Wlhc Holdco Limited

General information

Name:

Wlhc Holdco Ltd

Office Address:

Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester

Number: 07052815

Incorporation date: 2009-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wlhc Holdco came into being in 2009 as a company enlisted under no 07052815, located at M1 1JB Manchester at Sevendale House 3rd Floor, Suite 6c. The firm has been in business for 15 years and its official state is active. The firm's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The most recent filed accounts documents cover the period up to 2023-03-31 and the most recent confirmation statement was released on 2022-10-24.

In order to satisfy its client base, the following firm is continually being guided by a body of two directors who are Patricia S. and Andrew D.. Their support has been of critical importance to the firm since February 2024. In addition, the managing director's duties are often assisted with by a secretary - Emma C., who was selected by the firm in January 2021.

Company staff

Patricia S.

Role: Director

Appointed: 12 February 2024

Latest update: 23 February 2024

Emma C.

Role: Secretary

Appointed: 29 January 2021

Latest update: 23 February 2024

Andrew D.

Role: Director

Appointed: 04 February 2020

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are as follows: Equitix (Caterham) Acquisition Co 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Aldersgate Street, EC1A 4HD and was registered as a PSC under the reg no 12175797.

Equitix (Caterham) Acquisition Co 1 Limited
Address: 3rd Floor, South, 200 Aldersgate Street, London, EC1A 4HD, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12175797
Notified on 4 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dif Infra 3 Uk Limited
Address: 1st Floor 94-96 Wigmore Street, London, W1U 3RF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08069047
Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom on 2024/02/17 to Equitix Management Services Unit G1 Ash Tree Court Nottingham NG8 6PY (AD01)
filed on: 17th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Closest Companies - by postcode