London
E14 5HU
Director Name | James Colin McGee |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place, 10th Floor London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 5 Churchill Place, 10th Floor Churchill Place London E14 5HU |
Director Name | Kinya Seto |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Executive |
Country of Residence | Japan |
Correspondence Address | C/O Tmf Group 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Michael Stanley Ali |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Paul Colin Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | John Lawrence Howard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canada Square London E14 5LQ |
Director Name | Donald Gregory Macpherson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canada Square London E14 5LQ |
Director Name | Yugo Kanazawa |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David Lee Rawlinson Ii |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canada Square London E14 5LQ |
Director Name | Hugo Dubovoy, Jr. |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2022) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 100 Grainger Parkway Lake Forest Illinois 60045 |
Director Name | Paul Fordham Scott Iii |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Grainger Parkway Lake Forest Illinois 60045 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | C/O Tmf Group 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.royalmail.com |
---|
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
11 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
16 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
20 October 2020 | Registered office address changed from 25 Canada Square Canada Square London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 20 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
15 October 2020 | Change of details for W.W. Grainger, Inc. as a person with significant control on 15 October 2020 (2 pages) |
2 March 2020 | Director's details changed for Hugo Dubovoy on 21 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Hugo Dubovoy on 21 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Paul Fordham Scott on 21 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Donald Gregory Macpherson as a director on 21 February 2020 (1 page) |
27 February 2020 | Appointment of Paul Fordham Scott as a director on 21 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of John Lawrence Howard as a director on 21 February 2020 (1 page) |
27 February 2020 | Appointment of Hugo Dubovoy as a director on 21 February 2020 (2 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
28 January 2020 | Termination of appointment of David Lee Rawlinson Ii as a director on 28 January 2020 (1 page) |
27 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 October 2019 | Resolutions
|
25 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 26 August 2019
|
10 September 2019 | Change of details for W.W. Grainger, Inc. as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Director's details changed for John Lawrence Howard on 10 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Donald Gregory Macpherson on 10 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr David Lee Rawlinson Ii on 10 September 2019 (2 pages) |
16 August 2019 | Registered office address changed from C/O Tmf Group 5th Floor 6 st Andrew Street London EC4A 3AE to 25 Canada Square Canada Square London E14 5LQ on 16 August 2019 (1 page) |
29 June 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 8 April 2019 (2 pages) |
29 June 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 April 2019 (1 page) |
4 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
22 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
10 September 2018 | Notification of W.W. Grainger, Inc. as a person with significant control on 9 September 2017 (2 pages) |
10 September 2018 | Withdrawal of a person with significant control statement on 10 September 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
19 September 2017 | Director's details changed for Mr David Lee Rawlinson Ii on 7 July 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr David Lee Rawlinson Ii on 7 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr David Lee Rawlinson Ii on 1 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr David Lee Rawlinson Ii on 1 June 2017 (2 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
9 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
6 December 2016 | Full accounts made up to 31 December 2015 (114 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (114 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Yugo Kanazawa as a director on 20 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Yugo Kanazawa as a director on 20 July 2016 (1 page) |
21 July 2016 | Director's details changed for Donald Gregory Macpherson on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Donald Gregory Macpherson on 1 June 2016 (2 pages) |
20 May 2016 | Termination of appointment of Paul Colin Miller as a director on 1 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Paul Colin Miller as a director on 1 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Michael Stanley Ali as a director on 1 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Michael Stanley Ali as a director on 1 April 2016 (1 page) |
30 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
15 February 2016 | Director's details changed for David Lee Rawlinson Ii on 31 December 2015 (2 pages) |
15 February 2016 | Director's details changed for David Lee Rawlinson Ii on 31 December 2015 (2 pages) |
8 February 2016 | Appointment of David Lee Rawlinson Ii as a director on 31 December 2015 (2 pages) |
8 February 2016 | Appointment of David Lee Rawlinson Ii as a director on 31 December 2015 (2 pages) |
5 February 2016 | Termination of appointment of Kinya Seto as a director on 31 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Kinya Seto as a director on 31 December 2015 (1 page) |
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
1 October 2014 | Director's details changed for Kinya Seto on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Kinya Seto on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Kinya Seto on 1 October 2014 (2 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 September 2014 | Director's details changed for Yugo Kanazawa on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Kinya Seto on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Yugo Kanazawa on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Kinya Seto on 25 September 2014 (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
20 February 2014 | Company name changed gww uk online LTD\certificate issued on 20/02/14
|
20 February 2014 | Company name changed gww uk online LTD\certificate issued on 20/02/14
|
5 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 December 2013 | Appointment of Yugo Kanazawa as a director (2 pages) |
4 December 2013 | Appointment of Yugo Kanazawa as a director (2 pages) |
9 September 2013 | Incorporation (55 pages) |
9 September 2013 | Incorporation (55 pages) |