Background WavePink WaveYellow Wave

WCWB (PEP) NOMINEES LIMITED (02072080)

WCWB (PEP) NOMINEES LIMITED (02072080) is an active UK company. incorporated on 7 November 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WCWB (PEP) NOMINEES LIMITED has been registered for 39 years. Current directors include LAM, Sean Kin Wai.

Company Number
02072080
Status
active
Type
ltd
Incorporated
7 November 1986
Age
39 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAM, Sean Kin Wai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCWB (PEP) NOMINEES LIMITED

WCWB (PEP) NOMINEES LIMITED is an active company incorporated on 7 November 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WCWB (PEP) NOMINEES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02072080

LTD Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

WALKER CAMBRIA LIMITED
From: 19 December 2013To: 10 February 2014
WCWB (PEP) NOMINEES LIMITED
From: 5 December 1986To: 19 December 2013
AMABRIDGE LIMITED
From: 7 November 1986To: 5 December 1986
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 11 July 2022To: 12 December 2024
3rd Floor North Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH
From: 21 May 2013To: 11 July 2022
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 7 November 1986To: 21 May 2013
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Apr 12
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 21
Director Left
Jan 22
Director Left
Aug 23
Director Left
Jan 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 15 Jun 1999

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 06 Apr 1999
Resigned 01 Jan 2007

FORMHALS, Don Christopher

Resigned
Floor North Wing St James House, RomfordRM1 3NH
Secretary
Appointed 30 Nov 2012
Resigned 01 Mar 2020

GILFILLAN, Philip

Resigned
47 Kinburn Street, LondonSE16 6DW
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2012

GODDARD, Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2024

MORGAN, Douglas, Fcma

Resigned
52 Woodhill, HarlowCM18 7JT
Secretary
Appointed 01 Aug 1997
Resigned 31 Mar 1999

NEWSOME, Jonathan Mark

Resigned
22 Westview, WokingGU22 7NG
Secretary
Appointed N/A
Resigned 01 Aug 1997

ANDREWS, Margaret Rose

Resigned
Floor North Wing St James House, RomfordRM1 3NH
Born September 1949
Director
Appointed 10 May 1995
Resigned 05 Aug 2021

BAILEY, Stephen John

Resigned
44 Bucknall Way, BeckenhamBR3 3XM
Born May 1967
Director
Appointed 06 Jul 1999
Resigned 12 Apr 2012

BYFORD, Larry George

Resigned
Roughwood High Broom Lane, CrowboroughTN6 3SP
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2000

COOPER, Glenn Anderson

Resigned
Floor North Wing St James House, RomfordRM1 3NH
Born July 1968
Director
Appointed 06 Jul 1999
Resigned 31 Jan 2022

DANDENIYA, Sanath Sanjeewa

Resigned
Floor North Wing St James House, RomfordRM1 3NH
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

FIELD, Raymond

Resigned
4 Aplins Close, HarpendenAL5 2QD
Born February 1940
Director
Appointed N/A
Resigned 31 Jul 2001

FITZGERALD, Rodney Arnold

Resigned
Floor North Wing St James House, RomfordRM1 3NH
Born March 1954
Director
Appointed 06 Apr 1999
Resigned 30 Sept 2019

MORGAN, Douglas, Fcma

Resigned
52 Woodhill, HarlowCM18 7JT
Born February 1968
Director
Appointed 01 Nov 1996
Resigned 31 Mar 1999

NEWSOME, Jonathan Mark

Resigned
22 Westview, WokingGU22 7NG
Born September 1957
Director
Appointed N/A
Resigned 01 Aug 1997

SIMMONDS, Nigel John

Resigned
6 The Paddock, UckfieldTN22 2HQ
Born August 1962
Director
Appointed N/A
Resigned 29 Jan 2025

SIMPER, Stephen Vaughan

Resigned
9 Maple Way, Great DunmowCM6 1WZ
Born September 1953
Director
Appointed N/A
Resigned 31 Aug 2023

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed N/A
Resigned 28 Feb 2011

Persons with significant control

1

128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288cChange of Particulars
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
28 August 1991
363b363b
Legacy
14 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
363aAnnual Return
Legacy
6 June 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
363363
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Resolution
19 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Certificate Change Of Name Company
5 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1986
288288
Legacy
3 December 1986
287Change of Registered Office
Legacy
26 November 1986
287Change of Registered Office
Legacy
26 November 1986
288288
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation