Background WavePink WaveYellow Wave

WIGMORE LUTINE LIMITED (08949413)

WIGMORE LUTINE LIMITED (08949413) is an active UK company. incorporated on 20 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. WIGMORE LUTINE LIMITED has been registered for 12 years. Current directors include TOTTMAN, Mark John, NOMINA PLC.

Company Number
08949413
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE LUTINE LIMITED

WIGMORE LUTINE LIMITED is an active company incorporated on 20 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. WIGMORE LUTINE LIMITED was registered 12 years ago.(SIC: 65120, 65202)

Status

active

Active since 12 years ago

Company No

08949413

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

NAMECO (NO. 1192) LIMITED
From: 20 March 2014To: 27 May 2014
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 20 March 2014To: 11 July 2016
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jul 14
Funding Round
Feb 19
Capital Reduction
Nov 19
Owner Exit
Nov 19
Director Left
Aug 23
Director Joined
Aug 23
Share Issue
Oct 24
Owner Exit
Dec 24
New Owner
Dec 24
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 20 Mar 2014

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 20 Mar 2014

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 20 Mar 2014
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

David Milburn Cannell

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2024
Woodbourne Road, Isle Of ManIM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 28 Nov 2024

David Asher Gremson Elyan

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born October 1940

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 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
4 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 September 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2014
NEWINCIncorporation