WAINSCOT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WAINSCOT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027948

Incorporation date

13/11/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon05/02/2013
Closure of UK establishment(s) BR009669 and overseas company FC027948 on 2012-09-28
dot icon21/12/2011
Appointment of Graham Rhys Rolfe as a person authorised to accept service for UK establishment BR009669 on 2011-11-18.
dot icon21/12/2011
Appointment of Graham Rhys Rolfe as a person authorised to represent UK establishment BR009669 on 2011-11-18.
dot icon21/12/2011
Appointment of a director
dot icon21/12/2011
Termination of appointment of Scott Thomson as a director
dot icon20/12/2011
Appointment of a director
dot icon20/12/2011
Appointment of a director
dot icon29/07/2011
Appointment of Ian Richard Luke as a person authorised to represent UK establishment BR009669 on 2011-06-22.
dot icon29/07/2011
Appointment of a director
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Represent terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Accept terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment of Vivian Pereira as a director
dot icon29/07/2011
Appointment of Ian Richard Luke as a person authorised to accept service for UK establishment BR009669 on 2011-06-22.
dot icon09/05/2011
Appointment of a director
dot icon09/05/2011
Appointment of Antonio Ramon Rodriguez as a person authorised to represent UK establishment BR009669 on 2011-03-31.
dot icon12/04/2011
Termination of appointment of Christopher Lynch as a director
dot icon12/04/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Represent terminated 31/03/2011 christopher lynch
dot icon12/04/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Accept terminated 31/03/2011 christopher lynch
dot icon12/04/2011
Appointment of Antonio Ramon Rodriguez as a person authorised to accept service for UK establishment BR009669 on 2011-03-31.
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Previous accounting period shortened from 2011-09-15 to 2010-12-31
dot icon26/01/2011
Full accounts made up to 2010-09-15
dot icon26/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-15
dot icon29/12/2010
Termination of appointment of James Lett as a director
dot icon29/12/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Accept terminated 04/11/2010 james william lett
dot icon29/12/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Represent terminated 04/11/2010 james william lett
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Termination of appointment of Timothy Pettit as a director
dot icon30/12/2009
Appointment of Christopher Lynch as a person authorised to represent UK establishment BR009669 on 2009-09-25.
dot icon30/12/2009
Appointment of Christopher Lynch as a person authorised to accept service for UK establishment BR009669 on 2009-09-25.
dot icon30/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR009669 Person Authorised to Represent and Accept terminated 24/09/2009 timothy john pettit
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated secretary walkers spv LIMITED
dot icon27/11/2008
Director appointed scott thomson
dot icon27/11/2008
Appointment terminated director simon pattinson
dot icon27/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon27/11/2008
BR009669 person authorised to represent and accept terminated 30/09/2008 simon timothy pattinson
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Accounting reference date shortened from 30/11/2008 to 31/12/2007
dot icon08/01/2008
Ic change 28/12/07
dot icon20/11/2007
BR009669 par appointed pattinson simon timothy 23 grange road bishop's stortford hertfordshire CM23 5NG
dot icon20/11/2007
BR009669 par appointed pereira vivian 36 cyprus avenue finchley london N3 1ST
dot icon20/11/2007
BR009669 par appointed pettit timothy john woodend munstead heath road bramley surrey GU5 0DD
dot icon20/11/2007
BR009669 par appointed lett james william 102 park road kingston surrey KT2 5JZ
dot icon20/11/2007
BR009669 registered
dot icon20/11/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodriguez, Antonio Ramon
Director
31/03/2011 - Present
52
Lynch, Christopher Norman
Director
25/09/2009 - 31/03/2011
32
Pattinson, Simon Timothy
Director
20/11/2007 - 30/09/2008
19
Pettit, Timothy John
Director
20/11/2007 - 24/09/2009
33
Rolfe, Graham Rhys
Director
18/11/2011 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAINSCOT INVESTMENTS LIMITED

WAINSCOT INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 13/11/2007 with the registered office located at Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman Islands. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAINSCOT INVESTMENTS LIMITED?

toggle

WAINSCOT INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 13/11/2007 and dissolved on 05/02/2013.

Where is WAINSCOT INVESTMENTS LIMITED located?

toggle

WAINSCOT INVESTMENTS LIMITED is registered at Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman Islands.

What is the latest filing for WAINSCOT INVESTMENTS LIMITED?

toggle

The latest filing was on 05/02/2013: Closure of UK establishment(s) BR009669 and overseas company FC027948 on 2012-09-28.