Wgsn Limited
- Active
- Incorporated on 6 Aug 2003
Reg Address: 78 York Street, London W1H 1DP, England
Previous Names:
Worth Global Style Network Limited - 15 Jan 2015
Seckloe 174 Limited - 30 Jan 2004
Worth Global Style Network Limited - 30 Jan 2004
Seckloe 174 Limited - 6 Aug 2003
Company Classifications:
82990 - Other business support service activities n.e.c.
63990 - Other information service activities n.e.c.
58190 - Other publishing activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Wgsn Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Carla Samantha Buzasi | Director | 2 Jan 2024 | British | Active |
2 | Patrick David Walker | Director | 2 Jan 2024 | British | Active |
3 | Naomi Howden | Secretary | 20 Oct 2021 | - | Resigned 1 Feb 2024 |
4 | Louise Meads | Secretary | 6 Feb 2017 | - | Resigned 1 Feb 2024 |
5 | Louise Meads | Secretary | 6 Feb 2017 | - | Active |
6 | Caroline Jerram | Director | 26 Sep 2016 | British | Resigned 12 Oct 2020 |
7 | Kevin Michael Silk | Director | 8 Mar 2016 | American | Resigned 28 Jun 2019 |
8 | Jose Papa Neto | Director | 1 Jan 2015 | Brazilian | Resigned 31 Aug 2016 |
9 | Julie Louise Harris | Director | 2 Jan 2013 | British | Resigned 5 Aug 2014 |
10 | Amanda Jane Gradden | Director | 2 Jan 2013 | British | Resigned 1 Feb 2024 |
11 | Julie Louise Harris | Director | 2 Jan 2013 | British | Resigned 5 Aug 2014 |
12 | Amanda Jane Gradden | Director | 2 Jan 2013 | British | Active |
13 | Stephen Wilson | Director | 24 Oct 2012 | British | Resigned 2 Jan 2013 |
14 | Susanna Freeman | Secretary | 24 Oct 2012 | - | Resigned 30 Jan 2014 |
15 | John Keith Gulliver | Director | 11 Jun 2012 | British | Resigned 24 Oct 2012 |
16 | Emily Henrietta Gestetner | Director | 4 Jan 2012 | British | Resigned 29 Jun 2012 |
17 | Duncan Anthony Painter | Director | 22 Dec 2011 | British | Resigned 22 Dec 2011 |
18 | Duncan Anthony Painter | Director | 22 Dec 2011 | British | Resigned 22 Dec 2011 |
19 | Duncan Anthony Painter | Director | 10 Oct 2011 | British | Active |
20 | Duncan Anthony Painter | Director | 10 Oct 2011 | British | Active |
21 | Henry Carlton Thomas | Director | 4 Jan 2011 | British | Resigned 10 Jan 2012 |
22 | Maura Cahill | Director | 1 Mar 2010 | British | Resigned 4 Jan 2011 |
23 | Helen Frances Hay | Secretary | 7 Sep 2009 | British | Resigned 4 Mar 2010 |
24 | Susanna Victoria Kempe | Director | 10 Jul 2009 | American,German | Resigned 13 Jan 2012 |
25 | John Noel Peter Galvin | Director | 6 Jul 2009 | British | Resigned 26 Feb 2010 |
26 | Emily Henrietta Gestetner | Director | 18 May 2009 | British | Resigned 10 Jul 2009 |
27 | Martyn John Hindley | Director | 3 Nov 2008 | British | Resigned 22 Dec 2011 |
28 | Christopher Michael Cole | Director | 5 Sep 2008 | British | Resigned 20 Apr 2009 |
29 | Shanny Looi | Secretary | 6 Jun 2008 | British | Active |
30 | Shanny Looi | Secretary | 6 Jun 2008 | British | Resigned 17 Aug 2021 |
31 | Neil Richard John Bradford | Director | 2 Jun 2008 | - | Resigned 1 May 2009 |
32 | Nilema Bhakta-Jones | Director | 8 May 2008 | British | Resigned 18 May 2009 |
33 | David Stuart Gilbertson | Director | 31 Mar 2008 | British | Resigned 23 May 2011 |
34 | David Stuart Gilbertson | Director | 31 Mar 2008 | British | Resigned 23 May 2011 |
35 | Torugbene Eniyekeye Narebor | Secretary | 28 Sep 2007 | - | Resigned 6 Jun 2008 |
36 | Richard Emmerson Elliot | Director | 10 Jan 2007 | British | Resigned 8 May 2008 |
37 | Kate Graham | Secretary | 15 Sep 2006 | British | Resigned 28 Sep 2007 |
38 | Henry Carlton Thomas | Director | 31 Jul 2006 | British | Resigned 31 Jul 2006 |
39 | Ian Ward Griffiths | Director | 31 Jul 2006 | British | Resigned 10 Jan 2007 |
