WELLINGTON MANAGEMENT INTERNATIONAL LIMITED
LONDON CYBERCOURT LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL
Company number 04283513
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address CARDINAL PLACE, 80 VICTORIA STREET, LONDON, SW1E 5JL
Home Country United Kingdom
Nature of Business 66300 - Fund management activities, 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mary Lizbeth Pryshlak as a director on 12 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Termination of appointment of Jean Marie Hynes as a director on 16 June 2016. The most likely internet sites of WELLINGTON MANAGEMENT INTERNATIONAL LIMITED are www.wellingtonmanagementinternational.co.uk, and www.wellington-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellington Management International Limited is a Private Limited Company. The company registration number is 04283513. Wellington Management International Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Wellington Management International Limited is Cardinal Place 80 Victoria Street London Sw1e 5jl. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BERG, Jennifer Nettesheim is a Director of the company. BOUDENS, Michael John is a Director of the company. BRADLEY, Parke Linden is a Director of the company. BUTLER, John Edward is a Director of the company. CLARKE, Cynthia Mary is a Director of the company. ENDERLEIN, Carl Dirk is a Director of the company. GILCHRIST, Ted Alexander is a Director of the company. MARRS, Lucinda Maria is a Director of the company. PERELMUTER, Phillip H is a Director of the company. PRYSHLAK, Mary Lizbeth is a Director of the company. STEINBORN, Edward Joseph is a Director of the company. Secretary GROVE, Christina Kelly has been resigned. Secretary SALDANA, Andres Esteban has been resigned. Secretary TYNAN, Mary Ann has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BALDINI, Edward Bolles has been resigned. Director BLAKE, Kevin John has been resigned. Director BRANNEN, John Vincent has been resigned. Director BRAVERMAN, Paul has been resigned. Director CUSHING, David Charles has been resigned. Director FLAHERTY, Mark Anthony has been resigned. Director GOOCH, John Herrick has been resigned. Director GREVILLE, Nicholas Peter has been resigned. Director HANNIGAN, William Joseph has been resigned. Director HYNES, Jean Marie has been resigned. Director JORDY, Mark Douglas has been resigned. Director KEADY, Lorraine Alma has been resigned. Director KLAR, Stephen has been resigned. Director KLAR, Stephen has been resigned. Director LODGE JR, George Cabot has been resigned. Director LODGE JR, George Cabot has been resigned. Director LUKITSH, Nancy Therese has been resigned. Director MANDEL, Mark David has been resigned. Director MCFARLAND, Duncan Mathieu has been resigned. Director NORDIN, Diane Carol has been resigned. Director TOWFIGHI, Ali Reza has been resigned. Director TRAQUINA, Perry Marques has been resigned. Director TYNAN, Mary Ann has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 01 November 2001

Director
BERG, Jennifer Nettesheim
Appointed Date: 01 January 2016
51 years old

Director
BOUDENS, Michael John
Appointed Date: 01 January 2010
66 years old

Director
BRADLEY, Parke Linden
Appointed Date: 23 January 2014
69 years old

Director
BUTLER, John Edward
Appointed Date: 01 September 2014
53 years old

Director
CLARKE, Cynthia Mary
Appointed Date: 03 April 2006
67 years old

Director
ENDERLEIN, Carl Dirk
Appointed Date: 12 March 2015
52 years old

Director
GILCHRIST, Ted Alexander
Appointed Date: 01 January 2016
51 years old

Director
MARRS, Lucinda Maria
Appointed Date: 08 May 2015
63 years old

Director
PERELMUTER, Phillip H
Appointed Date: 22 April 2014
64 years old

Director
PRYSHLAK, Mary Lizbeth
Appointed Date: 12 July 2016
54 years old

Director
STEINBORN, Edward Joseph
Appointed Date: 09 January 2006
63 years old

Resigned Directors

Secretary
GROVE, Christina Kelly
Resigned: 05 November 2014
Appointed Date: 05 December 2007

Secretary
SALDANA, Andres Esteban
Resigned: 05 December 2007
Appointed Date: 01 January 2003

