Background WavePink WaveYellow Wave

WEDD JEFFERSON (NOMINEES) LIMITED (00393012)

WEDD JEFFERSON (NOMINEES) LIMITED (00393012) is an active UK company. incorporated on 6 February 1945. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEDD JEFFERSON (NOMINEES) LIMITED has been registered for 81 years. Current directors include KEYS-LUMLEY, Matthew Peter Michael, MACKENZIE, Iain Stuart, STAIANO, Howard Phillip.

Company Number
00393012
Status
active
Type
ltd
Incorporated
6 February 1945
Age
81 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEYS-LUMLEY, Matthew Peter Michael, MACKENZIE, Iain Stuart, STAIANO, Howard Phillip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDD JEFFERSON (NOMINEES) LIMITED

WEDD JEFFERSON (NOMINEES) LIMITED is an active company incorporated on 6 February 1945 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEDD JEFFERSON (NOMINEES) LIMITED was registered 81 years ago.(SIC: 74990)

Status

active

Active since 81 years ago

Company No

00393012

LTD Company

Age

81 Years

Incorporated 6 February 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jun 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
May 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Mar 15
Loan Cleared
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998

KEYS-LUMLEY, Matthew Peter Michael

Active
1 Churchill PlaceE14 5HP
Born April 1994
Director
Appointed 14 Jan 2025

MACKENZIE, Iain Stuart

Active
Churchill Place, LondonE14 5HP
Born February 1980
Director
Appointed 31 Mar 2022

STAIANO, Howard Phillip

Active
Churchill Place, LondonE14 5HP
Born November 1979
Director
Appointed 07 Aug 2017

HART, Trevor John Powell

Resigned
Yew Tree Cottage, Upton GreyRG25 2RH
Secretary
Appointed N/A
Resigned 23 Aug 1995

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 23 Aug 1995
Resigned 06 Oct 1998

BEGLEY, Alan

Resigned
Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 22 May 2017
Resigned 14 Feb 2018

BELAM, John George

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 01 Dec 2011

BERRY, David Mark

Resigned
Churchill Place, LondonE14 5HP
Born April 1964
Director
Appointed 22 May 2009
Resigned 22 Apr 2013

BURLETON, Paul John

Resigned
Churchill Place, LondonE14 5HP
Born September 1970
Director
Appointed 14 Feb 2014
Resigned 12 Jun 2015

BURROWS, James Richard

Resigned
Churchill Place, LondonE14 5HP
Born June 1976
Director
Appointed 22 May 2009
Resigned 22 Apr 2016

CURRIE, Judith Margaret

Resigned
Churchill Place, LondonE14 5HP
Born November 1971
Director
Appointed 23 Apr 2018
Resigned 04 Oct 2021

HUNT, Sharon Elizabeth

Resigned
Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 29 Aug 2018
Resigned 18 Jul 2019

KIVLEHAN, Paul

Resigned
Churchill Place, LondonE14 5HP
Born November 1977
Director
Appointed 11 May 2016
Resigned 16 Aug 2017

KONVALINKA, Elizabeth Anne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1963
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2006

LEUNG, Yin Hai Anita

Resigned
Churchill Place, LondonE14 5HP
Born February 1970
Director
Appointed 22 May 2009
Resigned 31 Mar 2011

MACKENZIE, Fraser

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1964
Director
Appointed 06 Jun 2005
Resigned 22 Apr 2013

ORR, Stuart Leslie

Resigned
Churchill Place, LondonE14 5HP
Born October 1965
Director
Appointed 14 Feb 2014
Resigned 01 Sept 2022

PERRY, Bruce Johnathan

Resigned
Churchill Place, LondonE14 5HP
Born August 1974
Director
Appointed 14 Feb 2014
Resigned 31 Aug 2018

PHILPOT, Alan Edward

Resigned
Churchill Place, LondonE14 5HP
Born January 1971
Director
Appointed 14 Feb 2014
Resigned 04 Mar 2015

WEST, Andrew Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 06 Jun 2005
Resigned 30 Mar 2012

WILLIAMS, Brian

Resigned
Churchill Place, LondonE14 5HP
Born November 1973
Director
Appointed 14 Feb 2014
Resigned 15 Jan 2025

WOTTON, Valentino, Mr.

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 16 Jun 2015
Resigned 28 Apr 2017

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed 11 Apr 1997
Resigned 06 Jun 2005

BAROMETERS LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate director
Appointed N/A
Resigned 06 Jun 2005

EBBGATE HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed N/A
Resigned 26 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
14 October 2014
CC04CC04
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363aAnnual Return
Auditors Resignation Company
1 February 2000
AUDAUD
Accounts With Accounts Type Dormant
29 January 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288cChange of Particulars
Legacy
2 March 1999
363aAnnual Return
Legacy
25 February 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
2 May 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363aAnnual Return
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
17 February 1996
363x363x
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
15 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
21 February 1994
363x363x
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
16 April 1993
363x363x
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Memorandum Articles
24 February 1992
MEM/ARTSMEM/ARTS
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
23 April 1991
363x363x
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Resolution
20 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
29 April 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
363363
Legacy
10 February 1987
288288
Legacy
7 January 1987
225(1)225(1)
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
11 November 1986
395Particulars of Mortgage or Charge
Legacy
4 August 1986
288288
Legacy
4 August 1986
225(1)225(1)
Legacy
11 July 1986
287Change of Registered Office
Legacy
30 May 1986
288288