Background WavePink WaveYellow Wave

WFS UK HOLDING COMPANY II LIMITED (07465171)

WFS UK HOLDING COMPANY II LIMITED (07465171) is an active UK company. incorporated on 9 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WFS UK HOLDING COMPANY II LIMITED has been registered for 15 years. Current directors include MCMICHAEL, Richard Donald, RANGER, Michael John.

Company Number
07465171
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCMICHAEL, Richard Donald, RANGER, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFS UK HOLDING COMPANY II LIMITED

WFS UK HOLDING COMPANY II LIMITED is an active company incorporated on 9 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WFS UK HOLDING COMPANY II LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07465171

LTD Company

Age

15 Years

Incorporated 9 December 2010

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 6 October 2025 (5 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

, the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
From: 9 December 2010To: 5 July 2024
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Funding Round
Oct 15
Funding Round
Sept 16
Director Left
May 17
Director Left
Jun 17
Funding Round
Aug 17
Funding Round
Mar 18
Director Left
Aug 18
Capital Update
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
Jun 19
Funding Round
Jul 19
Capital Update
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 09 Dec 2010

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 09 Dec 2010

RANGER, Michael John

Active
One Canada Square, LondonE14 5AB
Born April 1964
Director
Appointed 23 Oct 2024

BISHOP, Claire Jean

Resigned
One Canada Square, LondonE14 5AB
Born January 1967
Director
Appointed 10 Apr 2019
Resigned 23 Oct 2024

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 06 Sept 2011
Resigned 01 Aug 2018

CHARASH KOUNDINA, Maria

Resigned
LondonSW1E 6AJ
Born March 1977
Director
Appointed 06 Sept 2018
Resigned 21 Mar 2019

KEY, Anthony Miles

Resigned
Sidney Road, TwickenhamTW1 1JP
Born March 1966
Director
Appointed 09 Dec 2010
Resigned 19 Apr 2012

KLUEG, Steven Paul

Resigned
Woodcliff Ct, Charlotte
Born April 1968
Director
Appointed 09 Dec 2010
Resigned 28 Jul 2011

VELAZQUEZ, Carlos Manuel

Resigned
Nw 41st Street, Maimi33178
Born December 1965
Director
Appointed 09 Dec 2010
Resigned 26 May 2017

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Nw 41st Street, Miami

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thomson Road, #16-01/07, Singapore307685

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

83

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 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
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 June 2023
SH19Statement of Capital
Legacy
19 June 2023
SH20SH20
Legacy
19 June 2023
CAP-SSCAP-SS
Resolution
19 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2023
CC04CC04
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 September 2018
SH19Statement of Capital
Legacy
6 September 2018
SH20SH20
Legacy
6 September 2018
CAP-SSCAP-SS
Resolution
6 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Legacy
28 September 2017
RP04CS01RP04CS01
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Legacy
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Incorporation Company
9 December 2010
NEWINCIncorporation