40 | Philip Brown | Director | 14 Oct 2005 | British | Resigned 31 Jul 2006 |
41 | Marianne Lisa Hogg | Secretary | 14 Oct 2005 | - | Resigned 15 Sep 2006 |
42 | Derek Raymond Anthony Carter | Director | 14 Oct 2005 | British | Resigned 31 Mar 2008 |
43 | Brian Kellard | Director | 21 May 2004 | British | Resigned 14 Oct 2005 |
44 | Giles Owen Wynne Thomas | Secretary | 18 Dec 2003 | - | Resigned 14 Oct 2005 |
45 | Julian Otto Worth | Director | 13 Nov 2003 | British | Resigned 14 Oct 2005 |
46 | Marcus Daniel Worth | Director | 13 Nov 2003 | British | Resigned 14 Oct 2005 |
47 | Nik Millard | Director | 13 Nov 2003 | British | Resigned 14 Oct 2005 |
48 | EMW DIRECTORS LIMITED | Corporate Director | 13 Aug 2003 | - | Resigned 13 Nov 2003 |
49 | EMW SECRETARIES LIMITED | Corporate Secretary | 13 Aug 2003 | - | Resigned 18 Dec 2003 |
50 | A.C. DIRECTORS LIMITED | Nominee Director | 6 Aug 2003 | - | Resigned 13 Aug 2003 |
51 | A.C. SECRETARIES LIMITED | Corporate Nominee Secretary | 6 Aug 2003 | - | Resigned 13 Aug 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wgsn Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Wgsn Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wgsn Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 May 2024 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 May 2024 | Download PDF |
3 | Confirmation Statement - Updates | 5 Apr 2024 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Feb 2024 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2024 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 7 Feb 2024 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 7 Feb 2024 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
12 | Officers - Change Person Secretary Company With Change Date | 2 Feb 2024 | Download PDF |
13 | Address - Change Registered Office Company With Date Old New | 2 Feb 2024 | Download PDF |
14 | Officers - Change Person Secretary Company With Change Date | 2 Feb 2024 | Download PDF |
15 | Accounts - Full | 25 Jan 2024 | Download PDF |
16 | Capital - Variation Of Rights Attached To Shares | 8 Jul 2023 | Download PDF |
17 | Capital - Cancellation Shares | 3 Jul 2023 | Download PDF |
18 | Capital - Statement Company With Date Currency Figure | 30 Jun 2023 | Download PDF |
19 | Capital - Legacy | 30 Jun 2023 | Download PDF |
20 | Capital - Statement Company With Date Currency Figure | 30 Jun 2023 | Download PDF |
21 | Capital - Allotment Shares | 30 Jun 2023 | Download PDF |
22 | Resolution | 30 Jun 2023 | Download PDF |
23 | Insolvency - Legacy | 30 Jun 2023 | Download PDF |
24 | Resolution | 30 Jun 2023 | Download PDF |
25 | Capital - Legacy | 30 Jun 2023 | Download PDF |
26 | Insolvency - Legacy | 30 Jun 2023 | Download PDF |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2023 | Download PDF |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2023 | Download PDF |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2023 | Download PDF |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Jun 2023 | Download PDF |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 27 Jun 2023 | Download PDF |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2023 | Download PDF |
33 | Accounts - Full | 10 Oct 2022 | Download PDF |
34 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jun 2022 | Download PDF |
35 | Address - Change Registered Office Company With Date Old New | 16 Jun 2022 | Download PDF 1 Pages |
36 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
37 | Accounts - Full | 21 Dec 2020 | Download PDF 27 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2020 | Download PDF 1 Pages |
39 | Capital - Second Filing Allotment Shares | 30 Jun 2020 | Download PDF 7 Pages |
