UKBizDB.co.uk

GOLDWIN SERVICES (U.K.) LIMITED

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:36 Southdown Road, London, England, SW20 8PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rg Hodge Buildings, P O Box 3152, Road Town, Tortola, British Virgin Isl., FOREIGN

Corporate Secretary03 October 1994Active
36, Southdown Road, London, England, SW20 8PT

Director04 July 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 October 1994Active
Meadow Court, La Rue De L'Eglise, St Mary, Jersey, JE3 3BZ

Director27 April 2009Active
Southbourne St Nicholas Avenue, La Grande De La Cote, St. Clement, Jersey, JE2 6PG

Director27 April 2009Active
31 Broad Street St Helier, Jersey, Channel Islands, JE4 0XW

Director01 October 1997Active
Astley House, La Ru Du Pont, Trinity, JE3 5DZ

Director27 April 2009Active
Astley House, La Rue Du Pont Es Ouaies, Trinity, Jersey, JE3 5DZ

Director27 April 2009Active
98 Armagh Road, Portadown, Craigavon, BT62 3DT

Director03 October 1994Active
7 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Director25 January 1996Active
Curlew House 3 Fishermans, La Greve De Lecq, St. Ouen, Jersey, JE3 2DL

Director27 April 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 October 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Address

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

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption full.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.