Background WavePink WaveYellow Wave

WILTON & BAIN GROUP HOLDINGS LIMITED (14137256)

WILTON & BAIN GROUP HOLDINGS LIMITED (14137256) is an active UK company. incorporated on 27 May 2022. 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 HOLDINGS LIMITED has been registered for 3 years. Current directors include HERON, David James, MARMION, Piers, SPENCER, Nina Elizabeth.

Company Number
14137256
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 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 HOLDINGS LIMITED

WILTON & BAIN GROUP HOLDINGS LIMITED is an active company incorporated on 27 May 2022 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 HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14137256

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

30 Coleman Street London, EC2R 5AL,

Previous Addresses

55 Old Broad Street London EC2M 1RX United Kingdom
From: 27 May 2022To: 15 November 2024
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jun 22
Funding Round
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 24
Capital Reduction
Jul 24
Funding Round
Jul 24
Share Buyback
Jul 24
Funding Round
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Director Left
Jan 26
12
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HERON, David James

Active
Coleman Street, LondonEC2R 5AL
Born April 1978
Director
Appointed 24 Jun 2022

MARMION, Piers

Active
Coleman Street, LondonEC2R 5AL
Born February 1959
Director
Appointed 24 Jun 2022

SPENCER, Nina Elizabeth

Active
Coleman Street, LondonEC2R 5AL
Born March 1978
Director
Appointed 14 May 2024

LATREUILLE, Benjamin Richard

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1976
Director
Appointed 27 May 2022
Resigned 11 Jul 2025

MOBBS, Jeremy Sinclair Lindsay

Resigned
Coleman Street, LondonEC2R 5AL
Born December 1975
Director
Appointed 27 May 2022
Resigned 11 Jul 2025

SAEED, Oneib

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1974
Director
Appointed 24 Jun 2022
Resigned 09 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Benjamin Latreuille

Ceased
LondonEC2M 1RX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022
Ceased 24 Jun 2022

Mr Jeremy Sinclair Lindsay Mobbs

Ceased
LondonEC2M 1RX
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Resolution
23 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
18 July 2025
MAMA
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
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Capital Return Purchase Own Shares
24 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
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
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Incorporation Company
27 May 2022
NEWINCIncorporation