This company is commonly known as Worldwing Investments Limited. The company was founded 31 years ago and was given the registration number 02778854. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WORLDWING INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02778854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1993 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 26 May 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 26 October 2015 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 31 August 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 05 September 2007 | Active |
96 The Avenue, Alwoodley, Leeds, LS17 7PB | Secretary | 01 October 1996 | Active |
Orchard House, Victoria Road Heaton, Bolton, BL1 5AS | Secretary | 18 January 1993 | Active |
6 Saxon Court, Marsland Road, Sale, M33 3YP | Secretary | 01 October 2003 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 05 September 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 January 1993 | Active |
Rose Bank Cottage, Vann Lane, Chiddingfold, GU8 4XU | Director | 03 June 2004 | Active |
56 West Hill, Totteridge, London, N20 8QS | Director | 03 June 2004 | Active |
Orchard House Victoria Road, Heaton, Bolton, BL1 5AS | Director | 18 January 1993 | Active |
Orchard House, Victoria Road Heaton, Bolton, BL1 5AS | Director | 12 November 1997 | Active |
Orchard House, Victoria Road Heaton, Bolton, BL1 5AS | Director | 18 January 1993 | Active |
Orchard House, Victoria Road, Heaton, BL1 5AS | Director | 01 October 1996 | Active |
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ | Director | 05 September 2007 | Active |
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH | Director | 16 July 2008 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 27 March 2015 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 12 January 1993 | Active |
G. Costa (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-02-08 | Accounts | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Change account reference date company previous extended. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.