Background WavePink WaveYellow Wave

WALTHER BARNEY (10762168)

WALTHER BARNEY (10762168) is an active UK company. incorporated on 9 May 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. WALTHER BARNEY has been registered for 8 years. Current directors include SANDERS, Nicholas Ian Burgess, SANDERS, Victoria Elizabeth.

Company Number
10762168
Status
active
Type
private-unlimited
Incorporated
9 May 2017
Age
8 years
Address
Part 4th & 5th Floor One Centenary Way, Birmingham, B3 3AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
SANDERS, Nicholas Ian Burgess, SANDERS, Victoria Elizabeth
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHER BARNEY

WALTHER BARNEY is an active company incorporated on 9 May 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. WALTHER BARNEY was registered 8 years ago.(SIC: 64301)

Status

active

Active since 8 years ago

Company No

10762168

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 22 May 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Part 4th & 5th Floor One Centenary Way Birmingham, B3 3AY,

Previous Addresses

Mills & Reeve Llp 78-84 Colmore Row Birmingham B3 2AB
From: 9 May 2017To: 10 June 2024
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDERS, Nicholas Ian Burgess

Active
One Centenary Way, BirminghamB3 3AY
Born May 1961
Director
Appointed 09 May 2017

SANDERS, Victoria Elizabeth

Active
One Centenary Way, BirminghamB3 3AY
Born November 1964
Director
Appointed 09 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Victoria Elizabeth Sanders

Ceased
Rosemary Hill Road, Sutton ColdfieldB74 4HN
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Jul 2017
Ceased 09 Jul 2021

Mr Nicholas Ian Burgess Sanders

Active
Rosemary Hill Road, Sutton ColdfieldB74 4HN
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 10 Jul 2017

Mr Richard Elliot Burgess Sanders

Ceased
78-84 Colmore Row, BirminghamB3 2AB
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

26

Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Resolution
10 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Resolution
10 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 October 2021
RP04CS01RP04CS01
Resolution
30 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment New Class Of Shares
18 July 2017
SH09Return of Purchase of Own Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2017
NEWINCIncorporation