Warning: file_put_contents(c/368843e5849bf8e79ce7126c026a209c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Expressworks International Uk Ltd, EC2N 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPRESSWORKS INTERNATIONAL UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Expressworks International Uk Ltd. The company was founded 11 years ago and was given the registration number 08496705. The firm's registered office is in LONDON. You can find them at Tower 42, Level 23 25 Old Broad Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXPRESSWORKS INTERNATIONAL UK LTD
Company Number:08496705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tower 42, Level 23 25 Old Broad Street, London, EC2N 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kirk Rice Llp, The Courtyard, High Street, Ascot, England, SL5 7HP

Secretary01 April 2018Active
Tower, 42, Level 23 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director19 April 2013Active
Tower, 42, Level 23 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director19 April 2013Active
C/O Kirk Rice Llp, The Courtyard, High Street, Ascot, England, SL5 7HP

Director01 April 2018Active
Tower, 42, Level 23 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director19 April 2013Active

People with Significant Control

Ms Cynthia Carrie Morrow
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:American
Address:Tower, 42, London, EC2N 1HQ
Nature of control:
  • Significant influence or control
John Kameaaloha Quereto Jr
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:American
Country of residence:England
Address:C/O Kirk Rice Llp, The Courtyard, High Street, Ascot, England, SL5 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Stephen Alton Zaruba
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:England
Address:C/O Kirk Rice Llp, The Courtyard, High Street, Ascot, England, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Change account reference date company current extended.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Capital

Legacy.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Officers

Change person director company with change date.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Officers

Change person director company with change date.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.