London
SW1P 4QP
Director Name | Mr Jonathan Roger Aitken Quin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Nicholas James Gray Robinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Marc Gareth Bertrand |
---|---|
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mr Jonathan Quin |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mrs Rosheen Fischer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Camilla Jane Richardson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 2018) |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Timothy James Rudman |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kerry Tremble |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jeffrey Thomas Alan Parker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.worldfirst.com/ |
---|---|
Telephone | 020 78011050 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2023 | Application to strike the company off the register (3 pages) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Min Shen as a director on 14 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Jeffrey Thomas Alan Parker as a director on 14 September 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Director's details changed for Mr Jeffrey Thomas Alan Parker on 29 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
4 June 2020 | Appointment of Mr Jeffrey Thomas Alan Parker as a director on 3 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Jonathan Roger Aitken Quin as a director on 4 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Jonathan Roger Aitken Quin as a director on 16 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Kerry Tremble as a director on 17 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Timothy James Rudman as a director on 17 January 2020 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Kerry Tremble as a director on 9 February 2018 (2 pages) |
30 January 2018 | Termination of appointment of Camilla Jane Richardson as a director on 24 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
20 November 2017 | Termination of appointment of Jonathan Roger Aitken Quin as a director on 10 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jonathan Roger Aitken Quin as a director on 10 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Camilla Jane Richardson as a director on 9 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Timothy Rudman as a director on 9 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Camilla Jane Richardson as a director on 9 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Timothy Rudman as a director on 9 November 2017 (2 pages) |
2 October 2017 | Termination of appointment of Nicholas James Gray Robinson as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicholas James Gray Robinson as a director on 29 September 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
20 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 2 February 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
25 June 2014 | Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 May 2013 | Full accounts made up to 31 January 2013 (10 pages) |
21 May 2013 | Full accounts made up to 31 January 2013 (10 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (10 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (10 pages) |
27 February 2012 | Termination of appointment of Jonathan Quin as a secretary (1 page) |
27 February 2012 | Appointment of Miss Rosheen Cairney as a secretary (1 page) |
27 February 2012 | Appointment of Miss Rosheen Cairney as a secretary (1 page) |
27 February 2012 | Termination of appointment of Jonathan Quin as a secretary (1 page) |
23 February 2012 | Resolutions
|
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Statement by directors (1 page) |
23 February 2012 | Resolutions
|
23 February 2012 | Memorandum and Articles of Association (4 pages) |
23 February 2012 | Statement by directors (1 page) |
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Memorandum and Articles of Association (4 pages) |
23 February 2012 | Solvency statement dated 21/02/12 (1 page) |
23 February 2012 | Solvency statement dated 21/02/12 (1 page) |
22 February 2012 | Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Nicholas James Gray Robinson on 1 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Marc Bertrand as a secretary (1 page) |
21 February 2012 | Termination of appointment of Marc Bertrand as a secretary (1 page) |
21 February 2012 | Appointment of Mr Jonathan Quin as a secretary (1 page) |
21 February 2012 | Appointment of Mr Jonathan Quin as a secretary (1 page) |
18 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
18 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Marc Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Nicholas Robinson on 8 October 2009 (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/01/2010 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/01/2010 (1 page) |
19 June 2009 | Incorporation (6 pages) |
19 June 2009 | Incorporation (6 pages) |