Company NameMWW European Ventures Limited
DirectorsMichael Wayne Kempner and William J Starace
Company StatusActive
Company Number07960947
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMichael Wayne Kempner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address304 Park Avenue South
New York
10010
Director NameWilliam J Starace
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Vardon Way
Farmingdale
New Jersey
07727-3956
Secretary NameSeth Rosenstein
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOne Meadowlands Plaza 6th Floor
East Rutherford
New Jersey
07073

Location

Registered Address9 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mww Group Holding Company Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,577,398

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
31 December 2023Group of companies' accounts made up to 31 December 2022 (15 pages)
22 September 2023Termination of appointment of William J Starace as a director on 31 August 2023 (1 page)
22 September 2023Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 9 Holyrood Street London SE1 2EL on 25 June 2021 (1 page)
25 June 2021Appointment of William J Starace as a director on 26 April 2021 (2 pages)
1 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 September 2020Change of details for Michael Wayne Kempner as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Michael Wayne Kempner on 18 September 2020 (2 pages)
11 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 February 2020Change of details for Michael Walter Kempner as a person with significant control on 16 February 2017 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 February 2019Director's details changed for Michael Walter Kempner on 1 February 2019 (2 pages)
25 February 2019Director's details changed for Michael Walter Kempner on 16 February 2017 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Mr Michael W. Kempner on 16 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael W. Kempner on 16 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2015Termination of appointment of Seth Rosenstein as a secretary on 27 February 2015 (1 page)
28 May 2015Termination of appointment of Seth Rosenstein as a secretary on 27 February 2015 (1 page)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
18 August 2014Full accounts made up to 31 December 2013 (11 pages)
18 August 2014Full accounts made up to 31 December 2013 (11 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 August 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2012Incorporation (22 pages)
22 February 2012Incorporation (22 pages)