This company is commonly known as Superunion Worldwide Limited. The company was founded 23 years ago and was given the registration number 04078495. The firm's registered office is in LONDON. You can find them at 6 Brewhouse Yard, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SUPERUNION WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 04078495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Brewhouse Yard, London, EC1V 4DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Secretary | 29 October 2005 | Active |
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 12 October 2015 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 16 July 2004 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 24 April 2018 | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 04 January 2001 | Active |
172 Newmarket Road, Norwich, NR4 6AR | Secretary | 29 September 2004 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 26 September 2000 | Active |
Flat 5, 14-16 Lower Clapton Road Hackney, London, E5 0PD | Secretary | 29 July 2002 | Active |
7 Linden Road, Aldeburgh, IP15 5JQ | Director | 29 July 2002 | Active |
51 Denton Road, East Twickenham, TW1 2TN | Director | 15 February 2006 | Active |
66 Wimpole Street, London, W1M 7DE | Director | 29 July 2002 | Active |
27, Heath Gardens, Twickenham, United Kingdom, TW1 4LY | Director | 24 October 2008 | Active |
27 Farm Street, London, W1J 5RJ | Director | 05 January 2001 | Active |
31 Pensford Avenue, Richmond, TW9 4HR | Director | 20 August 2001 | Active |
27 Farm Street, London, W1J 5RJ | Director | 05 January 2001 | Active |
32 Herondale Avenue, London, SW18 3JL | Director | 05 January 2001 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 26 September 2000 | Active |
Wpp Group (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Change person secretary company with change date. | Download |
2023-02-09 | Change of name | Certificate change of name company. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Officers | Change corporate secretary company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.