UKBizDB.co.uk

HEADSTRONG WORLDWIDE LIMITED

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

This company is commonly known as Headstrong Worldwide Limited. The company was founded 33 years ago and was given the registration number 02548735. The firm's registered office is in LONDON. You can find them at 6 Lloyds Avenue, Suite 4cl, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEADSTRONG WORLDWIDE LIMITED
Company Number:02548735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Secretary14 March 2024Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Corporate Secretary01 October 2016Active
5, Merchant Square, London, England, W2 1AY

Director17 June 2022Active
5, Merchant Square, London, England, W2 1AY

Director31 January 2020Active
2883 Macao Drive, Herndon, Usa, IRISH

Secretary16 February 1999Active
1222 Raymond Avenue, Mclean, Usa,

Secretary05 January 1998Active
Grove Lodge, Winkfield Row, Bracknell, RG12 6NE

Secretary-Active
8100 River Falls Dr, Potomac, United States,

Secretary31 March 2003Active
813 Minsi Trial, Franklin Lakes, Usa, 07417

Director30 May 2000Active
22 Chemin De La Fouine, 1294 Genthod, Geneva, Switzerland,

Director30 December 1993Active
5, Merchant Square, 5th Floor, London, England, W2 1AY

Director07 June 2021Active
66, Buckingham Gate, 4th Floor, London, England, SW1E 6AU

Director01 January 2015Active
1222 Raymond Avenue, Mclean, Usa,

Director-Active
4 Corregidor St 24th Street, Ayala Heights, Quezon City, Philippines,

Director30 May 2000Active
11 Oak Way, West Common, Harpenden, AL5 2NT

Director-Active
7106 Holyrood Drive, Mclean, Usa, IRISH

Director01 September 1998Active
105, Madison Ave, 2nd Floor, Newyork, Usa, 10016

Director01 September 2012Active
126-134, Third Floor, Baker Street, London, England, W1U 6UE

Director05 May 2011Active
3191 Wheatland Farms Drive, Oakton, Usa, 22124

Director05 August 1997Active
2201b Ritz Towers, Avala Ave, Makati, FOREIGN

Director30 May 2000Active
7134 Darby Road, Bethesda, Md 20817, United States,

Director30 December 1993Active
30 Locust Lane, Bronxville, Usa, 10708

Director30 May 2000Active
13750 Surrey Lane, Saratoga, U S A,

Director03 August 2004Active
Tuppenny House, Tuckers Town, Bermuda,

Director17 August 1999Active
Tuppenny House, Tuckers Town, Bermuda,

Director-Active
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Director01 January 2015Active
M44 Saket, New Delhi, India,

Director23 February 2005Active
3192 Silver Sands Circle 301, Virginia Beach 23451 Virginia, United States America, IRISH

Director05 January 1998Active
7 Hilltop Road, South Norwalk, Usa, 06854

Director30 May 2000Active
40 Highland Avenue, Lexington, Usa, 02173

Director01 September 1998Active
Wharekoa, Queens Drive, Oxshott, KT22 0PB

Director-Active
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Director01 January 2016Active
Grove Lodge, Winkfield Row, Bracknell, RG12 6NE

Director-Active
8100 River Falls Dr, Potomac, United States,

Director21 May 2004Active
126-134, Third Floor, Baker Street, London, England, W1U 6UE

Director05 May 2011Active

People with Significant Control

Genpact Limited
Notified on:16 October 2023
Status:Active
Country of residence:Bermuda
Address:Canon’S Court, 22 Victoria Street, Hamilton, Bermuda, HM 12
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person secretary company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-04Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.