Background WavePink WaveYellow Wave

W.P. CAREY & CO. LIMITED (04244798)

W.P. CAREY & CO. LIMITED (04244798) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. W.P. CAREY & CO. LIMITED has been registered for 24 years. Current directors include BUTCHART, Gregory Mark, FOX, Jason Edward, SANZONE, Toniann.

Company Number
04244798
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
17 Duke Of York Street, London, SW1Y 6LB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUTCHART, Gregory Mark, FOX, Jason Edward, SANZONE, Toniann
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.P. CAREY & CO. LIMITED

W.P. CAREY & CO. LIMITED is an active company incorporated on 2 July 2001 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. W.P. CAREY & CO. LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04244798

LTD Company

Age

24 Years

Incorporated 2 July 2001

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 30 December 2025 (4 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

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SAILBASE LIMITED
From: 2 July 2001To: 8 August 2001
Contact
Address

17 Duke Of York Street London, SW1Y 6LB,

Previous Addresses

1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
From: 5 July 2024To: 23 January 2026
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 9 June 2014To: 5 July 2024
the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
From: 2 July 2001To: 9 June 2014
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BUTCHART, Gregory Mark

Active
Duke Of York Street, LondonSW1Y 6LB
Born June 1978
Director
Appointed 16 Dec 2016

FOX, Jason Edward

Active
One Manhattan West, New York10001
Born March 1973
Director
Appointed 01 Jan 2018

SANZONE, Toniann

Active
One Manhattan West, New York10001
Born March 1977
Director
Appointed 31 Mar 2017

HAYES, David Wingate Stuart

Resigned
Sunshine Cottage, PirtonWR8 9EJ
Secretary
Appointed 03 Aug 2004
Resigned 14 Nov 2005

LONGDEN, Johnathan James

Resigned
The Old Stables, AlresfordSO24 9TZ
Secretary
Appointed 19 Jul 2001
Resigned 19 May 2006

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Fourth Floor, LondonE1 6RS
Corporate secretary
Appointed 17 Nov 2005
Resigned 23 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 19 Jul 2001

BOND, Trevor Paul

Resigned
50 Rockefeller Plaza, New YorkNY 10020
Born October 1961
Director
Appointed 29 Oct 2010
Resigned 10 Feb 2016

CALVERT, Alistair David

Resigned
141 Prince Of Wales Road, LondonNW5 3PU
Born October 1976
Director
Appointed 16 Feb 2006
Resigned 10 May 2006

COOLIDGE, Anne

Resigned
400 E 57th Street, New York
Born February 1969
Director
Appointed 19 Jul 2001
Resigned 23 Mar 2005

DECESARIS, Mark Joseph

Resigned
50 Rockefeller Plaza, New York10020
Born April 1959
Director
Appointed 16 Dec 2016
Resigned 31 Dec 2017

KADER, Hisham Abdul

Resigned
50 Rockefeller Plaza, New YorkNY 10020
Born March 1969
Director
Appointed 17 May 2016
Resigned 16 Dec 2016

KARST, Jan

Resigned
Sawmill Lane, Greenwich06830
Born March 1964
Director
Appointed 16 Mar 2006
Resigned 30 Aug 2012

LAPUMA, Edward Vincent

Resigned
44 Wynwood Road, Chatham
Born November 1972
Director
Appointed 16 Mar 2006
Resigned 24 Dec 2009

LODGE III, Henry Cabot

Resigned
Hale St., Beverly01915
Born December 1955
Director
Appointed 20 Jul 2010
Resigned 13 Aug 2014

LONGDEN, Johnathan James

Resigned
The Old Stables, AlresfordSO24 9TZ
Born April 1964
Director
Appointed 19 Jul 2001
Resigned 19 May 2006

LUCAS, Jennifer

Resigned
C/O W.P. Carey & Co. Limited, LondonSW1Y 6LB
Born September 1982
Director
Appointed 30 Aug 2012
Resigned 16 Dec 2016

QUIGLEY, Thomas Kelly

Resigned
The Barn House, Great DunmowCM6 2DT
Born November 1962
Director
Appointed 26 Nov 2008
Resigned 11 Jun 2009

ZACHARIAS, Thomas E

Resigned
50 Rockefeller Plaza, New YorkNY 10020
Born February 1954
Director
Appointed 13 Aug 2014
Resigned 31 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2001
Resigned 19 Jul 2001

Persons with significant control

1

395 9th Avenue, New York10001

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

132

Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Statement Of Companys Objects
23 January 2023
CC04CC04
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Memorandum Articles
23 January 2012
MEM/ARTSMEM/ARTS
Resolution
23 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Legacy
30 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Resolution
16 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Auditors Resignation Company
18 September 2008
AUDAUD
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
123Notice of Increase in Nominal Capital
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
287Change of Registered Office
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
123Notice of Increase in Nominal Capital
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
287Change of Registered Office
Legacy
24 October 2001
288aAppointment of Director or Secretary
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2001
NEWINCIncorporation