Soho
London
W1F 8PR
Director Name | Eimear Ann Larkin |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | M&A Director |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | David James Neal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Global Cfo, Creative At Dentsu |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street Soho London W1F 8PR |
Director Name | Dr Bernd Boecken |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Head Of Corporate Finance |
Correspondence Address | Kaiserstr. 16,Q Bruhl 50321 Germany |
Director Name | Klaus Michael Knappik |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Chairman Of The Divisional |
Correspondence Address | Am Agnesstift 13 Bonn 53117 Foreign |
Director Name | Dr George Kerschbaumer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Isabellastr. 19 Munchen 80798 |
Secretary Name | Dr Martin Thomas Fritsch |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Head Of Business Developt |
Correspondence Address | Avenue De L'Atlantique 12 Brussels 1150 Foreign |
Director Name | Sean Mountford Graham Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 17 Fielding Road London W14 0LL |
Director Name | Ernst Gunter Wallaschek |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4-8 Queensway Croydon Surrey CR0 4BD |
Director Name | Dr Hans Dieter Petram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2007) |
Role | Member Of Board |
Correspondence Address | Am Stadtwald 53 Bonn 53177 Foreign |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Robert Malcolm Walker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Stockley House 130 Wilton Road London SW1V 1LQ |
Director Name | Juergen Lange |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Head Controlling Division |
Correspondence Address | Von Stauffenberg Weg 5 Meckenheim 53340 Germany |
Director Name | Juergen Gerdes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2007) |
Role | Chairman |
Correspondence Address | Am Berghang 11a Bonn 53229 Foreign |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Group Legal Director |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Frank Appel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2008) |
Role | Mamber Of Board Management Deu |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Juergen Fraenki Hoefling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2008) |
Role | Chairman Dp Mail Int |
Correspondence Address | 4-8 Queensway Croydon Surrey CR0 4BD |
Director Name | Dr Bernd Boecken |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2008(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | Kaiserstr. 16,Q Bruhl 50321 Germany |
Director Name | George Meechan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Bruce Allan Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Paul Harry Graham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2013) |
Role | Ceo Asiapac Dhl Exel Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Daniel Robin Ellerton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1A 3AE |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Frank Aghoghovbia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2023) |
Role | Group General Counsel & Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street Soho London W1F 8PR |
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2023) |
Role | Ceo Dentsu Creative Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street Soho London W1F 8PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | williamslea.com |
---|
Registered Address | 1-5 Poland Street Soho London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.9m at £0.3 | Deutsche Post Beteiligungen Holding Gmbh 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £391,616,561 |
Current Liabilities | £901,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
18 May 2022 | Delivered on: 23 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Outstanding |
12 October 2023 | Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page) |
---|---|
16 August 2023 | Satisfaction of charge 056969140001 in full (1 page) |
16 August 2023 | Satisfaction of charge 056969140002 in full (1 page) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
18 July 2023 | Appointment of David James Neal as a director on 1 July 2023 (2 pages) |
18 July 2023 | Appointment of Mr James Scott Morris as a director on 1 July 2023 (2 pages) |
13 July 2023 | Cessation of Wertheimer Uk Limited as a person with significant control on 30 June 2023 (1 page) |
13 July 2023 | Notification of Dentsu International Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Frank Aghoghovbia as a director on 1 July 2023 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
8 March 2023 | Change of details for Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages) |
23 February 2023 | Statement by Directors (1 page) |
23 February 2023 | Resolutions
|
23 February 2023 | Solvency Statement dated 22/02/23 (1 page) |
23 February 2023 | Statement of capital on 23 February 2023
|
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 May 2022 | Change of details for Wertheimer Uk Limited as a person with significant control on 1 December 2019 (2 pages) |
23 May 2022 | Registration of charge 056969140002, created on 18 May 2022 (34 pages) |
23 May 2022 | Director's details changed for Eimear Ann Larkin on 1 December 2019 (2 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with updates (3 pages) |
7 April 2022 | Part of the property or undertaking has been released and no longer forms part of charge 056969140001 (1 page) |
6 December 2021 | Company name changed williams lea holdings LIMITED\certificate issued on 06/12/21
|
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
13 July 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 October 2020 | Registered 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 2020 | Memorandum and Articles of Association (7 pages) |
8 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Frank Aghoghovbia as a director on 16 September 2019 (2 pages) |
12 December 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
12 December 2019 | Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notification of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages) |
30 September 2019 | Director's details changed for Eimear Ann Larkin on 24 September 2019 (2 pages) |
