This company is commonly known as Goldwin Services (u.k.) Limited. The company was founded 29 years ago and was given the registration number 02972965. The firm's registered office is in LONDON. You can find them at 36 Southdown Road, , London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | GOLDWIN SERVICES (U.K.) LIMITED |
---|---|---|
Company Number | : | 02972965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Southdown Road, London, England, SW20 8PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rg Hodge Buildings, P O Box 3152, Road Town, Tortola, British Virgin Isl., FOREIGN | Corporate Secretary | 03 October 1994 | Active |
36, Southdown Road, London, England, SW20 8PT | Director | 04 July 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 October 1994 | Active |
Meadow Court, La Rue De L'Eglise, St Mary, Jersey, JE3 3BZ | Director | 27 April 2009 | Active |
Southbourne St Nicholas Avenue, La Grande De La Cote, St. Clement, Jersey, JE2 6PG | Director | 27 April 2009 | Active |
31 Broad Street St Helier, Jersey, Channel Islands, JE4 0XW | Director | 01 October 1997 | Active |
Astley House, La Ru Du Pont, Trinity, JE3 5DZ | Director | 27 April 2009 | Active |
Astley House, La Rue Du Pont Es Ouaies, Trinity, Jersey, JE3 5DZ | Director | 27 April 2009 | Active |
98 Armagh Road, Portadown, Craigavon, BT62 3DT | Director | 03 October 1994 | Active |
7 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU | Director | 25 January 1996 | Active |
Curlew House 3 Fishermans, La Greve De Lecq, St. Ouen, Jersey, JE3 2DL | Director | 27 April 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 October 1994 | Active |
Goldwin Transworld Limited | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, Jersey, Jersey, JE2 3BT |
Nature of control | : |
|
Helm Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 17 Bond Street, 17 Bond Street, Jersey, Jersey, JE2 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.