Company NameTag Worldwide Holdings Limited
Company StatusActive
Company Number05696914
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 December 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameEimear Ann Larkin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleM&A Director
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDavid James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleGlobal Cfo, Creative At Dentsu
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameDr Bernd Boecken
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleHead Of Corporate Finance
Correspondence AddressKaiserstr. 16,Q
Bruhl
50321
Germany
Director NameKlaus Michael Knappik
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleChairman Of The Divisional
Correspondence AddressAm Agnesstift 13
Bonn
53117
Foreign
Director NameDr George Kerschbaumer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleManaging Director
Correspondence AddressIsabellastr. 19
Munchen
80798
Secretary NameDr Martin Thomas Fritsch
NationalityAustrian
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleHead Of Business Developt
Correspondence AddressAvenue De L'Atlantique 12
Brussels
1150
Foreign
Director NameSean Mountford Graham Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address17 Fielding Road
London
W14 0LL
Director NameErnst Gunter Wallaschek
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4-8 Queensway
Croydon
Surrey
CR0 4BD
Director NameDr Hans Dieter Petram
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2007)
RoleMember Of Board
Correspondence AddressAm Stadtwald 53
Bonn
53177
Foreign
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameRobert Malcolm Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressStockley House
130 Wilton Road
London
SW1V 1LQ
Director NameJuergen Lange
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleHead Controlling Division
Correspondence AddressVon Stauffenberg Weg 5
Meckenheim
53340
Germany
Director NameJuergen Gerdes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2007)
RoleChairman
Correspondence AddressAm Berghang 11a
Bonn
53229
Foreign
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed13 June 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2013)
RoleGroup Legal Director
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameFrank Appel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2007(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2008)
RoleMamber Of Board Management Deu
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameJuergen Fraenki Hoefling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2007(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2008)
RoleChairman Dp Mail Int
Correspondence Address4-8 Queensway
Croydon
Surrey
CR0 4BD
Director NameDr Bernd Boecken
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2008(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressKaiserstr. 16,Q
Bruhl
50321
Germany
Director NameGeorge Meechan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Bruce Allan Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NamePaul Harry Graham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2013)
RoleCeo Asiapac Dhl Exel Supply Chain
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Daniel Robin Ellerton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1A 3AE
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Frank Aghoghovbia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2023)
RoleGroup General Counsel & Chief Compliance Officer
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2023)
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
Soho
London
W1F 8PR
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered Address1-5 Poland Street
Soho
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.9m at £0.3Deutsche Post Beteiligungen Holding Gmbh
100.00%
Ordinary A

Financials

Year2014
Net Worth£391,616,561
Current Liabilities£901,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

18 May 2022Delivered on: 23 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

12 October 2023Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page)
16 August 2023Satisfaction of charge 056969140001 in full (1 page)
16 August 2023Satisfaction of charge 056969140002 in full (1 page)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
18 July 2023Appointment of David James Neal as a director on 1 July 2023 (2 pages)
18 July 2023Appointment of Mr James Scott Morris as a director on 1 July 2023 (2 pages)
13 July 2023Cessation of Wertheimer Uk Limited as a person with significant control on 30 June 2023 (1 page)
13 July 2023Notification of Dentsu International Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Frank Aghoghovbia as a director on 1 July 2023 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
8 March 2023Change of details for Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages)
23 February 2023Statement by Directors (1 page)
23 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 February 2023Solvency Statement dated 22/02/23 (1 page)
23 February 2023Statement of capital on 23 February 2023
  • GBP 5,060,925.30
(3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 May 2022Change of details for Wertheimer Uk Limited as a person with significant control on 1 December 2019 (2 pages)
23 May 2022Registration of charge 056969140002, created on 18 May 2022 (34 pages)
23 May 2022Director's details changed for Eimear Ann Larkin on 1 December 2019 (2 pages)
23 May 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
7 April 2022Part of the property or undertaking has been released and no longer forms part of charge 056969140001 (1 page)
6 December 2021Company name changed williams lea holdings LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
(3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
13 July 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on 30 October 2020 (1 page)
16 June 2020Memorandum and Articles of Association (7 pages)
8 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Frank Aghoghovbia as a director on 16 September 2019 (2 pages)
12 December 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
12 December 2019Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notification of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages)
30 September 2019Director's details changed for Eimear Ann Larkin on 24 September 2019 (2 pages)
30 September 2019Resolutions
  • RES13 ‐ App of dir 24/09/2019
(1 page)
27 September 2019Appointment of Eimear Ann Larkin as a director on 24 September 2019 (3 pages)
27 September 2019Director's details changed for Eimear Ann Larkin on 24 September 2019 (2 pages)
27 September 2019Registered office address changed (1 page)
13 September 2019Cessation of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (1 page)