Secretary
TYNAN, Mary Ann
Resigned: 01 January 2003
Appointed Date: 16 November 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 November 2001
Appointed Date: 07 September 2001

Director
BALDINI, Edward Bolles
Resigned: 10 December 2015
Appointed Date: 11 July 2012
63 years old

Director
BLAKE, Kevin John
Resigned: 31 December 2014
Appointed Date: 30 March 2006
68 years old

Director
BRANNEN, John Vincent
Resigned: 03 April 2006
Appointed Date: 09 March 2005
73 years old

Director
BRAVERMAN, Paul
Resigned: 03 April 2006
Appointed Date: 16 November 2001
77 years old

Director
CUSHING, David Charles
Resigned: 10 December 2015
Appointed Date: 01 January 2013
64 years old

Director
FLAHERTY, Mark Anthony
Resigned: 31 December 2012
Appointed Date: 13 September 2007
66 years old

Director
GOOCH, John Herrick
Resigned: 01 January 2003
Appointed Date: 16 November 2001
85 years old

Director
GREVILLE, Nicholas Peter
Resigned: 31 December 2003
Appointed Date: 16 November 2001
81 years old

Director
HANNIGAN, William Joseph
Resigned: 31 December 2013
Appointed Date: 30 March 2011
63 years old

Director
HYNES, Jean Marie
Resigned: 16 June 2016
Appointed Date: 01 January 2010
57 years old

Director
JORDY, Mark Douglas
Resigned: 31 December 2014
Appointed Date: 13 September 2007
66 years old

Director
KEADY, Lorraine Alma
Resigned: 03 April 2006
Appointed Date: 01 January 2003
78 years old

Director
KLAR, Stephen
Resigned: 17 March 2015
Appointed Date: 01 January 2013
59 years old

Director
KLAR, Stephen
Resigned: 30 June 2012
Appointed Date: 01 January 2010
59 years old

Director
LODGE JR, George Cabot
Resigned: 31 December 2009
Appointed Date: 13 February 2008
68 years old

Director
LODGE JR, George Cabot
Resigned: 03 April 2006
Appointed Date: 01 January 2004
68 years old

Director
LUKITSH, Nancy Therese
Resigned: 31 December 2009
Appointed Date: 01 January 2004
69 years old

Director
MANDEL, Mark David
Resigned: 30 April 2009
Appointed Date: 30 March 2006
58 years old

Director
MCFARLAND, Duncan Mathieu
Resigned: 01 June 2004
Appointed Date: 16 November 2001
82 years old

Director
NORDIN, Diane Carol
Resigned: 27 April 2011
Appointed Date: 01 January 2003
67 years old

Director
TOWFIGHI, Ali Reza
Resigned: 31 December 2012
Appointed Date: 30 March 2006
59 years old

Director
TRAQUINA, Perry Marques
Resigned: 31 March 2008
Appointed Date: 01 January 2003
69 years old

Director
TYNAN, Mary Ann
Resigned: 01 January 2003
Appointed Date: 16 November 2001
80 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 16 November 2001
Appointed Date: 01 November 2001

Director
ABOGADO NOMINEES LIMITED
Resigned: 16 November 2001
Appointed Date: 01 November 2001

Director
LUCIENE JAMES LIMITED
Resigned: 01 November 2001
Appointed Date: 07 September 2001

WELLINGTON MANAGEMENT INTERNATIONAL LIMITED Events

12 Aug 2016
Appointment of Mary Lizbeth Pryshlak as a director on 12 July 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

29 Jun 2016
Termination of appointment of Jean Marie Hynes as a director on 16 June 2016
26 Apr 2016
Full accounts made up to 31 December 2015
30 Jan 2016
Appointment of Ted Alexander Gilchrist as a director on 1 January 2016
...
... and 143 more events
07 Nov 2001
Secretary resigned
07 Nov 2001
New secretary appointed;new director appointed
07 Nov 2001
New director appointed
01 Nov 2001
Company name changed cybercourt LIMITED\certificate issued on 01/11/01
07 Sep 2001
Incorporation