Background WavePink WaveYellow Wave

WIMBLEDON SECURITIES LLP (OC394843)

WIMBLEDON SECURITIES LLP (OC394843) is an active UK company. incorporated on 18 August 2014. with registered office in London. WIMBLEDON SECURITIES LLP has been registered for 11 years.

Company Number
OC394843
Status
active
Type
llp
Incorporated
18 August 2014
Age
11 years
Address
9 Hoadly Road, London, SW16 1AE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON SECURITIES LLP

WIMBLEDON SECURITIES LLP is an active company incorporated on 18 August 2014 with the registered office located in London. WIMBLEDON SECURITIES LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC394843

LLP Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BIRMINGHAM SECURITIES LLP
From: 18 August 2014To: 10 October 2014
Contact
Address

9 Hoadly Road London, SW16 1AE,

Timeline

No significant events found

Capital Table
People

Officers

13

2 Active
11 Resigned

MCGILL, Camilla Elizabeth

Active
Hoadly Road, LondonSW16 1AE
Born September 1964
Llp designated member
Appointed 18 Aug 2014

MCGILL, Paul St John Douglas

Active
Hoadly Road, LondonSW16 1AE
Born March 1967
Llp designated member
Appointed 18 Aug 2014

BAXTER, Andrew John

Resigned
Convent Mews, LondonSW19 4BQ
Born April 1966
Llp designated member
Appointed 29 Jan 2015
Resigned 28 Oct 2019

BAXTER, Evelina

Resigned
Convent Mews, LondonSW19 4BQ
Born June 1973
Llp designated member
Appointed 29 Jan 2015
Resigned 28 Oct 2019

BENJAMIN, Janet Mary

Resigned
Kings Road, LondonSW19 8QW
Born April 1976
Llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019

BENJAMIN, Justin

Resigned
Kings Road, LondonSW19 8QW
Born May 1974
Llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019

BALLINGDON SECURITIES LIMITED

Resigned
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022

HILLIER SECURITIES LIMITED

Resigned
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022

HILLIER SECURITIES LIMITED

Resigned
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 18 Aug 2014
Resigned 18 Aug 2014

JBINC PROPERTY LIMITED

Resigned
Kings Road, LondonSW19 8QW
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019

JBINC PROPERTY LIMITED

Resigned
Kings Road, LondonSW19 8QW
Corporate llp designated member
Appointed 03 Dec 2014
Resigned 29 Jan 2015

WROUGHTON SECURITIES LIMITED

Resigned
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022

WROUGHTON SECURITIES LIMITED

Resigned
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 02 Dec 2014
Resigned 29 Jan 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Mcgill

Active
Hoadly Road, LondonSW16 1AE
Born March 1967

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2020

Mrs Evelina Baxter

Ceased
Hoadly Road, LondonSW16 1AE
Born June 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 26 Mar 2018
Ceased 28 Oct 2019

Mr Andrew John Baxter

Ceased
Hoadly Road, LondonSW16 1AE
Born April 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 26 Mar 2018
Ceased 28 Oct 2019
124 Finchley Road, LondonNW3 5JS

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2022
124 Finchley Road, LondonNW3 5JS

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
4 February 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
4 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 October 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
29 October 2019
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 October 2019
LLAD01LLAD01
Confirmation Statement With No Updates
9 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 September 2018
LLPSC01LLPSC01
Confirmation Statement With Updates
6 September 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 September 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
26 March 2018
AAAnnual Accounts
Administrative Restoration Company
26 March 2018
RT01RT01
Gazette Dissolved Compulsory
31 October 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 August 2016
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
21 July 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 July 2016
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 May 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
5 November 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
3 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 November 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 November 2015
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
2 November 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 November 2015
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 March 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 March 2015
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 February 2015
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 November 2014
LLAD01LLAD01
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
18 August 2014
LLIN01LLIN01