UKBizDB.co.uk

WORLDWIDE HOLE'N ONE LIMITED

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

This company is commonly known as Worldwide Hole'n One Limited. The company was founded 28 years ago and was given the registration number 03080528. The firm's registered office is in ST. ALBANS. You can find them at 65 London Road, , St. Albans, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WORLDWIDE HOLE'N ONE LIMITED
Company Number:03080528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:65 London Road, St. Albans, England, AL1 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, London Road, St. Albans, England, AL1 1LJ

Secretary13 November 2023Active
65, London Road, St. Albans, England, AL1 1LJ

Director07 July 2021Active
65, London Road, St. Albans, England, AL1 1LJ

Director07 July 2021Active
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ

Director02 January 2015Active
9, Crouch Hall Lane, Redbourn, St Albans, AL3 7EQ

Secretary17 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1995Active
21, Verulam Road, St. Albans, England, AL3 4DG

Director16 July 2015Active
21, Verulam Road, St. Albans, England, AL3 4DG

Director30 March 2018Active
65, London Road, St. Albans, England, AL1 1LJ

Director30 March 2018Active
Ashton House The Common, Redbourn, St Albans, AL3 7NB

Director17 July 1995Active
9, Crouch Hall Lane, Redbourn, St Albans, AL3 7EQ

Director17 July 1995Active
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ

Director01 January 2015Active
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ

Director01 January 2015Active
65, London Road, St. Albans, England, AL1 1LJ

Director28 March 2019Active
65, London Road, St. Albans, England, AL1 1LJ

Director21 February 2019Active
21, Verulam Road, St. Albans, England, AL3 4DG

Director30 March 2018Active

People with Significant Control

Jencap Group Llc
Notified on:07 July 2021
Status:Active
Country of residence:United States
Address:1350 Broadway, Broadway, New York, Ny 10018, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Richard Wilkinson
Notified on:07 October 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:65, London Road, St. Albans, England, AL1 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Distinguished Capital Llc
Notified on:01 January 2018
Status:Active
Country of residence:United States
Address:1180, Avenue Of Americas, New York, United States, 10036
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Christopher Luckhurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:21, Verulam Road, St. Albans, England, AL3 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Benjamin Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:England
Address:21, Verulam Road, St. Albans, England, AL3 4DG
Nature of control:
  • Ownership of shares 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 (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
2023-11-13Officers

Appoint person secretary company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-02Capital

Capital allotment shares.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.