6 August 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
6 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 December 2017 (24 pages)
23 July 2018Change of details for Wertheimer Uk Limited as a person with significant control on 1 December 2017 (2 pages)
25 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
21 May 2018Change of details for Wertheimer Uk Limited as a person with significant control on 18 May 2018 (2 pages)
16 May 2018Notification of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
9 April 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
9 April 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2018Registration of charge 056969140001, created on 2 March 2018 (20 pages)
26 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
26 January 2018Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 (2 pages)
26 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
26 January 2018Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 5,060,925.30
(4 pages)
24 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 5,060,925.30
(4 pages)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (23 pages)
2 January 2018Full accounts made up to 31 December 2016 (23 pages)
29 November 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 5,057,925.3
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 5,057,925.3
(3 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
8 May 2017Termination of appointment of George Meechan as a director on 4 January 2017 (1 page)
8 May 2017Termination of appointment of George Meechan as a director on 4 January 2017 (1 page)
21 April 2017Termination of appointment of Daniel Robin Ellerton as a director on 24 February 2017 (1 page)
21 April 2017Termination of appointment of Daniel Robin Ellerton as a director on 24 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,757,925.3
(5 pages)
20 May 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,757,925.3
(5 pages)
20 May 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
17 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
12 January 2016Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
12 January 2016Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
11 January 2016Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
11 January 2016Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
11 January 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
11 January 2016Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
11 January 2016Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
11 January 2016Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (18 pages)
3 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,757,925.3
(4 pages)
28 May 2015Director's details changed for George Meechan on 17 May 2015 (2 pages)
28 May 2015Director's details changed for George Meechan on 17 May 2015 (2 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,757,925.3
(4 pages)
30 September 2014Termination of appointment of Bruce Allan Edwards as a director on 12 May 2014 (1 page)
30 September 2014Appointment of Mr Dan Robin Ellerton as a director on 12 May 2014 (2 pages)
30 September 2014Termination of appointment of Bruce Allan Edwards as a director on 12 May 2014 (1 page)
30 September 2014Appointment of Mr Dan Robin Ellerton as a director on 12 May 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Re-registration of Memorandum and Articles (7 pages)
4 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
4 August 2014Re-registration of Memorandum and Articles (7 pages)
4 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2014Re-registration from a public company to a private limited company (2 pages)
4 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
4 August 2014Re-registration from a public company to a private limited company (2 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,757,925.3
(6 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,757,925.3
(6 pages)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
28 January 2014Termination of appointment of William Grant Duncan as a secretary on 31 December 2013 (1 page)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
28 January 2014Termination of appointment of William Grant Duncan as a secretary on 31 December 2013 (1 page)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Resignation of an auditor (2 pages)
17 September 2013Resignation of an auditor (2 pages)
29 August 2013Termination of appointment of Paul Harry Graham as a director on 31 May 2013 (1 page)
29 August 2013Termination of appointment of Paul Harry Graham as a director on 31 May 2013 (1 page)
29 August 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
29 August 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
17 June 2013Section 519 (1 page)
17 June 2013Section 519 (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
5 February 2013Director's details changed for Paul Harry Graham on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Paul Harry Graham on 5 February 2013 (2 pages)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 4,757,925.30
(5 pages)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 January 2013Consolidation and sub-division of shares on 20 December 2012 (5 pages)
25 January 2013Change of share class name or designation (2 pages)
25 January 2013Consolidation and sub-division of shares on 20 December 2012 (5 pages)
25 January 2013Change of share class name or designation (2 pages)
25 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 4,757,925.30
(5 pages)
19 December 2012Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages)
19 December 2012Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages)
19 December 2012Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages)
24 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 24 September 2012 (1 page)
24 July 2012Appointment of Stuart Dudley Trood as a director on 25 April 2012
  • ANNOTATION The form is a duplicate of AP01 registered on 28/05/2012
(3 pages)
24 July 2012Appointment of Stuart Dudley Trood as a director on 25 April 2012
  • ANNOTATION The form is a duplicate of AP01 registered on 28/05/2012
(3 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (31 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (31 pages)
28 May 2012Appointment of Mr Conor James Davey as a director on 25 April 2012 (2 pages)
28 May 2012Appointment of Mr Conor James Davey as a director on 25 April 2012 (2 pages)
28 May 2012Appointment of Stuart Dudley Trood as a director on 25 April 2012 (2 pages)
28 May 2012Appointment of Stuart Dudley Trood as a director on 25 April 2012 (2 pages)
23 April 2012Termination of appointment of Timothy Philip Griffiths as a director on 30 March 2012 (1 page)
23 April 2012Termination of appointment of Timothy Philip Griffiths as a director on 30 March 2012 (1 page)
