Background WavePink WaveYellow Wave

WIGMORE SECRETARIES LIMITED (03317170)

WIGMORE SECRETARIES LIMITED (03317170) is an active UK company. incorporated on 12 February 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WIGMORE SECRETARIES LIMITED has been registered for 29 years. Current directors include HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng.

Company Number
03317170
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE SECRETARIES LIMITED

WIGMORE SECRETARIES LIMITED is an active company incorporated on 12 February 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WIGMORE SECRETARIES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03317170

LTD Company

Age

29 Years

Incorporated 12 February 1997

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 7 July 2025 (8 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 28 June 2021
Charles House 108 - 110 Finchley Road London NW3 5JJ
From: 20 November 2012To: 10 June 2019
38 Wigmore Street London W1U 2HA
From: 12 February 1997To: 20 November 2012
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 10
Director Left
Jun 11
Director Left
Nov 14
Director Left
Apr 17
Director Left
Jul 17
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jun 21
Director Joined
Jul 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 09 Jul 2025

MILLS, Stephen John

Active
2 Portman Street, LondonW1H 6DU
Born April 1959
Director
Appointed 01 Jun 2004

POTTER, Irene Wai Keng

Active
2 Portman Street, LondonW1H 6DU
Born September 1955
Director
Appointed 01 Jun 2004

LANDMAN, Martin

Resigned
House, LondonNW3 5JJ
Secretary
Appointed 12 Feb 1997
Resigned 25 Apr 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Feb 1997
Resigned 12 Feb 1997

LANDMAN, Martin

Resigned
House, LondonNW3 5JJ
Born September 1954
Director
Appointed 12 Feb 1997
Resigned 25 Apr 2017

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 12 Feb 1997
Resigned 30 Nov 2014

NAHON, Leon Rodolfo

Resigned
Garden Cottage, LondonNW8 9PR
Born November 1938
Director
Appointed 12 Feb 1997
Resigned 19 Mar 2003

SHORE, Michael Howard

Resigned
Wigmore Street, LondonW1U 2HA
Born November 1951
Director
Appointed 30 Mar 2004
Resigned 26 Oct 2010

STONE, Peter Benedict

Resigned
House, LondonNW3 5JJ
Born March 1954
Director
Appointed 12 Feb 1997
Resigned 13 Jul 2017

SYKES, David Anthony

Resigned
Wigmore Street, LondonW1U 2HA
Born May 1956
Director
Appointed 24 Aug 1999
Resigned 30 Jun 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Feb 1997
Resigned 12 Feb 1997

Persons with significant control

5

1 Active
4 Ceased
Portman House, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
EdgwareHA8 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 28 Jun 2021

Ms Yardena Landman

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 08 Apr 2020

Mr Peter Benedict Stone

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mr Martin Landman

Ceased
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
6 December 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
15 September 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
12 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
3 August 2004
288cChange of Particulars
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363aAnnual Return
Legacy
6 December 2003
288cChange of Particulars
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Legacy
6 March 2001
288cChange of Particulars
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
363aAnnual Return
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288cChange of Particulars
Legacy
8 March 1999
363aAnnual Return
Legacy
15 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
363aAnnual Return
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
225Change of Accounting Reference Date
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Incorporation Company
12 February 1997
NEWINCIncorporation