Background WavePink WaveYellow Wave

WIKBORG REIN UK LIMITED (02185107)

WIKBORG REIN UK LIMITED (02185107) is an active UK company. incorporated on 29 October 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WIKBORG REIN UK LIMITED has been registered for 38 years. Current directors include GRIEVESON, Christopher James, JARDINE-BROWN, Robert Andrew, PAGE, Jonathan Christopher and 1 others.

Company Number
02185107
Status
active
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
30 Cannon Street, London, EC4M 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GRIEVESON, Christopher James, JARDINE-BROWN, Robert Andrew, PAGE, Jonathan Christopher, WEIJBURG, Baptiste Adrien
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIKBORG REIN UK LIMITED

WIKBORG REIN UK LIMITED is an active company incorporated on 29 October 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WIKBORG REIN UK LIMITED was registered 38 years ago.(SIC: 82110)

Status

active

Active since 38 years ago

Company No

02185107

LTD Company

Age

38 Years

Incorporated 29 October 1987

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MARCHWAY SERVICES LIMITED
From: 29 October 1987To: 18 December 2006
Contact
Address

30 Cannon Street London, EC4M 6XH,

Previous Addresses

Cheapside House 138 Cheapside London EC2V 6HS
From: 25 February 2010To: 18 September 2018
1 Knightrider Court Second Floor London EC4V 5BJ
From: 29 October 1987To: 25 February 2010
Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DOPO, Arnold Nyasha

Active
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 01 Nov 2025

HOLE, Andreas, Mr.

Active
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 28 Jul 2025

GRIEVESON, Christopher James

Active
Cannon Street, LondonEC4M 6XH
Born March 1974
Director
Appointed 13 Jul 2015

JARDINE-BROWN, Robert Andrew

Active
Cannon Street, LondonEC4M 6XH
Born July 1970
Director
Appointed 01 Jan 2018

PAGE, Jonathan Christopher

Active
Cannon Street, LondonEC4M 6XH
Born March 1977
Director
Appointed 13 Jan 2023

WEIJBURG, Baptiste Adrien

Active
Cannon Street, LondonEC4M 6XH
Born May 1981
Director
Appointed 13 Jan 2023

ASKHEIM, Lars Olav

Resigned
1 Draxmont, LondonSW19 7PG
Secretary
Appointed 23 Jun 1993
Resigned 01 Jan 1996

BOE, Ketil Eilev

Resigned
15 Pine Grove, LondonSW19 7HD
Secretary
Appointed 01 Apr 1998
Resigned 20 Jan 2000

HAUKAI, Bernhard

Resigned
1 Draxmont, LondonSW19 7PG
Secretary
Appointed N/A
Resigned 23 Jun 1993

HERTWIG EIDSHEIM, Linn

Resigned
Flat 3, LondonNW3 5RJ
Secretary
Appointed 01 Jul 2004
Resigned 31 Mar 2006

HOFFMANN-DAHL, Erik

Resigned
1 Mulberry Close, LondonNW3 5UP
Secretary
Appointed 01 Aug 2007
Resigned 31 Aug 2008

JAYE, Lise Klepperaas

Resigned
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 01 Jan 2015
Resigned 28 Jul 2025

LUNDE AARVIK, Goran

Resigned
69 Buckler Court, LondonN7 8EF
Secretary
Appointed 31 Mar 2006
Resigned 01 Aug 2007

MJAALAND, Beate

Resigned
33 South Hill Park, LondonNW3 2ST
Secretary
Appointed 22 Nov 2002
Resigned 01 Jul 2004

MONRAD, Anders

Resigned
3 West Heath Lodge, LondonNW3 7LU
Secretary
Appointed 20 Jan 2000
Resigned 22 Nov 2002

RODSAETHER, Christine

Resigned
41 Nansen Road, LondonSW11 5NS
Secretary
Appointed 01 Jan 1996
Resigned 31 Mar 1998

VESTOL, Signe Tveit

Resigned
138 Cheapside, LondonEC2V 6HS
Secretary
Appointed 27 Aug 2010
Resigned 31 Dec 2014

ASKHEIM, Lars Olav

Resigned
1 Draxmont, LondonSW19 7PG
Born September 1957
Director
Appointed 23 Jun 1993
Resigned 01 Jan 1996

BJØRNSTAD, Finn

Resigned
138 Cheapside, LondonEC2V 6HS
Born May 1958
Director
Appointed 01 Aug 2011
Resigned 30 Jun 2015

BOE, Ketil Eilev

Resigned
15 Pine Grove, LondonSW19 7HD
Director
Appointed 24 Sept 1997
Resigned 20 Jan 2000

CALNAN, Clare Louise

Resigned
138 Cheapside, LondonEC2V 6HS
Born February 1957
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

HAGBERG, Henrik

Resigned
138 Cheapside, LondonEC2V 6HS
Born December 1972
Director
Appointed 27 Aug 2010
Resigned 01 Aug 2011

HAUKAI, Bernhard

Resigned
1 Draxmont, LondonSW19 7PG
Director
Appointed 14 Feb 1992
Resigned 23 Jun 1993

LUND MATHISEN, Morten

Resigned
138 Cheapside, LondonEC2V 6HS
Born March 1957
Director
Appointed 24 Sept 1997
Resigned 27 Aug 2010

MELAND, Oystein

Resigned
Nedrelien 4, Paradis
Born September 1951
Director
Appointed 01 Jan 1996
Resigned 24 Sept 1997

REIN, John Alexander

Resigned
Locheneie 14, 0286 Oslo
Born October 1951
Director
Appointed N/A
Resigned 01 Jan 1996

SUNDVOR, Jostein

Resigned
64 Queens Gardens, LondonW2
Born December 1962
Director
Appointed 01 Jan 1996
Resigned 24 Sept 1997

Persons with significant control

1

Cheapside, LondonEC2V 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Auditors Resignation Company
18 November 2013
AUDAUD
Miscellaneous
8 November 2013
MISCMISC
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
353353
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288cChange of Particulars
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
26 June 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Accounts With Made Up Date
22 April 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Accounts With Made Up Date
15 February 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
363b363b
Accounts With Made Up Date
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
225(1)225(1)
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
27 April 1990
288288
Legacy
1 November 1989
88(2)R88(2)R
Legacy
18 October 1989
287Change of Registered Office
Legacy
11 August 1989
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
8 January 1988
288288
Legacy
8 January 1988
287Change of Registered Office
Incorporation Company
29 October 1987
NEWINCIncorporation