Company NamePWW International Ltd
Company StatusActive
Company Number09921214
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameLucie Hannah Stone
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Mark Anderson
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address300 North Lasalle Street
Chicago
Illinois
60654
Director NameMr Lawrence Fey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address300 North Lasalle Street
Chicago
Illinois
60654
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2016(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Prudential Plaza
130 E. Randolph Drive 7th Floor
Chicago
Illnois 60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 700 130 East Randolph Street
Chicago
50601
United States
Director NameMr Stephen Frederick Solomon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2020(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 March 2023Full accounts made up to 31 December 2021 (19 pages)
10 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2020 (19 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Notification of Castle Top Holding Limited as a person with significant control on 1 January 2021 (2 pages)
22 December 2021Change of details for Gtcr Canyon Uk Investments Limited as a person with significant control on 1 January 2021 (2 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
22 December 2021Cessation of Cision Ltd as a person with significant control on 1 January 2021 (1 page)
14 September 2021Full accounts made up to 31 December 2019 (18 pages)
31 August 2021Appointment of Mr Stephen Edward Boyes as a director on 26 August 2021 (2 pages)
19 August 2021Appointment of Lucie Stone as a director on 13 August 2021 (2 pages)
25 March 2021Satisfaction of charge 099212140001 in full (1 page)
25 March 2021Satisfaction of charge 099212140003 in full (1 page)
25 March 2021Satisfaction of charge 099212140002 in full (1 page)
25 March 2021Satisfaction of charge 099212140004 in full (1 page)
15 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
16 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
16 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 59,561,797
(3 pages)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
25 January 2018Registration of charge 099212140004, created on 12 January 2018 (64 pages)
22 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
22 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 October 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Registration of charge 099212140003, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 099212140003, created on 18 September 2017 (64 pages)
11 August 2017Termination of appointment of Lawrence Fey as a director on 29 June 2017 (2 pages)
11 August 2017Appointment of Kevin Akeroyd as a director on 29 June 2017 (3 pages)
11 August 2017Termination of appointment of Mark Anderson as a director on 29 June 2017 (2 pages)
11 August 2017Termination of appointment of Lawrence Fey as a director on 29 June 2017 (2 pages)
11 August 2017Appointment of Kevin Akeroyd as a director on 29 June 2017 (3 pages)
11 August 2017Termination of appointment of Mark Anderson as a director on 29 June 2017 (2 pages)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 59,561,796
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 59,561,796
(4 pages)
29 June 2016Registration of charge 099212140002, created on 16 June 2016 (60 pages)
29 June 2016Registration of charge 099212140002, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 099212140001, created on 16 June 2016 (61 pages)
28 June 2016Registration of charge 099212140001, created on 16 June 2016 (61 pages)
8 May 2016Appointment of Jacob Pearlstein as a director on 23 March 2016 (3 pages)
8 May 2016Appointment of Jacob Pearlstein as a director on 23 March 2016 (3 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(38 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(38 pages)