Background WavePink WaveYellow Wave

WILTON & BAIN GROUP LIMITED (10789899)

WILTON & BAIN GROUP LIMITED (10789899) is an active UK company. incorporated on 25 May 2017. 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.. WILTON & BAIN GROUP LIMITED has been registered for 8 years. Current directors include HERON, David James, MARMION, Piers, SPENCER, Nina Elizabeth.

Company Number
10789899
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
30 Coleman Street, London, EC2R 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERON, David James, MARMION, Piers, SPENCER, Nina Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON & BAIN GROUP LIMITED

WILTON & BAIN GROUP LIMITED is an active company incorporated on 25 May 2017 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.. WILTON & BAIN GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10789899

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

30 Coleman Street London, EC2R 5AL,

Previous Addresses

55 Old Broad Street London EC2M 1RX England
From: 13 June 2019To: 15 November 2024
C/O Rostrons Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom
From: 25 May 2017To: 13 June 2019
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Oct 17
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
Dec 18
Director Joined
Jan 22
Loan Secured
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
Director Left
Jan 23
Director Joined
Mar 23
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
3
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HERON, David James

Active
Coleman Street, LondonEC2R 5AL
Born April 1978
Director
Appointed 31 May 2017

MARMION, Piers

Active
Coleman Street, LondonEC2R 5AL
Born February 1959
Director
Appointed 31 May 2017

SPENCER, Nina Elizabeth

Active
Coleman Street, LondonEC2R 5AL
Born March 1978
Director
Appointed 29 Mar 2023

LATREUILLE, Benjamin Richard

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1976
Director
Appointed 31 May 2017
Resigned 11 Jul 2025

MCMILLEN, Tamara

Resigned
Old Broad Street, LondonEC2M 1RX
Born April 1968
Director
Appointed 01 Aug 2021
Resigned 11 Jan 2023

MOBBS, Jeremy Sinclair Lindsay

Resigned
Coleman Street, LondonEC2R 5AL
Born December 1975
Director
Appointed 31 May 2017
Resigned 11 Jul 2025

SAEED, Oneib

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1974
Director
Appointed 26 Nov 2018
Resigned 09 Jan 2026

STACEY, Warwick Alexander Gunnar

Resigned
Old Broad Street, LondonEC2M 1RX
Born February 1973
Director
Appointed 10 Oct 2017
Resigned 30 Jun 2022

TOWNSEND, Christopher John

Resigned
Botanic House, CambridgeCB2 1PH
Born November 1962
Director
Appointed 25 May 2017
Resigned 31 May 2017

Persons with significant control

4

1 Active
3 Ceased
Old Broad Street, LondonEC2M 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022

Mr Benjamin Richard Latreuille

Ceased
Old Broad Street, LondonEC2M 1RX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 24 Jun 2022

Mr Jeremy Sinclair Lindsay Mobbs

Ceased
Old Broad Street, LondonEC2M 1RX
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 24 Jun 2022

Christopher John Townsend

Ceased
Botanic House, CambridgeCB2 1PH
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 June 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Incorporation Company
25 May 2017
NEWINCIncorporation