WELLESLEY & CO LIMITED
LONDON GROVEPARK VENTURES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 07981279
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address 6TH FLOOR ST ALBANS HOUSE, 57/59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Gary Lewis Sher as a director on 4 July 2016; Termination of appointment of Nicholas Paul Mcauliffe as a director on 10 June 2016. The most likely internet sites of WELLESLEY & CO LIMITED are www.wellesleyco.co.uk, and www.wellesley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellesley Co Limited is a Private Limited Company. The company registration number is 07981279. Wellesley Co Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Wellesley Co Limited is 6th Floor St Albans House 57 59 Haymarket London Sw1y 4qx. . BELL, Stephen John is a Director of the company. TURNBULL, Andrew Joseph John is a Director of the company. WELLESLEY, Garret Graham is a Director of the company. WHITTAKER, Paul Andrew is a Director of the company. Director COPSON, Paul John has been resigned. Director CRAGG, Paul Anselm has been resigned. Director EMSON, Colin Jack has been resigned. Director FANE, Anthony Julian has been resigned. Director FANE, Emma Frances has been resigned. Director KAHAN, Barbara has been resigned. Director MCAULIFFE, Nicholas Paul has been resigned. Director NALDINI, Lorenzo has been resigned. Director PILBROW, Nicholas David has been resigned. Director SHER, Gary Lewis has been resigned. Director TRACHTENBERG, Larry Steven has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BELL, Stephen John
Appointed Date: 17 February 2016
61 years old

Director
TURNBULL, Andrew Joseph John
Appointed Date: 01 May 2013
44 years old

Director
WELLESLEY, Garret Graham
Appointed Date: 14 December 2012
60 years old

Director
WHITTAKER, Paul Andrew
Appointed Date: 04 November 2015
55 years old

Resigned Directors

Director
COPSON, Paul John
Resigned: 29 May 2015
Appointed Date: 31 March 2015
57 years old

Director
CRAGG, Paul Anselm
Resigned: 29 March 2016
Appointed Date: 08 April 2014
76 years old

Director
EMSON, Colin Jack
Resigned: 05 March 2014
Appointed Date: 01 May 2013
84 years old

Director
FANE, Anthony Julian
Resigned: 21 October 2015
Appointed Date: 26 March 2012
69 years old

Director
FANE, Emma Frances
Resigned: 14 December 2012
Appointed Date: 26 March 2012
60 years old

Director
KAHAN, Barbara
Resigned: 26 March 2012
Appointed Date: 08 March 2012
94 years old

Director
MCAULIFFE, Nicholas Paul
Resigned: 10 June 2016
Appointed Date: 27 January 2016
57 years old

Director
NALDINI, Lorenzo
Resigned: 21 October 2015
Appointed Date: 05 March 2014
62 years old

Director
PILBROW, Nicholas David
Resigned: 05 March 2014
Appointed Date: 01 May 2013
82 years old

Director
SHER, Gary Lewis
Resigned: 04 July 2016
Appointed Date: 07 July 2015
44 years old

Director
TRACHTENBERG, Larry Steven
Resigned: 11 November 2013
Appointed Date: 01 May 2013
72 years old

WELLESLEY & CO LIMITED Events

07 Feb 2017
Full accounts made up to 31 December 2015
12 Jul 2016
Termination of appointment of Gary Lewis Sher as a director on 4 July 2016
05 Jul 2016
Termination of appointment of Nicholas Paul Mcauliffe as a director on 10 June 2016
07 Apr 2016
Termination of appointment of Paul Anselm Cragg as a director on 29 March 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,106,000

...
... and 36 more events
13 Apr 2012
Appointment of Mrs Emma Frances Fane as a director
13 Apr 2012
Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2

28 Mar 2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 March 2012
28 Mar 2012
Termination of appointment of Barbara Kahan as a director
08 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)