Wymea Group Limited

General information

Name:

Wymea Group Ltd

Office Address:

12 New Fetter Lane EC4A 1JP London

Number: 08784878

Incorporation date: 2013-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wymea Group Limited has been prospering on the local market for at least eleven years. Started with registration number 08784878 in the year 2013, it have office at 12 New Fetter Lane, London EC4A 1JP. This company's classified under the NACE and SIC code 64209 meaning Activities of other holding companies n.e.c.. Wymea Group Ltd released its account information for the period that ended on Thu, 31st Dec 2020. The business latest annual confirmation statement was submitted on Thu, 15th Jun 2023.

There is a number of two directors supervising the firm at the moment, namely Juan S. and Felipe G. who have been carrying out the directors assignments since 2019-05-08. At least one secretary in this firm is a limited company: Bird & Bird Company Secretaries Limited.

The companies with significant control over this firm are as follows: Jobandtalent Uk 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 New Fetter Lane, EC4A 1JP and was registered as a PSC under the reg no 07890603.

Financial data based on annual report

Company staff

Role: Corporate Secretary

Appointed: 10 February 2021

Address: New Fetter Lane, London, EC4A 1JP, United Kingdom

Latest update: 24 March 2024

Juan S.

Role: Director

Appointed: 08 May 2019

Latest update: 24 March 2024

Felipe G.

Role: Director

Appointed: 08 May 2019

Latest update: 24 March 2024

People with significant control

Jobandtalent Uk Limited
Address: 12 New Fetter Lane, London, EC4A 1JP, United Kingdom
Legal authority England And Wales
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07890603
Notified on 8 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sean M.
Notified on 6 April 2016
Ceased on 8 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abigail M.
Notified on 6 April 2016
Ceased on 8 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 21 November 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 August 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (PARENT_ACC)
filed on: 9th, March 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2014

Address:

11 The Avenue

Post code:

SO17 1XF

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode