Advanced company searchLink opens in new window

WELLS FARGO CAPITAL FINANCE (UK) LIMITED

Company number 02656007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 CC04 Statement of company's objects
26 Feb 2019 CC04 Statement of company's objects
18 Feb 2019 AD01 Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA United Kingdom to 33 King William Street London EC4R 9AT on 18 February 2019
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Francis Anthony Pizzo as a director on 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Katherine Marie Kilbourne as a director on 10 April 2018
23 Feb 2018 AP01 Appointment of Ms Christine Brooke Meyers as a director on 1 February 2018
23 Feb 2018 TM01 Termination of appointment of Thomas Maynard Cambern as a director on 1 February 2018
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 AP01 Appointment of Katherine Marie Kilbourne as a director on 15 June 2017
29 Jun 2017 TM01 Termination of appointment of Guy King Fuchs as a director on 31 March 2017
08 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
24 Jan 2017 RP04TM01 Second filing for the termination of Henry Jordan as a director
10 Jan 2017 TM01 Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017.
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
18 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 CH01 Director's details changed for Steven Jonathan Chait on 8 February 2016
12 Feb 2016 AD01 Registered office address changed from 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE to 4th Floor 90 Long Acre London WC2E 9RA on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Nigel Broadbery Hogg on 8 February 2016
12 Feb 2016 CH01 Director's details changed for Henry Kevin Jordan on 8 February 2016
12 Feb 2016 CH01 Director's details changed for Guy King Fuchs on 8 February 2016
12 Jan 2016 AP01 Appointment of Mr Francis Anthony Pizzo as a director on 8 January 2016