-
WV HOLDINGS LIMITED - 1 Norland Place, Holland Park, London, W11 4QG, United Kingdom
Company Information
- Company registration number
- 09644421
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Norland Place
- Holland Park
- London
- W11 4QG
- England 1 Norland Place, Holland Park, London, W11 4QG, England UK
Management
- Managing Directors
- MAURICE, Mark Adam
- Company secretaries
- AMEERA SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-17
- Age Of Company 2015-06-17 8 years
- SIC/NACE
- 46190
Ownership
- Beneficial Owners
- -
- -
- Mr Mark Adam Maurice
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WILLINGCOTT VALLEY HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-18
- Last Date: 2021-05-04
-
WV HOLDINGS LIMITED Company Description
- WV HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09644421. Its current trading status is "live". It was registered 2015-06-17. It was previously called WILLINGCOTT VALLEY HOLDINGS LIMITED. It has declared SIC or NACE codes as "46190". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 1 Norland Place .
Get WV HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wv Holdings Limited - 1 Norland Place, Holland Park, London, W11 4QG, United Kingdom
- 2015-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WV HOLDINGS 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 2021
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-26) - AA
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
gazette-filings-brought-up-to-date (2021-12-01) - DISS40
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
-
change-account-reference-date-company-current-shortened (2020-09-09) - AA01
-
change-account-reference-date-company-current-extended (2020-12-24) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-26) - TM01
-
resolution (2018-05-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
change-of-name-notice (2018-03-26) - CONNOT
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
notification-of-a-person-with-significant-control (2018-03-01) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-03-30) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
appoint-person-director-company-with-name-date (2016-06-23) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
incorporation-company (2015-06-17) - NEWINC