Active
Company Information for WCL HOLDCO LIMITED
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET, WESTMINSTER, LONDON, SW1E 5LB,
|
Company Registration Number
08509277
Private Limited Company
Active |
Company Name | |
---|---|
WCL HOLDCO LIMITED | |
Legal Registered Office | |
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB Other companies in EC4N | |
Company Number | 08509277 | |
---|---|---|
Company ID Number | 08509277 | |
Date formed | 2013-04-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-07-05 09:02:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INDERJIT DEHAL |
||
ANDREW FITZMAURICE |
||
MARK ORROW-WHITING |
||
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME ROBERT HALDER |
Director | ||
ALAN HOWARD MITCHELL KELSEY |
Director | ||
JOHNNY DOWD |
Director | ||
MARK JAMES LOGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED | Director | 2017-09-08 | CURRENT | 2008-05-13 | Active | |
NORD ANGLIA EDUCATION LIMITED | Director | 2017-09-08 | CURRENT | 1987-03-27 | Active | |
WCL SERVICES LIMITED | Director | 2016-10-31 | CURRENT | 1998-04-08 | Active | |
VOLUNTEER CORPS | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2016-07-12 | |
BRITISH SCHOOLS INTERNATIONAL LIMITED | Director | 2017-12-13 | CURRENT | 2015-07-07 | Active | |
GLOBAL BRITISH SCHOOLS LIMITED | Director | 2017-12-13 | CURRENT | 2015-07-07 | Active | |
NORD INTERNATIONAL SCHOOLS LIMITED | Director | 2013-09-19 | CURRENT | 2004-01-16 | Active | |
WCL EBT LIMITED | Director | 2013-05-22 | CURRENT | 2011-02-09 | Dissolved 2017-12-19 | |
WCL SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 1998-04-08 | Active | |
WCL GROUP LIMITED | Director | 2013-05-22 | CURRENT | 2008-03-28 | Active | |
WCL SCHOOL MANAGEMENT SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 2010-05-05 | Active | |
FIELDWORK EDUCATION LIMITED | Director | 2013-05-22 | CURRENT | 1997-01-08 | Active | |
WCL INTERMEDIATE HOLDINGS LIMITED | Director | 2013-05-22 | CURRENT | 2008-03-28 | Active | |
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED | Director | 2012-03-02 | CURRENT | 2008-05-13 | Active | |
NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED | Director | 2005-11-28 | CURRENT | 2005-10-25 | Active | |
NA EDUCATIONAL SERVICES LIMITED | Director | 2003-04-28 | CURRENT | 1998-07-24 | Active | |
NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD | Director | 2003-04-28 | CURRENT | 1999-03-24 | Active | |
NORD ANGLIA EDUCATION LIMITED | Director | 2003-04-28 | CURRENT | 1987-03-27 | Active | |
NA SCHOOLS LIMITED | Director | 2003-04-28 | CURRENT | 1998-07-24 | Active | |
WCL SERVICES LIMITED | Director | 2017-09-08 | CURRENT | 1998-04-08 | Active | |
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED | Director | 2017-09-08 | CURRENT | 2008-05-13 | Active | |
NORD ANGLIA EDUCATION LIMITED | Director | 2017-09-08 | CURRENT | 1987-03-27 | Active | |
FIELDWORK EDUCATION LIMITED | Director | 2018-09-11 | CURRENT | 1997-01-08 | Active | |
NA SCHOOLS LIMITED | Director | 2018-09-11 | CURRENT | 1998-07-24 | Active | |
NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED | Director | 2018-09-11 | CURRENT | 2005-10-25 | Active | |
WCL INTERMEDIATE HOLDINGS LIMITED | Director | 2018-09-11 | CURRENT | 2008-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ORROW-WHITING | ||
Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Inderjit Dehal on 2021-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 29/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AP04 | Appointment of 7Side Secretarial Limited as company secretary on 2019-11-15 | |
PSC05 | Change of details for Nord Anglia Education Limited as a person with significant control on 2019-07-12 | |
CH01 | Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12 | |
CH01 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH | |
AP01 | DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT HALDER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770006 | |
AP01 | DIRECTOR APPOINTED MR MARK ORROW-WHITING | |
CH01 | Director's details changed for Mr Andrew Fitzmaurice on 2017-09-01 | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;USD 4.5 | |
SH01 | 24/08/17 STATEMENT OF CAPITAL USD 4.5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD MITCHELL KELSEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770003 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;USD 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR INDERJIT DEHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNNY DOWD | |
AD02 | Register inspection address changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
AD03 | Registers moved to registered inspection location of C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 6th Floor 18 King William Street London EC4N 7BP | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770004 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;USD 3 | |
AR01 | 29/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN | |
AP01 | DIRECTOR APPOINTED MR ALAN HOWARD MITCHELL KELSEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT HALDER / 15/12/2014 | |
AR01 | 29/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT HALDER / 22/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770001 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770002 | |
RES18 | RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 22/07/2013 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 22/07/2013 | |
ANNOTATION | Clarification | |
SH15 | 11/09/13 STATEMENT OF CAPITAL USD 3.0 | |
SH14 | 22/07/13 STATEMENT OF CAPITAL USD 3.0450 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH18 | STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION | |
SH15 | 30/07/13 STATEMENT OF CAPITAL USD 1.50 | |
SH14 | 22/07/13 STATEMENT OF CAPITAL USD 1.5225 | |
RES18 | RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 22/07/2013 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 22/07/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085092770001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AGREEMENT/TRANSACTION DOCUMENTS 11/07/2013 | |
RES01 | ALTER ARTICLES 11/07/2013 | |
AP01 | DIRECTOR APPOINTED MR JOHNNY DOWD | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES LOGAN | |
SH01 | 22/05/13 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 30/04/2014 TO 31/08/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK USA,N.A. | ||
Outstanding | HSBC BANK USA, N.A. | ||
Satisfied | CITICORP INTERNATIONAL LIMITED | ||
Satisfied | CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WCL HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |