Background WavePink WaveYellow Wave

W D GALLERIA LIMITED (03789324)

W D GALLERIA LIMITED (03789324) is an active UK company. incorporated on 14 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. W D GALLERIA LIMITED has been registered for 26 years. Current directors include EVEREST, Henry Charlie Thomas, EVEREST, Peter Lindsay.

Company Number
03789324
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
C/O Rsm Uk Tax And Accounting Ltd, London, EC4A 4AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVEREST, Henry Charlie Thomas, EVEREST, Peter Lindsay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W D GALLERIA LIMITED

W D GALLERIA LIMITED is an active company incorporated on 14 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. W D GALLERIA LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03789324

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DIVINEREALM LIMITED
From: 14 June 1999To: 17 August 1999
Contact
Address

C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

, 1st Floor 9-10 Staple Inn, Holborn, London, WC1V 7QH
From: 8 October 2013To: 3 August 2022
, 46 Bedford Row, London, WC1R 4LR
From: 14 June 1999To: 8 October 2013
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Capital Reduction
Jan 23
Director Joined
Dec 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARPER, Christopher Deryk

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 02 Sept 2022

WONG, Maria

Active
Brackenden, KestonBR2 6AH
Secretary
Appointed 20 Jul 2006

EVEREST, Henry Charlie Thomas

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1999
Director
Appointed 30 Oct 2024

EVEREST, Peter Lindsay

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1958
Director
Appointed 24 Jun 1999

HARPER, Christopher Deryk

Resigned
13 Highlands Road, LeatherheadKT22 8NB
Secretary
Appointed 24 Jun 1999
Resigned 01 May 2022

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 24 Jun 1999

VAN DIJK, Willem Marinus

Resigned
Putsesteenweg 21, Kalmthout
Born October 1936
Director
Appointed 11 Aug 1999
Resigned 03 Jun 2003

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 14 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

1

Mr Peter Lindsay Everest

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
16 August 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
20 November 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
225Change of Accounting Reference Date
Legacy
1 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1999
88(2)R88(2)R
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
287Change of Registered Office
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Resolution
5 July 1999
RESOLUTIONSResolutions
Incorporation Company
14 June 1999
NEWINCIncorporation