Download leads from Nexok and grow your business. Find out more

Wellstream International Limited

Documents

Total Documents258
Total Pages2,184

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019
8 December 2020Confirmation statement made on 6 December 2020 with no updates
9 December 2019Confirmation statement made on 6 December 2019 with no updates
9 September 2019Full accounts made up to 31 December 2018
5 June 2019Termination of appointment of David Russell Justiss as a director on 30 April 2019
14 January 2019Termination of appointment of Federico Romani as a director on 10 January 2019
14 January 2019Appointment of Mr Alasdair Murray Campbell Sloan as a director on 10 January 2019
10 December 2018Confirmation statement made on 6 December 2018 with updates
4 October 2018Full accounts made up to 31 December 2017
10 July 2018Notification of Wellstream Finance Limited as a person with significant control on 9 July 2018
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018
4 January 2018Confirmation statement made on 6 December 2017 with updates
4 January 2018Confirmation statement made on 6 December 2017 with updates
21 November 2017Termination of appointment of Alberto Matucci as a director on 4 October 2017
21 November 2017Termination of appointment of Alberto Matucci as a director on 4 October 2017
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
31 January 2017Confirmation statement made on 6 December 2016 with updates
31 January 2017Confirmation statement made on 6 December 2016 with updates
3 October 2016Full accounts made up to 31 December 2015
3 October 2016Full accounts made up to 31 December 2015
4 May 2016Appointment of Alberto Matucci as a director on 18 November 2015
4 May 2016Appointment of Alberto Matucci as a director on 18 November 2015
4 May 2016Appointment of David Russell Justiss as a director on 18 November 2015
4 May 2016Appointment of David Russell Justiss as a director on 18 November 2015
8 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 178,343
8 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 178,343
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 613
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 613
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
24 August 2015Termination of appointment of Bruce Michael Amos Heppenstall as a director on 10 July 2015
24 August 2015Termination of appointment of Bruce Michael Amos Heppenstall as a director on 10 July 2015
22 January 2015Termination of appointment of Marcio Andreetto Perillo as a director on 8 October 2014
22 January 2015Termination of appointment of Marcio Andreetto Perillo as a director on 8 October 2014
22 January 2015Termination of appointment of Marcio Andreetto Perillo as a director on 8 October 2014
9 January 2015Annual return made up to 6 December 2014
Statement of capital on 2015-01-09
  • GBP 613
9 January 2015Annual return made up to 6 December 2014
Statement of capital on 2015-01-09
  • GBP 613
9 January 2015Annual return made up to 6 December 2014
Statement of capital on 2015-01-09
  • GBP 613
14 October 2014Appointment of Federico Romani as a director on 15 July 2014
14 October 2014Appointment of Federico Romani as a director on 15 July 2014
9 October 2014Statement of capital on 9 October 2014
  • GBP 613.00
9 October 2014Solvency Statement dated 08/10/14
9 October 2014Solvency Statement dated 08/10/14
9 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 October 2014Statement of capital on 9 October 2014
  • GBP 613.00
9 October 2014Statement by Directors
9 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
9 October 2014Statement by Directors
9 October 2014Statement of capital on 9 October 2014
  • GBP 613.00
25 September 2014Full accounts made up to 31 December 2013
25 September 2014Full accounts made up to 31 December 2013
16 September 2014Termination of appointment of Nicolas Robert Louis Pitrat as a director on 15 July 2014
16 September 2014Termination of appointment of Nicolas Robert Louis Pitrat as a director on 15 July 2014
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 54,300,559
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 54,300,559
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 54,300,559
30 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 54,300,559
30 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 54,300,559
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 54,300,559
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
