This company is commonly known as World Fuel Services Europe, Ltd.. The company was founded 20 years ago and was given the registration number 04846814. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | WORLD FUEL SERVICES EUROPE, LTD. |
---|---|---|
Company Number | : | 04846814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, England, EC2A 2RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 15 June 2017 | Active |
9800, Nw 41st Street, Miami, United States, 33178 | Director | 15 April 2010 | Active |
28th Floor, One Canada Square, London, United Kingdom, E14 5AB | Director | 26 May 2017 | Active |
621 Nw 108th Avenue, Plantation, America, | Secretary | 28 July 2003 | Active |
One, Fleet Place, London, EC4M 7WS | Corporate Secretary | 07 May 2013 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Corporate Secretary | 17 February 2004 | Active |
6300, Sw 106 Street, Pinecrest, Miami, Usa, | Director | 20 December 2007 | Active |
Suite 400, 9800, Nw 41st Street, Miami, United States, 33178 | Director | 06 September 2011 | Active |
2484 Poinciana Lane, Weston, Usa, 33327 | Director | 28 July 2003 | Active |
62, Buckingham Gate, 8th Floor, London, England, SW1E 6AJ | Director | 28 January 2010 | Active |
62, Buckingham Gate, 8th Floor, London, England, SW1E 6AJ | Director | 06 April 2010 | Active |
8th Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 21 August 2017 | Active |
8th Floor, 62 Buckingham Gate, London, England, SW1E 6AJ | Director | 26 May 2017 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Director | 28 January 2010 | Active |
Suite 400, 9800, Nw 41st Street, Miami, United States, | Director | 15 April 2010 | Active |
9800 N.W. 41st Street, Suite 400, Miami, Usa, | Director | 09 July 2010 | Active |
Suite 400, 9800, Nw 41st Street, Miami, Usa, 33178 | Director | 21 February 2012 | Active |
621 Nw 108th Avenue, Plantation, America, | Director | 28 July 2003 | Active |
Suite 400, 9800, Nw 41st Street, Miami, Usa, 33178 | Director | 28 January 2010 | Active |
28th Floor, One Canada Square, London, United Kingdom, E14 5AB | Director | 11 February 2016 | Active |
Flotskaya St. House 22,, Flat 99, Moscow, Russia, | Director | 14 February 2007 | Active |
62, Buckingham Gate, 8th Floor, London, England, SW1E 6AJ | Director | 19 April 2012 | Active |
Wfs Uk Holding Company Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Change of constitution | Statement of companys objects. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement. | Download |
2019-01-21 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Capital | Legacy. | Download |
2018-09-06 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-06 | Insolvency | Legacy. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.