Company NameGowling Wlg International Limited
Company StatusActive
Company Number09670316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Fennell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(4 years, 8 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Sunil Shantilal Kakkad
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Stephen David McKersie
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Todd Burke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMs Lorraine Mastersmith
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Jeremy Steven Millington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Ross Scott Joliffe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2018)
RoleLawyer
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Andrew Witts
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 February 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMs Jennifer Anne Hardy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 February 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr Peter Jan Lukasiewicz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2021)
RoleLawyer
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMr James Harris Buchan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleLawyer
Country of ResidenceCanada
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMrs Joelle Boisvert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2023)
RoleLawyer
Country of ResidenceCanada
Correspondence Address1 Place Ville Marie
Suite 3700
Montreal Qc
H3b 3p4

Location

Registered Address4 More London
Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

9 January 2024Cessation of James Buchan as a person with significant control on 31 December 2023 (1 page)
8 January 2024Notification of Lorraine Mastersmith as a person with significant control on 1 January 2024 (2 pages)
8 January 2024Cessation of Tina Mercedes Woodside as a person with significant control on 31 December 2022 (1 page)
8 January 2024Appointment of Ms Lorraine Mastersmith as a director on 1 January 2024 (2 pages)
8 January 2024Notification of Claire Duckworth as a person with significant control on 1 January 2024 (2 pages)
8 January 2024Termination of appointment of James Harris Buchan as a director on 31 December 2023 (1 page)
8 January 2024Appointment of Mr Todd Burke as a director on 1 January 2024 (2 pages)
8 January 2024Termination of appointment of Joelle Boisvert as a director on 31 December 2023 (1 page)
22 August 2023Micro company accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 July 2022Cessation of Peter Jan Lukasiewicz as a person with significant control on 31 December 2021 (1 page)
14 January 2022Notification of Stephen David Mckersie as a person with significant control on 1 January 2022 (2 pages)
4 January 2022Appointment of Mr Stephen David Mckersie as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Peter Jan Lukasiewicz as a director on 31 December 2021 (1 page)
4 October 2021Micro company accounts made up to 31 December 2020 (7 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Sunil Shantilal Kakkad as a director on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Jennifer Anne Hardy as a director on 28 February 2021 (1 page)
7 October 2020Micro company accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Andrew Witts as a director on 29 February 2020 (1 page)
30 March 2020Appointment of Mr Andreas Savvas Stylianou as a director on 1 March 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2018Memorandum and Articles of Association (45 pages)
2 January 2018Termination of appointment of Ross Scott Joliffe as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mrs Joelle Boisvert as a director on 1 January 2018 (2 pages)
6 July 2017Notification of James Buchan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
6 July 2017Notification of Tina Mercedes Woodside as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tina Mercedes Woodside as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Peter Jan Lukasiewicz as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Notification of James Buchan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Notification of Peter Jan Lukasiewicz as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (9 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (9 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Register inspection address has been changed from Two Snowhill Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
13 July 2016Register inspection address has been changed from Two Snowhill Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors appointed 19/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors appointed 19/02/2016
(46 pages)
23 February 2016Register(s) moved to registered inspection location Two Snowhill Snow Hill Birmingham B4 6WR (1 page)
23 February 2016Register inspection address has been changed to Two Snowhill Snow Hill Birmingham B4 6WR (1 page)
23 February 2016Register inspection address has been changed to Two Snowhill Snow Hill Birmingham B4 6WR (1 page)
23 February 2016Register(s) moved to registered inspection location Two Snowhill Snow Hill Birmingham B4 6WR (1 page)
22 February 2016Appointment of Mr Andrew Witts as a director on 19 February 2016 (2 pages)
22 February 2016Termination of appointment of Jeremy Steven Millington as a director on 19 February 2016 (1 page)
22 February 2016Appointment of Ms Jennifer Anne Hardy as a director on 19 February 2016 (2 pages)
22 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 February 2016Appointment of Mr Andrew Witts as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Peter Jan Lukasiewicz as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr David Fennell as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr James Harris Buchan as a director on 19 February 2016 (2 pages)
22 February 2016Termination of appointment of Jeremy Steven Millington as a director on 19 February 2016 (1 page)
22 February 2016Appointment of Mr David Fennell as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Ross Scott Joliffe as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr James Harris Buchan as a director on 19 February 2016 (2 pages)
22 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 February 2016Appointment of Mr Peter Jan Lukasiewicz as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Ross Scott Joliffe as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Ms Jennifer Anne Hardy as a director on 19 February 2016 (2 pages)
3 July 2015Incorporation (29 pages)
3 July 2015Incorporation (29 pages)