30 September 2019 | Resolutions
|
27 September 2019 | Appointment of Eimear Ann Larkin as a director on 24 September 2019 (3 pages) |
27 September 2019 | Director's details changed for Eimear Ann Larkin on 24 September 2019 (2 pages) |
27 September 2019 | Registered office address changed (1 page) |
13 September 2019 | Cessation of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (1 page) |
6 August 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 July 2018 | Change of details for Wertheimer Uk Limited as a person with significant control on 1 December 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Wertheimer Uk Limited as a person with significant control on 18 May 2018 (2 pages) |
16 May 2018 | Notification of Wertheimer Uk Limited as a person with significant control on 30 November 2017 (2 pages) |
9 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
9 April 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
9 April 2018 | Registered 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 2018 | Resolutions
|
6 March 2018 | Registration of charge 056969140001, created on 2 March 2018 (20 pages) |
26 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
26 January 2018 | Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 (2 pages) |
26 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
26 January 2018 | Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
24 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
8 May 2017 | Termination of appointment of George Meechan as a director on 4 January 2017 (1 page) |
8 May 2017 | Termination of appointment of George Meechan as a director on 4 January 2017 (1 page) |
21 April 2017 | Termination of appointment of Daniel Robin Ellerton as a director on 24 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Daniel Robin Ellerton as a director on 24 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
17 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
17 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
12 January 2016 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
12 January 2016 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
11 January 2016 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
11 January 2016 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
11 January 2016 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
11 January 2016 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
11 January 2016 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
11 January 2016 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for George Meechan on 17 May 2015 (2 pages) |
28 May 2015 | Director's details changed for George Meechan on 17 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Termination of appointment of Bruce Allan Edwards as a director on 12 May 2014 (1 page) |
30 September 2014 | Appointment of Mr Dan Robin Ellerton as a director on 12 May 2014 (2 pages) |
30 September 2014 | Termination of appointment of Bruce Allan Edwards as a director on 12 May 2014 (1 page) |
30 September 2014 | Appointment of Mr Dan Robin Ellerton as a director on 12 May 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Re-registration of Memorandum and Articles (7 pages) |
4 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2014 | Resolutions
|
4 August 2014 | Re-registration of Memorandum and Articles (7 pages) |
4 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2014 | Re-registration from a public company to a private limited company (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Re-registration from a public company to a private limited company (2 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
28 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 31 December 2013 (1 page) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
28 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 31 December 2013 (1 page) |
28 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR United Kingdom on 7 January 2014 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Resignation of an auditor (2 pages) |
17 September 2013 | Resignation of an auditor (2 pages) |
29 August 2013 | Termination of appointment of Paul Harry Graham as a director on 31 May 2013 (1 page) |
29 August 2013 | Termination of appointment of Paul Harry Graham as a director on 31 May 2013 (1 page) |
29 August 2013 | Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page) |
29 August 2013 | Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page) |
17 June 2013 | Section 519 (1 page) |
17 June 2013 | Section 519 (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Director's details changed for Paul Harry Graham on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Paul Harry Graham on 5 February 2013 (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
25 January 2013 | Resolutions
|
25 January 2013 | Consolidation and sub-division of shares on 20 December 2012 (5 pages) |
25 January 2013 | Change of share class name or designation (2 pages) |
25 January 2013 | Consolidation and sub-division of shares on 20 December 2012 (5 pages) |
25 January 2013 | Change of share class name or designation (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
19 December 2012 | Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages) |
19 December 2012 | Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages) |
19 December 2012 | Director's details changed for Stuart Dudley Trood on 1 August 2012 (2 pages) |
24 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 24 September 2012 (1 page) |
24 July 2012 | Appointment of Stuart Dudley Trood as a director on 25 April 2012
|
24 July 2012 | Appointment of Stuart Dudley Trood as a director on 25 April 2012
|
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (31 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (31 pages) |
28 May 2012 | Appointment of Mr Conor James Davey as a director on 25 April 2012 (2 pages) |
28 May 2012 | Appointment of Mr Conor James Davey as a director on 25 April 2012 (2 pages) |
28 May 2012 | Appointment of Stuart Dudley Trood as a director on 25 April 2012 (2 pages) |
28 May 2012 | Appointment of Stuart Dudley Trood as a director on 25 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Timothy Philip Griffiths as a director on 30 March 2012 (1 page) |
