Background WavePink WaveYellow Wave

WELBRENT PROPERTY INVESTMENT COMPANY LIMITED (04617102)

WELBRENT PROPERTY INVESTMENT COMPANY LIMITED (04617102) is an active UK company. incorporated on 13 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELBRENT PROPERTY INVESTMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRITTON, James Alexander, MURRAY, Cameron Shaun.

Company Number
04617102
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITTON, James Alexander, MURRAY, Cameron Shaun
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBRENT PROPERTY INVESTMENT COMPANY LIMITED

WELBRENT PROPERTY INVESTMENT COMPANY LIMITED is an active company incorporated on 13 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELBRENT PROPERTY INVESTMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04617102

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 15/11

Up to Date

4 months left

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 16 November 2023 - 15 November 2024(13 months)
Type: Dormant

Next Due

Due by 15 August 2026
Period: 16 November 2024 - 15 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

INHOCO 2773 LIMITED
From: 13 December 2002To: 17 January 2003
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 19 December 2017To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 10 March 2017To: 19 December 2017
100 Barbirolli Square Manchester M2 3AB
From: 13 December 2002To: 10 March 2017
Timeline

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Aug 2020

BRITTON, James Alexander

Active
George Street, EdinburghEH2 2LL
Born January 1979
Director
Appointed 22 Sept 2023

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 16 Oct 2020

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 04 May 2006
Resigned 31 Oct 2016

CATTERALL, Nicola Jane

Resigned
Old Stonelaws House, East LintonEH40 3DX
Secretary
Appointed 13 Jan 2003
Resigned 17 Jun 2004

EVANS, Michael

Resigned
Willowtyne, HaddingtonEH41 4DJ
Secretary
Appointed 17 Jun 2004
Resigned 31 Mar 2006

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 31 Oct 2016
Resigned 06 Dec 2019

REITH, Julie Katharine

Resigned
Flat 3f2 47 Brunswick Road, EdinburghEH7 5PD
Secretary
Appointed 31 Mar 2006
Resigned 01 May 2006

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 13 Dec 2002
Resigned 13 Jan 2003

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 31 Aug 2020

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 25 Apr 2006
Resigned 06 Dec 2019

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 06 Dec 2019
Resigned 16 Oct 2020

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 13 Jan 2003
Resigned 31 Oct 2016

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 31 Oct 2022

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 28 Aug 2003
Resigned 23 Aug 2016

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 28 Aug 2003
Resigned 28 Sept 2007

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 28 Aug 2003
Resigned 31 Oct 2016

THOMAS, Denise Elisabeth

Resigned
George Street, EdinburghEH2 2LL
Born March 1971
Director
Appointed 25 Apr 2006
Resigned 23 Aug 2016

WALKER, Iain

Resigned
Bishopsgate, LondonEC2M 4AG
Born December 1988
Director
Appointed 31 Oct 2022
Resigned 22 Sept 2023

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 13 Jan 2003
Resigned 16 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2002
Resigned 13 Jan 2003

Persons with significant control

1

30 Lothian Road, EdinburghEH1 2DH

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

120

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
17 August 2009
353353
Legacy
18 December 2008
363aAnnual Return
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288cChange of Particulars
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363aAnnual Return
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
225Change of Accounting Reference Date
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
88(2)R88(2)R
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
122122
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2002
NEWINCIncorporation