Background WavePink WaveYellow Wave

WYLER INVESTMENTS LIMITED (03288760)

WYLER INVESTMENTS LIMITED (03288760) is an active UK company. incorporated on 6 December 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WYLER INVESTMENTS LIMITED has been registered for 29 years. Current directors include ANGEST, Dorothy, Lady, ANGEST, Henry, Sir.

Company Number
03288760
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANGEST, Dorothy, Lady, ANGEST, Henry, Sir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYLER INVESTMENTS LIMITED

WYLER INVESTMENTS LIMITED is an active company incorporated on 6 December 1996 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. WYLER INVESTMENTS LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03288760

LTD Company

Age

29 Years

Incorporated 6 December 1996

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 1 October 2025 (6 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 4 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

DE FACTO 561 LIMITED
From: 6 December 1996To: 28 January 1997
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London EC2M 2SN
From: 27 November 2014To: 12 August 2024
Arbuthnot House 20 Ropemaker Street London EC2Y 9AR
From: 6 December 1996To: 27 November 2014
Timeline

2 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Dec 96
Loan Cleared
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 01 Sept 2020

ANGEST, Dorothy, Lady

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1956
Director
Appointed 18 Jun 2002

ANGEST, Henry, Sir

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1940
Director
Appointed 24 Jan 1997

ANGEST, Dorothy, Lady

Resigned
40 Thurloe Square, LondonSW7 2SR
Secretary
Appointed 03 Feb 1997
Resigned 25 Jun 2002

KAYE, Jeremy Robin

Resigned
Mallards 52 Moat Road, East GrinsteadRH19 3LH
Secretary
Appointed 24 Jan 1997
Resigned 13 Jul 2018

SMITH, Nicole

Resigned
7 Wilson Street, LondonEC2M 2SN
Secretary
Appointed 13 Jul 2018
Resigned 01 Sept 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 06 Dec 1996
Resigned 24 Jan 1997

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 06 Dec 1996
Resigned 24 Jan 1997

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 06 Dec 1996
Resigned 24 Jan 1997

Persons with significant control

1

Sir Henry Angest

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1940

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
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
15 March 2004
287Change of Registered Office
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Miscellaneous
23 January 2003
MISCMISC
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
6 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Resolution
30 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1996
NEWINCIncorporation