1 October 2013Accounts made up to 31 December 2012
1 October 2013Accounts made up to 31 December 2012
7 May 2013Termination of appointment of Alasdair Macdonald as a director
7 May 2013Termination of appointment of Alasdair Macdonald as a director
18 February 2013Appointment of Marcio Andreetto Perillo as a director
18 February 2013Termination of appointment of Michael Bellamy as a director
18 February 2013Appointment of Marcio Andreetto Perillo as a director
18 February 2013Termination of appointment of Michael Bellamy as a director
8 February 2013Appointment of Bruce Michael Amos Heppenstall as a director
8 February 2013Appointment of Bruce Michael Amos Heppenstall as a director
8 February 2013Appointment of Nicolas Robert Louis Pitrat as a director
8 February 2013Appointment of Nicolas Robert Louis Pitrat as a director
2 January 2013Annual return made up to 6 December 2012
2 January 2013Annual return made up to 6 December 2012
2 January 2013Annual return made up to 6 December 2012
6 December 2012Accounts made up to 31 December 2011
6 December 2012Accounts made up to 31 December 2011
16 May 2012Termination of appointment of Daniel Tobin as a director
16 May 2012Termination of appointment of Daniel Tobin as a director
27 February 2012Annual return made up to 6 December 2011
27 February 2012Annual return made up to 6 December 2011
27 February 2012Annual return made up to 6 December 2011
13 February 2012Termination of appointment of Luis Araujo as a director
13 February 2012Termination of appointment of Luis Araujo as a director
10 November 2011Auditor's resignation
10 November 2011Auditor's resignation
10 November 2011Auditor's resignation
10 November 2011Auditor's resignation
30 September 2011Accounts made up to 31 December 2010
30 September 2011Accounts made up to 31 December 2010
21 September 2011Appointment of Luis Antonio Gomes Araujo as a director
21 September 2011Appointment of Luis Antonio Gomes Araujo as a director
19 September 2011Appointment of Daniel John Tobin as a director
19 September 2011Appointment of Daniel John Tobin as a director
14 September 2011Termination of appointment of Robin Lamb as a secretary
14 September 2011Termination of appointment of Robin Lamb as a secretary
14 September 2011Termination of appointment of Robin Lamb as a director
14 September 2011Resolutions
  • RES13 ‐ Company business 24/08/2011
14 September 2011Termination of appointment of Christopher Gill as a director
14 September 2011Termination of appointment of Robin Lamb as a director
14 September 2011Termination of appointment of Christopher Gill as a director
14 September 2011Resolutions
  • RES13 ‐ Company business 24/08/2011
16 June 2011Appointment of Michael Bellamy as a director
16 June 2011Appointment of Michael Bellamy as a director
8 April 2011Appointment of Alasdair Macdonald as a director
8 April 2011Appointment of Alasdair Macdonald as a director
18 March 2011Termination of appointment of David Mullen as a director
18 March 2011Termination of appointment of David Mullen as a director
14 February 2011Termination of appointment of John Kennedy as a director
14 February 2011Termination of appointment of John Kennedy as a director
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
6 December 2010Director's details changed for David Mullen on 29 November 2010
6 December 2010Director's details changed for David Mullen on 29 November 2010
20 September 2010Appointment of David Mullen as a director
20 September 2010Appointment of David Mullen as a director
20 September 2010Appointment of Robin Graham Belhave Camb as a director
20 September 2010Appointment of Robin Graham Belhave Camb as a director
10 September 2010Termination of appointment of Christopher Braithwaite as a director
10 September 2010Termination of appointment of Gordon Chapman as a director
10 September 2010Termination of appointment of Christopher Braithwaite as a director
10 September 2010Termination of appointment of Gordon Chapman as a director
14 July 2010Auditor's resignation
14 July 2010Auditor's resignation
11 May 2010Accounts made up to 31 December 2009
11 May 2010Accounts made up to 31 December 2009
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 August 2009Particulars of a mortgage or charge / charge no: 14
10 August 2009Particulars of a mortgage or charge / charge no: 10
10 August 2009Particulars of a mortgage or charge / charge no: 11
10 August 2009Particulars of a mortgage or charge / charge no: 11