10 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (24 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (24 pages)
17 May 2011Secretary's details changed for William Grant Duncan on 17 May 2011 (1 page)
17 May 2011Secretary's details changed for William Grant Duncan on 17 May 2011 (1 page)
16 March 2011Director's details changed for Paul Harry Graham on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Paul Harry Graham on 16 March 2011 (2 pages)
25 February 2011Director's details changed for Mr Bruce Allan Edwards on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (25 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (25 pages)
25 February 2011Director's details changed for Mr Bruce Allan Edwards on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (25 pages)
24 February 2011Director's details changed for Mr Timothy Philip Griffiths on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Harry Graham on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Harry Graham on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Timothy Philip Griffiths on 24 February 2011 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
4 March 2010Annual return made up to 3 February 2010. List of shareholders has changed (27 pages)
4 March 2010Annual return made up to 3 February 2010. List of shareholders has changed (27 pages)
4 March 2010Annual return made up to 3 February 2010. List of shareholders has changed (27 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Api auditors 30/10/2009
(86 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Api auditors 30/10/2009
(86 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Gbp sr [email protected] (1 page)
24 June 2009Gbp sr [email protected] (1 page)
3 June 2009Gbp sr [email protected] (1 page)
3 June 2009Gbp sr [email protected] (1 page)
1 April 2009Appointment terminated director bernd boecken (1 page)
1 April 2009Appointment terminated director bernd boecken (1 page)
24 February 2009Return made up to 03/02/09; full list of members (75 pages)
24 February 2009Return made up to 03/02/09; full list of members (75 pages)
21 January 2009Location of register of members (non legible) (1 page)
21 January 2009Location of register of members (non legible) (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
13 January 2009Director appointed paul harry graham (1 page)
13 January 2009Director appointed paul harry graham (1 page)
9 December 2008Appointment terminated director sean williams (1 page)
9 December 2008Appointment terminated director sean williams (1 page)
2 December 2008Appointment terminated director robert walker (1 page)
2 December 2008Appointment terminated director robert walker (1 page)
11 September 2008Ad 11/09/08\gbp si [email protected]=4.3\gbp ic 4757894.9/4757899.2\ (2 pages)
11 September 2008Ad 11/09/08\gbp si [email protected]=4.3\gbp ic 4757894.9/4757899.2\ (2 pages)
8 August 2008Appointment terminated director juergen hoefling (1 page)
8 August 2008Appointment terminated director juergen hoefling (1 page)
4 June 2008Appointment terminated director juergen lange (1 page)
4 June 2008Appointment terminated director frank appel (1 page)
4 June 2008Appointment terminated director frank appel (1 page)
4 June 2008Appointment terminated director juergen lange (1 page)
20 May 2008Ad 24/04/08\gbp si [email protected]=2059581.9\gbp ic 2698308.7/4757890.6\ (2 pages)
20 May 2008Ad 24/04/08\gbp si [email protected]=2059581.9\gbp ic 2698308.7/4757890.6\ (2 pages)
15 May 2008Director appointed bruce edwards (1 page)
15 May 2008Director appointed bruce edwards (1 page)
14 May 2008Conso (1 page)
14 May 2008Conso (1 page)
12 May 2008Director appointed george meechan (1 page)
12 May 2008Director appointed george meechan (1 page)
30 April 2008Return made up to 03/02/08; full list of members (137 pages)
30 April 2008Return made up to 03/02/08; full list of members (137 pages)
18 April 2008Nc inc already adjusted 15/04/08 (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(85 pages)
18 April 2008Nc inc already adjusted 15/04/08 (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(85 pages)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
19 March 2008Director appointed dr bernd boecken (2 pages)
19 March 2008Director appointed dr bernd boecken (2 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
25 June 2007Full accounts made up to 31 December 2006 (15 pages)
25 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
21 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
17 April 2007Nc inc already adjusted 17/01/07 (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
17 April 2007Ad 05/04/07--------- £ si [email protected]=98341 £ ic 2549969/2648310 (3 pages)
17 April 2007Ad 05/04/07--------- £ si [email protected]=98341 £ ic 2549969/2648310 (3 pages)
17 April 2007Nc inc already adjusted 17/01/07 (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
19 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
27 April 2006Ad 24/03/06--------- £ si [email protected]=975640 £ si [email protected]=1574327 £ ic 2/2549969 (5 pages)
27 April 2006Ad 24/03/06--------- £ si [email protected]=975640 £ si [email protected]=1574327 £ ic 2/2549969 (5 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
10 April 2006Registered office changed on 10/04/06 from: 20-22 bedford row london WC1R 4JS (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006S-div 24/03/06 (1 page)
10 April 2006Nc inc already adjusted 24/03/05 (1 page)
10 April 2006S-div 24/03/06 (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
10 April 2006Registered office changed on 10/04/06 from: 20-22 bedford row london WC1R 4JS (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Nc inc already adjusted 24/03/05 (1 page)
30 March 2006Memorandum and Articles of Association (14 pages)
30 March 2006Memorandum and Articles of Association (14 pages)
24 March 2006Company name changed dhl global mail vas PLC\certificate issued on 24/03/06 (5 pages)
24 March 2006Company name changed dhl global mail vas PLC\certificate issued on 24/03/06 (5 pages)
17 February 2006Memorandum and Articles of Association (8 pages)
17 February 2006Memorandum and Articles of Association (8 pages)
16 February 2006New director appointed (1 page)
16 February 2006Memorandum and Articles of Association (6 pages)
16 February 2006New director appointed (1 page)
16 February 2006Memorandum and Articles of Association (6 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
7 February 2006Application to commence business (2 pages)
7 February 2006Certificate of authorisation to commence business and borrow (1 page)
7 February 2006Application to commence business (2 pages)
7 February 2006Certificate of authorisation to commence business and borrow (1 page)
3 February 2006Incorporation (21 pages)
3 February 2006Incorporation (21 pages)