Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCL HOLDCO LIMITED
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 Overview

About Wcl Holdco Ltd
WCL HOLDCO LIMITED was founded on 2013-04-29 and has its registered office in London. The organisation's status is listed as "Active". Wcl Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WCL HOLDCO LIMITED
 
Legal Registered Office
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET
WESTMINSTER
LONDON
SW1E 5LB
Other companies in EC4N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCL HOLDCO LIMITED
Is this data useful to you?
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.

Company Officers of WCL HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
INDERJIT DEHAL
Director 2016-10-31
ANDREW FITZMAURICE
Director 2013-04-29
MARK ORROW-WHITING
Director 2017-09-08
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
Director 2018-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ROBERT HALDER
Director 2013-04-29 2018-09-11
ALAN HOWARD MITCHELL KELSEY
Director 2015-03-23 2017-09-01
JOHNNY DOWD
Director 2013-07-17 2016-10-31
MARK JAMES LOGAN
Director 2013-07-17 2015-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDERJIT DEHAL NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2017-09-08 CURRENT 2008-05-13 Active
INDERJIT DEHAL NORD ANGLIA EDUCATION LIMITED Director 2017-09-08 CURRENT 1987-03-27 Active
INDERJIT DEHAL WCL SERVICES LIMITED Director 2016-10-31 CURRENT 1998-04-08 Active
INDERJIT DEHAL VOLUNTEER CORPS Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-07-12
ANDREW FITZMAURICE BRITISH SCHOOLS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE GLOBAL BRITISH SCHOOLS LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE NORD INTERNATIONAL SCHOOLS LIMITED Director 2013-09-19 CURRENT 2004-01-16 Active
ANDREW FITZMAURICE WCL EBT LIMITED Director 2013-05-22 CURRENT 2011-02-09 Dissolved 2017-12-19
ANDREW FITZMAURICE WCL SERVICES LIMITED Director 2013-05-22 CURRENT 1998-04-08 Active
ANDREW FITZMAURICE WCL GROUP LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE WCL SCHOOL MANAGEMENT SERVICES LIMITED Director 2013-05-22 CURRENT 2010-05-05 Active
ANDREW FITZMAURICE FIELDWORK EDUCATION LIMITED Director 2013-05-22 CURRENT 1997-01-08 Active
ANDREW FITZMAURICE WCL INTERMEDIATE HOLDINGS LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2012-03-02 CURRENT 2008-05-13 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED Director 2005-11-28 CURRENT 2005-10-25 Active
ANDREW FITZMAURICE NA EDUCATIONAL SERVICES LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
ANDREW FITZMAURICE NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD Director 2003-04-28 CURRENT 1999-03-24 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LIMITED Director 2003-04-28 CURRENT 1987-03-27 Active
ANDREW FITZMAURICE NA SCHOOLS LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
MARK ORROW-WHITING WCL SERVICES LIMITED Director 2017-09-08 CURRENT 1998-04-08 Active
MARK ORROW-WHITING NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2017-09-08 CURRENT 2008-05-13 Active
MARK ORROW-WHITING NORD ANGLIA EDUCATION LIMITED Director 2017-09-08 CURRENT 1987-03-27 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN FIELDWORK EDUCATION LIMITED Director 2018-09-11 CURRENT 1997-01-08 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN NA SCHOOLS LIMITED Director 2018-09-11 CURRENT 1998-07-24 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED Director 2018-09-11 CURRENT 2005-10-25 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN WCL INTERMEDIATE HOLDINGS LIMITED Director 2018-09-11 CURRENT 2008-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ORROW-WHITING
2023-08-25Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
2023-06-30Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-30
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-08-31
2023-06-06CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-06-06Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-02-25CH01Director's details changed for Mr Inderjit Dehal on 2021-02-01
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-15RP04CS01Second filing of Confirmation Statement dated 29/04/2018
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-24AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-11-15
2019-10-08PSC05Change of details for Nord Anglia Education Limited as a person with significant control on 2019-07-12
2019-07-18CH01Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12
2019-07-17CH01Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-01AD02Register 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
2018-09-11AP01DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT HALDER
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770005
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770006
2017-11-16AP01DIRECTOR APPOINTED MR MARK ORROW-WHITING
2017-09-12CH01Director's details changed for Mr Andrew Fitzmaurice on 2017-09-01
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;USD 4.5
2017-09-08SH0124/08/17 STATEMENT OF CAPITAL USD 4.5
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD MITCHELL KELSEY
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770004
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770003
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770004
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770003
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;USD 3
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR INDERJIT DEHAL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY DOWD
2016-11-29AD02Register inspection address changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2016-11-29AD03Registers moved to registered inspection location of C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 6th Floor 18 King William Street London EC4N 7BP
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-13AR0129/04/16 ANNUAL RETURN FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770004
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;USD 3
2015-04-29AR0129/04/15 FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2015-03-27AP01DIRECTOR APPOINTED MR ALAN HOWARD MITCHELL KELSEY
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT HALDER / 15/12/2014
2014-05-22AR0129/04/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 22/05/2014
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT HALDER / 22/05/2014
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770003
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770002
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085092770001
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB UNITED KINGDOM
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770002
2013-09-18RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 22/07/2013
2013-09-18RES 17RESOLUTION TO REDENOMINATE SHARES 22/07/2013
2013-09-11ANNOTATIONClarification
2013-09-11SH1511/09/13 STATEMENT OF CAPITAL USD 3.0
2013-09-11SH1422/07/13 STATEMENT OF CAPITAL USD 3.0450
2013-09-10ANNOTATIONClarification
2013-09-10RP04SECOND FILING FOR FORM SH01
2013-07-30SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2013-07-30SH1530/07/13 STATEMENT OF CAPITAL USD 1.50
2013-07-30SH1422/07/13 STATEMENT OF CAPITAL USD 1.5225
2013-07-30RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 22/07/2013
2013-07-30RES 17RESOLUTION TO REDENOMINATE SHARES 22/07/2013
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085092770001
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES13AGREEMENT/TRANSACTION DOCUMENTS 11/07/2013
2013-07-23RES01ALTER ARTICLES 11/07/2013
2013-07-17AP01DIRECTOR APPOINTED MR JOHNNY DOWD
2013-07-17AP01DIRECTOR APPOINTED MR MARK JAMES LOGAN
2013-06-19SH0122/05/13 STATEMENT OF CAPITAL GBP 2
2013-04-30AA01CURREXT FROM 30/04/2014 TO 31/08/2014
2013-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WCL HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCL HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding HSBC BANK USA,N.A.
2014-04-15 Outstanding HSBC BANK USA, N.A.
2014-01-13 Satisfied CITICORP INTERNATIONAL LIMITED
2013-07-18 Satisfied CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of WCL HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCL HOLDCO LIMITED
Trademarks
We have not found any records of WCL HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCL HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WCL HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WCL HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCL HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCL HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.