This company is commonly known as World Sailing (uk) Limited. The company was founded 27 years ago and was given the registration number 03255744. The firm's registered office is in LONDON. You can find them at 20 Eastbourne Terrace, Paddington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WORLD SAILING (UK) LIMITED |
---|---|---|
Company Number | : | 03255744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Eastbourne Terrace, Paddington, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Shortlands, London, 3 Shortlands, 4th Floor, London, England, W6 8DA | Secretary | 01 March 2021 | Active |
3 Shortlands, London, 3 Shortlands, 4th Floor, London, England, W6 8DA | Director | 07 December 2020 | Active |
3 Shortlands, London, 3 Shortlands, 4th Floor, London, England, W6 8DA | Director | 07 December 2020 | Active |
3 Shortlands, London, 3 Shortlands, 4th Floor, London, England, W6 8DA | Director | 07 December 2020 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Secretary | 15 September 2019 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Secretary | 01 April 2016 | Active |
Ariadne House, Town Quay, Southampton, SO14 2AQ | Secretary | 02 January 2008 | Active |
The Stables, 10a Bassett Heath Avenue, Southampton, SO16 7FY | Secretary | 23 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1996 | Active |
Stonebrook, Sarsons Barn Amport, Andover, SP11 8AQ | Director | 23 September 1996 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 10 December 2016 | Active |
Ariadne House, Town Quay, Southampton, SO14 2AQ | Director | 10 November 2012 | Active |
60 Ridge Drive, Toronto, Canada, | Director | 01 June 2002 | Active |
Ariadne House, Town Quay, Southampton, United Kingdom, SO14 2AQ | Director | 11 January 2016 | Active |
Ariadne House, Town Quay, Southampton, SO14 2AQ | Director | 03 February 2005 | Active |
Ariadne House, Town Quay, Southampton, SO14 2AQ | Director | 02 January 2008 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 11 December 2012 | Active |
Ariadne House, Town Quay, Southampton, SO14 2AQ | Director | 13 November 2004 | Active |
98 Shrewsbury Park, Ballsbridge, Ireland, IRISH | Director | 03 April 2000 | Active |
Ariadne House, Town Quay, Southampton, United Kingdom, SO14 2AQ | Director | 01 July 2015 | Active |
The Stables, 10a Bassett Heath Avenue, Southampton, SO16 7FY | Director | 23 September 1996 | Active |
Ms Cornelia Fischer Sertl | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Ms Duriye Ozlem Akdurak | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Mr Philip Michael Baum | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Ms Sarah Kenny | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Ms Joanna Ayela Aleh | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Miss Janice Dawson | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mr Torben Grael | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mrs Ana Sanchez Del Campo Ferrer | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mrs Nadine Stegenwalner | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mr Yann Rocherieux | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Mr Gary Jobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mrs Nazli Imre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mr Christopher John Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mrs Adrienne Gail Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mr George Andreadis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mrs Sarah Gosling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mr Quanhai Li | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 3 Shortlands, London, 3 Shortlands, London, England, W6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.