10 August 2009Particulars of a mortgage or charge / charge no: 12
10 August 2009Particulars of a mortgage or charge / charge no: 13
10 August 2009Particulars of a mortgage or charge / charge no: 14
10 August 2009Particulars of a mortgage or charge / charge no: 13
10 August 2009Particulars of a mortgage or charge / charge no: 10
10 August 2009Particulars of a mortgage or charge / charge no: 12
7 June 2009Accounts made up to 31 December 2008
7 June 2009Accounts made up to 31 December 2008
12 December 2008Return made up to 05/12/08; full list of members
12 December 2008Return made up to 05/12/08; full list of members
10 June 2008Accounts made up to 31 December 2007
10 June 2008Accounts made up to 31 December 2007
2 June 2008Director appointed christopher james gill
2 June 2008Director appointed christopher james gill
3 January 2008Director resigned
3 January 2008Director resigned
13 December 2007Return made up to 05/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2007Return made up to 05/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2007New secretary appointed
6 November 2007Secretary resigned
6 November 2007New secretary appointed
6 November 2007Secretary resigned
2 November 2007Accounts made up to 31 December 2006
2 November 2007Accounts made up to 31 December 2006
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
10 May 2007Particulars of mortgage/charge
20 December 2006Return made up to 05/12/06; full list of members
20 December 2006Return made up to 05/12/06; full list of members
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
5 May 2006Accounts made up to 31 December 2005
5 May 2006Accounts made up to 31 December 2005
15 December 2005Return made up to 05/12/05; full list of members
15 December 2005Return made up to 05/12/05; full list of members
16 June 2005Accounts made up to 31 December 2004
16 June 2005Accounts made up to 31 December 2004
4 January 2005Return made up to 05/12/04; full list of members
4 January 2005Return made up to 05/12/04; full list of members
6 December 2004Director's particulars changed
6 December 2004Director's particulars changed
12 October 2004New director appointed
12 October 2004New director appointed
24 September 2004Accounts made up to 31 December 2003
24 September 2004Accounts made up to 31 December 2003
4 August 2004Director resigned
4 August 2004Director resigned
3 December 2003Return made up to 05/11/03; full list of members
3 December 2003Return made up to 05/11/03; full list of members
21 August 2003New secretary appointed
21 August 2003New secretary appointed
11 August 2003Secretary resigned
11 August 2003Secretary resigned
24 April 2003Secretary resigned
24 April 2003Particulars of mortgage/charge
24 April 2003Secretary resigned
24 April 2003Particulars of mortgage/charge
26 March 2003New director appointed
26 March 2003New director appointed
20 March 2003Memorandum and Articles of Association
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2003New secretary appointed;new director appointed
20 March 2003Nc inc already adjusted 08/03/03
20 March 2003Director resigned
20 March 2003Nc inc already adjusted 08/03/03
20 March 2003New director appointed
20 March 2003Memorandum and Articles of Association
20 March 2003Ad 10/03/03--------- £ si 999@1=999 £ ic 1/1000
20 March 2003Ad 10/03/03--------- £ si 999@1=999 £ ic 1/1000
20 March 2003Registered office changed on 20/03/03 from: 200 aldergate street london EC1A 4JJ
20 March 2003New secretary appointed;new director appointed
20 March 2003Director resigned
20 March 2003Registered office changed on 20/03/03 from: 200 aldergate street london EC1A 4JJ
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2003New director appointed
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
15 March 2003Particulars of mortgage/charge
12 March 2003Company name changed blossomgrange LIMITED\certificate issued on 12/03/03
12 March 2003Company name changed blossomgrange LIMITED\certificate issued on 12/03/03
9 February 2003Accounting reference date extended from 30/11/03 to 31/12/03
9 February 2003Accounting reference date extended from 30/11/03 to 31/12/03
13 January 2003New director appointed
13 January 2003New director appointed
13 January 2003New director appointed
13 January 2003New director appointed
13 January 2003Director resigned
13 January 2003Director resigned
13 January 2003Director resigned
13 January 2003Director resigned
5 November 2002Incorporation
5 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing