Background WavePink WaveYellow Wave

WICK ROAD HOLDCO LIMITED (10305316)

WICK ROAD HOLDCO LIMITED (10305316) is a dissolved UK company. incorporated on 1 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WICK ROAD HOLDCO LIMITED has been registered for 9 years. Current directors include KAISER, Karin Stephanie, MOSCOVITCH, Lee Shamai.

Company Number
10305316
Status
dissolved
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
C/O Low Carbon Limited, London, W1J 8DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAISER, Karin Stephanie, MOSCOVITCH, Lee Shamai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK ROAD HOLDCO LIMITED

WICK ROAD HOLDCO LIMITED is an dissolved company incorporated on 1 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WICK ROAD HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10305316

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Low Carbon Limited 13 Berkeley Street London, W1J 8DU,

Previous Addresses

Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 24 October 2018To: 3 September 2019
1 Lumley Street Mayfair London W1K 6TT United Kingdom
From: 1 August 2016To: 24 October 2018
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
Loan Cleared
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Oct 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAISER, Karin Stephanie

Active
Berkley Street, LondonW1J 8DU
Born February 1987
Director
Appointed 20 Feb 2018

MOSCOVITCH, Lee Shamai

Active
Berkeley Street, C/O Low Carbon Limited, LondonW1J 8DU
Born November 1976
Director
Appointed 20 Feb 2018

JD SECRETARIAT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 01 Aug 2016
Resigned 29 Sept 2018

SCOGNAMIGLIO, Roberto

Resigned
Lumley Street, LondonW1K 6TT
Born March 1973
Director
Appointed 01 Aug 2016
Resigned 20 Feb 2018

SERNA-BARRERA, Raul

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 01 Aug 2016
Resigned 20 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
13 Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Aug 2016
Ceased 03 Sept 2019
Lumley Street, LondonW1K 6TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
4 February 2020
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Gazette Notice Voluntary
19 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2019
DS01DS01
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 May 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
17 May 2018
RP04TM01RP04TM01
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2016
NEWINCIncorporation