Background WavePink WaveYellow Wave

THE WALLACE STEEL GROUP LIMITED (11830391)

THE WALLACE STEEL GROUP LIMITED (11830391) is an active UK company. incorporated on 15 February 2019. 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.. THE WALLACE STEEL GROUP LIMITED has been registered for 7 years. Current directors include GEMMELL, John Hume.

Company Number
11830391
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEMMELL, John Hume
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALLACE STEEL GROUP LIMITED

THE WALLACE STEEL GROUP LIMITED is an active company incorporated on 15 February 2019 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.. THE WALLACE STEEL GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11830391

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

AGHOCO 1819 LIMITED
From: 15 February 2019To: 6 August 2019
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Gssl the Mill Lane Mill Lane Industrial Estate Glenfield LE3 8DX United Kingdom
From: 26 April 2019To: 11 June 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 February 2019To: 26 April 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Loan Secured
Jul 19
Loan Cleared
May 21
Loan Secured
Jun 21
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Feb 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GEMMELL, John Hume

Active
Shelton Street, LondonWC2H 9JQ
Born October 1967
Director
Appointed 21 Aug 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 15 Feb 2019
Resigned 09 Apr 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 15 Feb 2019
Resigned 09 Apr 2019

OHANDJANIAN, Demis Armen

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1978
Director
Appointed 09 Apr 2019
Resigned 21 Aug 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Feb 2019
Resigned 09 Apr 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 15 Feb 2019
Resigned 09 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Lindsay Kamal Khan

Active
Shelton Street, LondonWC2H 9JQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019

Demis Ohandjanian

Active
Shelton Street, LondonWC2H 9JQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Incorporation Company
15 February 2019
NEWINCIncorporation