UKBizDB.co.uk

WORLD GOLFERS CHAMPIONSHIP LIMITED

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

This company is commonly known as World Golfers Championship Limited. The company was founded 28 years ago and was given the registration number 03143136. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WORLD GOLFERS CHAMPIONSHIP LIMITED
Company Number:03143136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT

Corporate Secretary01 January 1998Active
33-19-4, Sri Penaga Condo, Jalan Medang Serai, Bukit Bandaraya, Malaysia, 59100

Director06 February 2006Active
No 23-2 (2nd Floor), Jalan 17/56, Petaling Jaya, Malaysia, 46400

Director01 January 2023Active
30 Boulevard D`Italie, Monaco, MC 9800

Secretary03 January 1996Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary03 January 1996Active
93 Tudor Drive, Kingston, KT2 5NP

Corporate Secretary24 May 2001Active
Le Castellaras, 1015 Bd Du Marechal Leclerc, Eze, France,

Director23 December 1996Active
Nursery Cottage Wheatley Lane, Upton Upon Severn, Worcester, WR8 0QS

Director01 March 2000Active
Westview, 21 Lower Station Road, Billingshurst, RH14 9SU

Director30 June 2004Active
31 Boulevard Des Moulins, Monte Carlo Mc98000, Monaco, FOREIGN

Director23 December 1996Active
13, Rue Princesse Caroline, Mc, Monaco, 98000

Director05 January 2010Active
Suite 7 Mongiraud Street, Castries, St Lucia,

Director01 November 2005Active
Sal Tholmsgatan 53, Vastra-Frolunda, Sweden,

Director01 December 2005Active
Belvedere-Valcros, Villa 60, La Londe Les Maures, France, F 83 250

Director03 January 1996Active
Paternoster House, 3rd Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director26 February 2019Active
Out Of Bounds, Foxton, Alnwick, NE66 3BE

Director03 January 1996Active
1013 North Atlantic Drive, Lantana, Florida, Usa, 33462

Director03 January 1996Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director03 January 1996Active

People with Significant Control

Mr. Julian Digby Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Monaco
Address:13, Rue Princesse Caroline, Mc, Monaco, 98000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nils Goran Nordh
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:Swedish
Country of residence:Malaysia
Address:33-19-4, Sri Penaga Condo, Bukit Bandaraya, Malaysia, 59100
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Officers

Change corporate secretary company with change date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.