Background WavePink WaveYellow Wave

LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED (09275801)

LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED (09275801) is an active UK company. incorporated on 22 October 2014. 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.. LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED has been registered for 11 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED.

Company Number
09275801
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED

LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED is an active company incorporated on 22 October 2014 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.. LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09275801

LTD Company

Age

11 Years

Incorporated 22 October 2014

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 21 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 22 October 2014To: 30 November 2020
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Director Joined
May 17
Director Left
May 17
Loan Cleared
Mar 18
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 22 Oct 2014

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 10 May 2017

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 Oct 2014

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 Oct 2014

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 22 Oct 2014
Resigned 10 May 2017

Persons with significant control

1

Duke Place, LondonEC3A 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2014
NEWINCIncorporation