UKBizDB.co.uk

SUPERUNION WORLDWIDE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Brewhouse Yard, London, EC1V 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Secretary29 October 2005Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary12 October 2015Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director16 July 2004Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director24 April 2018Active
27 Farm Street, London, W1J 5RJ

Secretary04 January 2001Active
172 Newmarket Road, Norwich, NR4 6AR

Secretary29 September 2004Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary26 September 2000Active
Flat 5, 14-16 Lower Clapton Road Hackney, London, E5 0PD

Secretary29 July 2002Active
7 Linden Road, Aldeburgh, IP15 5JQ

Director29 July 2002Active
51 Denton Road, East Twickenham, TW1 2TN

Director15 February 2006Active
66 Wimpole Street, London, W1M 7DE

Director29 July 2002Active
27, Heath Gardens, Twickenham, United Kingdom, TW1 4LY

Director24 October 2008Active
27 Farm Street, London, W1J 5RJ

Director05 January 2001Active
31 Pensford Avenue, Richmond, TW9 4HR

Director20 August 2001Active
27 Farm Street, London, W1J 5RJ

Director05 January 2001Active
32 Herondale Avenue, London, SW18 3JL

Director05 January 2001Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director26 September 2000Active

People with Significant Control

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:
  • 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 (7 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
2024-01-18Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-21Address

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

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2023-02-09Change of name

Certificate change of name company.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-10Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Officers

Change corporate secretary company with change date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-01-02Resolution

Resolution.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.