Background WavePink WaveYellow Wave

WETHERBY PEMBRIDGE LIMITED (13974720)

WETHERBY PEMBRIDGE LIMITED (13974720) is an active UK company. incorporated on 14 March 2022. with registered office in London. The company operates in the Education sector, engaged in general secondary education. WETHERBY PEMBRIDGE LIMITED has been registered for 4 years. Current directors include BUISSINNE, Jacques David, CLEMENT, Alexander, Mr., HARROLD, Ashley Edward, Mr. and 1 others.

Company Number
13974720
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Education
Business Activity
General secondary education
Directors
BUISSINNE, Jacques David, CLEMENT, Alexander, Mr., HARROLD, Ashley Edward, Mr., SNELL, Mark William Edward, Mr.
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY PEMBRIDGE LIMITED

WETHERBY PEMBRIDGE LIMITED is an active company incorporated on 14 March 2022 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. WETHERBY PEMBRIDGE LIMITED was registered 4 years ago.(SIC: 85310)

Status

active

Active since 4 years ago

Company No

13974720

LTD Company

Age

4 Years

Incorporated 14 March 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WEST LONDON ARTS SCHOOL LIMITED
From: 14 March 2022To: 21 May 2025
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

50 Queen Anne Street London W1G 8HJ England
From: 14 March 2022To: 26 October 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Nov 2023

BUISSINNE, Jacques David

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1988
Director
Appointed 11 Oct 2023

CLEMENT, Alexander, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1975
Director
Appointed 11 Oct 2023

HARROLD, Ashley Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born January 1984
Director
Appointed 16 Jan 2026

SNELL, Mark William Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1968
Director
Appointed 28 Apr 2025

NORTON, Julia Caroline

Resigned
Queen Anne Street, LondonW1G 8HJ
Secretary
Appointed 14 Mar 2022
Resigned 16 Oct 2023

BOWDEN, James Edward Blake

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born March 1978
Director
Appointed 14 Mar 2022
Resigned 31 Dec 2023

GILLIN MITCHELL, Kathleen Theresa, Mrs.

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born September 1974
Director
Appointed 22 May 2025
Resigned 16 Jan 2026

HANLEY-BROWNE, Mark David

Resigned
Queen Anne Street, LondonW1G 8HJ
Born October 1961
Director
Appointed 14 Mar 2022
Resigned 11 Oct 2023

JONES, Richard Daniels

Resigned
Queen Anne Street, LondonW1G 8HJ
Born June 1963
Director
Appointed 14 Mar 2022
Resigned 11 Oct 2023

NSOULI, Nadim Marwan

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born July 1969
Director
Appointed 11 Oct 2023
Resigned 04 Jan 2024

WERGAN, Nicholas Raymond

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 11 Oct 2023
Resigned 22 May 2025

Persons with significant control

1

3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2022
NEWINCIncorporation