Background WavePink WaveYellow Wave

WEXAS INVESTMENTS LIMITED (05586506)

WEXAS INVESTMENTS LIMITED (05586506) is an active UK company. incorporated on 7 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WEXAS INVESTMENTS LIMITED has been registered for 20 years. Current directors include WILSON, Jacqueline Emma Muir, WILSON, Mark Nicholas Leal.

Company Number
05586506
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Runway East Borough Market, London, SE1 9RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, Jacqueline Emma Muir, WILSON, Mark Nicholas Leal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEXAS INVESTMENTS LIMITED

WEXAS INVESTMENTS LIMITED is an active company incorporated on 7 October 2005 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 and 1 other business activity. WEXAS INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05586506

LTD Company

Age

20 Years

Incorporated 7 October 2005

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Runway East Borough Market 20 St. Thomas Street London, SE1 9RS,

Previous Addresses

27-45 Stamford Street London SE1 9NT
From: 11 November 2013To: 14 March 2023
, 45 Brompton Road, London, SW3 1DE
From: 7 October 2005To: 11 November 2013
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
May 21
Director Left
May 21
Owner Exit
May 21
Loan Cleared
Sept 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILSON, Mark Nicholas Leal

Active
20 St. Thomas Street, LondonSE1 9RS
Secretary
Appointed 27 Nov 2020

WILSON, Jacqueline Emma Muir

Active
20 St. Thomas Street, LondonSE1 9RS
Born November 1978
Director
Appointed 07 Oct 2005

WILSON, Mark Nicholas Leal

Active
20 St. Thomas Street, LondonSE1 9RS
Born September 1974
Director
Appointed 07 Oct 2005

WILSON, Ian Muir, Dr

Resigned
Stamford Street, LondonSE1 9NT
Secretary
Appointed 07 Oct 2005
Resigned 20 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 07 Oct 2005

WILSON, Ian Muir, Dr

Resigned
Stamford Street, LondonSE1 9NT
Born November 1943
Director
Appointed 07 Oct 2005
Resigned 20 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 2005
Resigned 07 Oct 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Nicholas Leal Wilson

Active
20 St. Thomas Street, LondonSE1 9RS
Born September 1974

Nature of Control

Significant influence or control
Notified 27 Nov 2020

Dr. Ian Muir Wilson

Ceased
Stamford Street, LondonSE1 9NT
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2020
Sham Peng Tong Plaza, Victoria

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
Ceased 06 Apr 2016

Mrs Katherine Helen Gershon

Active
20 St. Thomas Street, LondonSE1 9RS
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2018
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2018
AR01AR01
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Auditors Resignation Company
21 December 2012
AUDAUD
Miscellaneous
11 December 2012
MISCMISC
Legacy
7 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
88(2)R88(2)R
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
88(2)R88(2)R
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation