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.
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 | : |
|
Registered Address | : | 6 Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX | Secretary | 14 March 2024 | Active |
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX | Corporate Secretary | 01 October 2016 | Active |
5, Merchant Square, London, England, W2 1AY | Director | 17 June 2022 | Active |
5, Merchant Square, London, England, W2 1AY | Director | 31 January 2020 | Active |
2883 Macao Drive, Herndon, Usa, IRISH | Secretary | 16 February 1999 | Active |
1222 Raymond Avenue, Mclean, Usa, | Secretary | 05 January 1998 | Active |
Grove Lodge, Winkfield Row, Bracknell, RG12 6NE | Secretary | - | Active |
8100 River Falls Dr, Potomac, United States, | Secretary | 31 March 2003 | Active |
813 Minsi Trial, Franklin Lakes, Usa, 07417 | Director | 30 May 2000 | Active |
22 Chemin De La Fouine, 1294 Genthod, Geneva, Switzerland, | Director | 30 December 1993 | Active |
5, Merchant Square, 5th Floor, London, England, W2 1AY | Director | 07 June 2021 | Active |
66, Buckingham Gate, 4th Floor, London, England, SW1E 6AU | Director | 01 January 2015 | Active |
1222 Raymond Avenue, Mclean, Usa, | Director | - | Active |
4 Corregidor St 24th Street, Ayala Heights, Quezon City, Philippines, | Director | 30 May 2000 | Active |
11 Oak Way, West Common, Harpenden, AL5 2NT | Director | - | Active |
7106 Holyrood Drive, Mclean, Usa, IRISH | Director | 01 September 1998 | Active |
105, Madison Ave, 2nd Floor, Newyork, Usa, 10016 | Director | 01 September 2012 | Active |
126-134, Third Floor, Baker Street, London, England, W1U 6UE | Director | 05 May 2011 | Active |
3191 Wheatland Farms Drive, Oakton, Usa, 22124 | Director | 05 August 1997 | Active |
2201b Ritz Towers, Avala Ave, Makati, FOREIGN | Director | 30 May 2000 | Active |
7134 Darby Road, Bethesda, Md 20817, United States, | Director | 30 December 1993 | Active |
30 Locust Lane, Bronxville, Usa, 10708 | Director | 30 May 2000 | Active |
13750 Surrey Lane, Saratoga, U S A, | Director | 03 August 2004 | Active |
Tuppenny House, Tuckers Town, Bermuda, | Director | 17 August 1999 | Active |
Tuppenny House, Tuckers Town, Bermuda, | Director | - | Active |
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX | Director | 01 January 2015 | Active |
M44 Saket, New Delhi, India, | Director | 23 February 2005 | Active |
3192 Silver Sands Circle 301, Virginia Beach 23451 Virginia, United States America, IRISH | Director | 05 January 1998 | Active |
7 Hilltop Road, South Norwalk, Usa, 06854 | Director | 30 May 2000 | Active |
40 Highland Avenue, Lexington, Usa, 02173 | Director | 01 September 1998 | Active |
Wharekoa, Queens Drive, Oxshott, KT22 0PB | Director | - | Active |
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX | Director | 01 January 2016 | Active |
Grove Lodge, Winkfield Row, Bracknell, RG12 6NE | Director | - | Active |
8100 River Falls Dr, Potomac, United States, | Director | 21 May 2004 | Active |
126-134, Third Floor, Baker Street, London, England, W1U 6UE | Director | 05 May 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.