WILTON NOMINEES LIMITED

Register to unlock more data on OkredoRegister

WILTON NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402122

Incorporation date

22/03/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Dashwood International Ltd, 167 City Road, London EC1V 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/12/2025
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-12-17
dot icon02/04/2025
Director's details changed for Mr Stavros Loizou on 2025-04-01
dot icon02/04/2025
Registered office address changed from 17 Hanover Square London W1S 1BN England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2025-04-02
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon08/05/2024
Appointment of Mr Stavros Loizou as a director on 2023-08-03
dot icon08/05/2024
Termination of appointment of Michael Anthony Flanagan as a director on 2023-08-03
dot icon08/05/2024
Termination of appointment of Nicole Mary Hewson as a director on 2023-08-03
dot icon08/05/2024
Registered office address changed from 75 Market Street Lancaster LA1 1JG England to 17 Hanover Square London W1S 1BN on 2024-05-08
dot icon03/05/2024
Appointment of Ms Nicole Mary Hewson as a director on 2023-08-03
dot icon02/05/2024
Appointment of Mr Michael Anthony Flanagan as a director on 2023-08-03
dot icon02/05/2024
Termination of appointment of Stavros Loizou as a director on 2023-08-03
dot icon02/05/2024
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 2024-05-02
dot icon15/02/2024
Secretary's details changed for Wilton Corporate Services Limited on 2024-02-15
dot icon15/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon29/12/2023
Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12
dot icon21/12/2023
Change of details for Wilton Uk (Group) Limited as a person with significant control on 2023-12-12
dot icon15/09/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15
dot icon07/09/2023
Termination of appointment of Nicole Hewson as a director on 2023-08-03
dot icon06/09/2023
Appointment of Mr Stavros Loizou as a director on 2023-08-03
dot icon06/09/2023
Termination of appointment of Michael Anthony Flanagan as a director on 2023-08-03
dot icon21/08/2023
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon21/08/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon21/08/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21
dot icon16/05/2023
Termination of appointment of Theunis John Bassage as a director on 2023-05-15
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/03/2023
Termination of appointment of Dawn Elizabeth Ashall as a director on 2023-01-09
dot icon01/01/2023
Termination of appointment of James Robson as a director on 2022-12-31
dot icon08/11/2022
Appointment of Mr James Robson as a director on 2022-10-03
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILTON NOMINEES LIMITED

WILTON NOMINEES LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW. There are currently 2 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 WILTON NOMINEES LIMITED?

toggle

WILTON NOMINEES LIMITED is currently Active. It was registered on 22/03/2002 .

Where is WILTON NOMINEES LIMITED located?

toggle

WILTON NOMINEES LIMITED is registered at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW.

What does WILTON NOMINEES LIMITED do?

toggle

WILTON NOMINEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WILTON NOMINEES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.