UKBizDB.co.uk

WEATHER SERVICES INTERNATIONAL LIMITED

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

This company is commonly known as Weather Services International Limited. The company was founded 36 years ago and was given the registration number 02202975. The firm's registered office is in LONDON. You can find them at 76 Upper Ground, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEATHER SERVICES INTERNATIONAL LIMITED
Company Number:02202975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:76 Upper Ground, London, United Kingdom, SE1 9PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary01 April 2018Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director27 September 2021Active
300, Interstate North Parkway Se, Atlanta, Usa, 30339

Secretary22 February 2013Active
333 Fairfax Avenue, Norfolk, Usa, IRISH

Secretary01 May 2000Active
93 Williams Road Concord, Massachusetts Ma01742, Usa,

Secretary11 August 1993Active
Sandalls 944 Warwick Road, Solihull, B91 3HW

Secretary-Active
Sandalls 944 Warwick Road, Solihull, B91 3HW

Secretary-Active
888 Main Street, New York, United States,

Secretary12 September 2008Active
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL

Secretary01 April 1998Active
3b Glendower Place, London, SW7 3DU

Secretary18 August 1995Active
Ibm, One, Rogers Street, Cambridge, Usa, 02142

Secretary29 January 2016Active
Flat 4, 64 Lawford Road, London, NW5 2LN

Director18 April 1996Active
300, Interstate North Parkway Se, Atlanta, Usa, 30339

Director01 March 2012Active
150 West Brambleton Avenue, Norfolk, Usa, 23510

Director22 January 2002Active
Laburnums Hodgetts Lane, Berkswell, Coventry, CV7 7DH

Director-Active
26 Crystal Drive, Stoneham, Usa, 02180

Director11 August 1993Active
7438 Flicker Point, Norfolk, Usa, IRISH

Director01 May 2000Active
6283, Fm 1152, Seymour, Usa, 76380

Director29 January 2016Active
50 East 91st Street, New York, United States,

Director12 September 2008Active
19 Cambridge Road, Moseley, Birmingham, B13 9UE

Director18 April 1996Active
300, Interstate N Parkway, Atlanta, Usa, 30339

Director03 February 2010Active
11 Lord Louis Crescent, Plymouth, PL9 9SH

Director-Active
300, Interstate North, Parkway, Atlanta, Usa,

Director16 February 2011Active
333 Fairfax Avenue, Norfolk, Usa, IRISH

Director01 May 2000Active
1073 Massachusetts Avenue, Lexington, Middlesex, Usa, 02173

Director01 May 1995Active
19 Main Street, Whittington, Lichfield, WS14 9JR

Director-Active
9 Elm Lane, Lower Earley, Reading, RG6 5UE

Director16 July 1997Active
300, Interstate North, Parkway, Atlanta, Usa,

Director16 February 2011Active
313 Ocean Avenue, Marblehead, Essex, Usa, 09145

Director01 May 1995Active
93 Williams Road Concord, Massachusetts Ma01742, Usa,

Director11 August 1993Active
398 Simon Willard Road, Concord, Massachusetts, Usa,

Director11 August 1993Active
300, Interstate North Parkway Se, Atlanta, Usa, 30339

Director21 July 2014Active
200, Clarendon Street, Boston, Usa, 02116

Director12 September 2008Active
300, Interstate North Parkway Se, Atlanta, Usa, 30339

Director10 August 2011Active
845 West End Avenue 3e, New York,

Director12 September 2008Active

People with Significant Control

The Analytic Sciences Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, Northern Road, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

Change sail address company with old address new address.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Appoint person secretary company with name date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.