ronald
- WATKIN, Jason
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-06
- Age Of Company 2005-10-06 18 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mrs Michelle Wadden
- Mr Julian Wadden
- Thornley Groves Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HALLCO 1240 LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-19
- Last Date: 2022-10-05
-
JULIAN WADDEN & CO LIMITED Company Description
- JULIAN WADDEN & CO LIMITED is a ltd registered in United Kingdom with the Company reg no 05584761. Its current trading status is "live". It was registered 2005-10-06. It was previously called HALLCO 1240 LIMITED. It has declared SIC or NACE codes as "68310". It has 5 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 70 St. Mary Axe .
Get JULIAN WADDEN & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Julian Wadden & Co Limited - 70 St. Mary Axe, London, EC3A 8BE, England, United Kingdom
- 2005-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JULIAN WADDEN & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-28) - MR01
-
termination-director-company-with-name-termination-date (2023-05-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-24) - MR01
-
appoint-person-director-company-with-name-date (2023-07-17) - AP01
-
appoint-person-director-company-with-name-date (2023-08-02) - AP01
-
resolution (2023-09-12) - RESOLUTIONS
-
memorandum-articles (2023-09-12) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-02) - AD01
keyboard_arrow_right 2022
-
resolution (2022-01-24) - RESOLUTIONS
-
memorandum-articles (2022-01-24) - MA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-01-25) - RP04CS01
-
change-person-director-company-with-change-date (2022-02-11) - CH01
-
resolution (2022-03-10) - RESOLUTIONS
-
memorandum-articles (2022-03-10) - MA
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
appoint-person-director-company-with-name-date (2022-04-04) - AP01
-
confirmation-statement-with-updates (2022-10-17) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-04) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-04) - AD01
-
notification-of-a-person-with-significant-control (2022-04-04) - PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2022-02-22) - RP04CS01
-
termination-director-company-with-name-termination-date (2022-04-04) - TM01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-09) - MR04
-
confirmation-statement-with-no-updates (2021-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
capital-name-of-class-of-shares (2020-03-13) - SH08
-
resolution (2020-03-13) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-no-updates (2019-10-11) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-07-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA
keyboard_arrow_right 2016
-
confirmation-statement (2016-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-04) - MR01
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-11-20) - SH10
-
capital-allotment-shares (2015-11-20) - SH01
-
statement-of-companys-objects (2015-11-20) - CC04
-
resolution (2015-11-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-12) - AD01
-
capital-alter-shares-subdivision (2015-12-03) - SH02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
mortgage-satisfy-charge-full (2014-01-09) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-01-08) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
termination-secretary-company-with-name (2013-12-19) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
appoint-person-director-company-with-name (2012-09-21) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
change-person-director-company-with-change-date (2011-11-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-03) - AA
-
change-registered-office-address-company-with-date-old-address (2009-10-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
-
change-person-director-company-with-change-date (2009-10-29) - CH01
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
-
accounts-with-accounts-type-dormant (2007-01-22) - AA
-
legacy (2007-01-11) - 288b
-
legacy (2007-01-11) - 288a
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-05-30) - CERTNM
-
legacy (2006-06-13) - 288a
-
resolution (2006-06-13) - RESOLUTIONS
-
legacy (2006-06-13) - 288b
-
legacy (2006-11-08) - 395
-
legacy (2006-06-13) - 287
-
legacy (2006-12-01) - 225
-
legacy (2006-12-01) - 287
-
legacy (2006-12-01) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-10-06) - NEWINC