23 April 2012 | Termination of appointment of Timothy Philip Griffiths as a director on 30 March 2012 (1 page) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (24 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (24 pages) |
17 May 2011 | Secretary's details changed for William Grant Duncan on 17 May 2011 (1 page) |
17 May 2011 | Secretary's details changed for William Grant Duncan on 17 May 2011 (1 page) |
16 March 2011 | Director's details changed for Paul Harry Graham on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Paul Harry Graham on 16 March 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Bruce Allan Edwards on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (25 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (25 pages) |
25 February 2011 | Director's details changed for Mr Bruce Allan Edwards on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (25 pages) |
24 February 2011 | Director's details changed for Mr Timothy Philip Griffiths on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Harry Graham on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Harry Graham on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Timothy Philip Griffiths on 24 February 2011 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 March 2010 | Annual return made up to 3 February 2010. List of shareholders has changed (27 pages) |
4 March 2010 | Annual return made up to 3 February 2010. List of shareholders has changed (27 pages) |
4 March 2010 | Annual return made up to 3 February 2010. List of shareholders has changed (27 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Gbp sr [email protected] (1 page) |
24 June 2009 | Gbp sr [email protected] (1 page) |
3 June 2009 | Gbp sr [email protected] (1 page) |
3 June 2009 | Gbp sr [email protected] (1 page) |
1 April 2009 | Appointment terminated director bernd boecken (1 page) |
1 April 2009 | Appointment terminated director bernd boecken (1 page) |
24 February 2009 | Return made up to 03/02/09; full list of members (75 pages) |
24 February 2009 | Return made up to 03/02/09; full list of members (75 pages) |
21 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Director appointed paul harry graham (1 page) |
13 January 2009 | Director appointed paul harry graham (1 page) |
9 December 2008 | Appointment terminated director sean williams (1 page) |
9 December 2008 | Appointment terminated director sean williams (1 page) |
2 December 2008 | Appointment terminated director robert walker (1 page) |
2 December 2008 | Appointment terminated director robert walker (1 page) |
11 September 2008 | Ad 11/09/08\gbp si [email protected]=4.3\gbp ic 4757894.9/4757899.2\ (2 pages) |
11 September 2008 | Ad 11/09/08\gbp si [email protected]=4.3\gbp ic 4757894.9/4757899.2\ (2 pages) |
8 August 2008 | Appointment terminated director juergen hoefling (1 page) |
8 August 2008 | Appointment terminated director juergen hoefling (1 page) |
4 June 2008 | Appointment terminated director juergen lange (1 page) |
4 June 2008 | Appointment terminated director frank appel (1 page) |
4 June 2008 | Appointment terminated director frank appel (1 page) |
4 June 2008 | Appointment terminated director juergen lange (1 page) |
20 May 2008 | Ad 24/04/08\gbp si [email protected]=2059581.9\gbp ic 2698308.7/4757890.6\ (2 pages) |
20 May 2008 | Ad 24/04/08\gbp si [email protected]=2059581.9\gbp ic 2698308.7/4757890.6\ (2 pages) |
15 May 2008 | Director appointed bruce edwards (1 page) |
15 May 2008 | Director appointed bruce edwards (1 page) |
14 May 2008 | Conso (1 page) |
14 May 2008 | Conso (1 page) |
12 May 2008 | Director appointed george meechan (1 page) |
12 May 2008 | Director appointed george meechan (1 page) |
30 April 2008 | Return made up to 03/02/08; full list of members (137 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (137 pages) |
18 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
18 April 2008 | Resolutions
|
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 March 2008 | Director appointed dr bernd boecken (2 pages) |
19 March 2008 | Director appointed dr bernd boecken (2 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 April 2007 | Return made up to 03/02/07; full list of members
|
21 April 2007 | Return made up to 03/02/07; full list of members
|
17 April 2007 | Nc inc already adjusted 17/01/07 (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Ad 05/04/07--------- £ si [email protected]=98341 £ ic 2549969/2648310 (3 pages) |
17 April 2007 | Ad 05/04/07--------- £ si [email protected]=98341 £ ic 2549969/2648310 (3 pages) |
17 April 2007 | Nc inc already adjusted 17/01/07 (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
27 April 2006 | Ad 24/03/06--------- £ si [email protected]=975640 £ si [email protected]=1574327 £ ic 2/2549969 (5 pages) |
27 April 2006 | Ad 24/03/06--------- £ si [email protected]=975640 £ si [email protected]=1574327 £ ic 2/2549969 (5 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Registered office changed on 10/04/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | S-div 24/03/06 (1 page) |
10 April 2006 | Nc inc already adjusted 24/03/05 (1 page) |
10 April 2006 | S-div 24/03/06 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Registered office changed on 10/04/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Nc inc already adjusted 24/03/05 (1 page) |
30 March 2006 | Memorandum and Articles of Association (14 pages) |
30 March 2006 | Memorandum and Articles of Association (14 pages) |
24 March 2006 | Company name changed dhl global mail vas PLC\certificate issued on 24/03/06 (5 pages) |
24 March 2006 | Company name changed dhl global mail vas PLC\certificate issued on 24/03/06 (5 pages) |
17 February 2006 | Memorandum and Articles of Association (8 pages) |
17 February 2006 | Memorandum and Articles of Association (8 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Memorandum and Articles of Association (6 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Memorandum and Articles of Association (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Application to commence business (2 pages) |
7 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2006 | Application to commence business (2 pages) |
7 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
3 February 2006 | Incorporation (21 pages) |
3 February 2006 | Incorporation (21 pages) |