40 | Confirmation Statement - Updates | 1 Apr 2020 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 20 Jan 2020 | Download PDF 1 Pages |
42 | Mortgage - Satisfy Charge Full | 20 Jan 2020 | Download PDF 1 Pages |
43 | Resolution | 10 Dec 2019 | Download PDF 1 Pages |
44 | Resolution | 20 Nov 2019 | Download PDF 9 Pages |
45 | Capital - Allotment Shares | 15 Nov 2019 | Download PDF 4 Pages |
46 | Change Of Constitution - Statement Of Companys Objects | 4 Nov 2019 | Download PDF 2 Pages |
47 | Resolution | 30 Oct 2019 | Download PDF 1 Pages |
48 | Capital - Allotment Shares | 23 Oct 2019 | Download PDF 3 Pages |
49 | Accounts - Full | 9 Oct 2019 | Download PDF 28 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2019 | Download PDF 1 Pages |
51 | Confirmation Statement - No Updates | 1 Apr 2019 | Download PDF 3 Pages |
52 | Accounts - Full | 7 Oct 2018 | Download PDF 27 Pages |
53 | Confirmation Statement - No Updates | 10 Apr 2018 | Download PDF 3 Pages |
54 | Accounts - Full | 6 Oct 2017 | Download PDF 28 Pages |
55 | Confirmation Statement - Updates | 3 Apr 2017 | Download PDF 5 Pages |
56 | Officers - Appoint Person Secretary Company With Name Date | 10 Feb 2017 | Download PDF 2 Pages |
57 | Accounts - Full | 12 Oct 2016 | Download PDF 25 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2016 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2016 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 6 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Mar 2016 | Download PDF 52 Pages |
62 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Mar 2016 | Download PDF 26 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2016 | Download PDF 2 Pages |
64 | Mortgage - Satisfy Charge Full | 16 Feb 2016 | Download PDF 1 Pages |
65 | Mortgage - Satisfy Charge Full | 16 Feb 2016 | Download PDF 1 Pages |
66 | Address - Change Registered Office Company With Date Old New | 14 Dec 2015 | Download PDF 1 Pages |
67 | Accounts - Full | 9 Oct 2015 | Download PDF 21 Pages |
68 | Resolution | 3 Jun 2015 | Download PDF 11 Pages |
69 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2015 | Download PDF 51 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2015 | Download PDF 28 Pages |
71 | Mortgage - Satisfy Charge Full | 29 Apr 2015 | Download PDF 1 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 5 Pages |
73 | Change Of Name - Notice | 15 Jan 2015 | Download PDF 2 Pages |
74 | Change Of Name - Certificate Company | 15 Jan 2015 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2015 | Download PDF 2 Pages |
76 | Accounts - Full | 1 Oct 2014 | Download PDF 19 Pages |
77 | Officers - Termination Director Company With Name Termination Date | 6 Aug 2014 | Download PDF 1 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2014 | Download PDF 5 Pages |
79 | Officers - Termination Secretary Company With Name | 3 Feb 2014 | Download PDF 1 Pages |
80 | Officers - Change Person Director Company With Change Date | 16 Dec 2013 | Download PDF 2 Pages |
81 | Accounts - Full | 16 Sep 2013 | Download PDF 19 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2013 | Download PDF 6 Pages |
83 | Officers - Appoint Person Director Company With Name | 9 Jan 2013 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 4 Jan 2013 | Download PDF 2 Pages |
85 | Officers - Termination Director Company With Name | 2 Jan 2013 | Download PDF 1 Pages |
86 | Address - Change Registered Office Company With Date Old | 1 Nov 2012 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
88 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 1 Pages |
89 | Officers - Appoint Person Secretary Company With Name | 25 Oct 2012 | Download PDF 1 Pages |
90 | Officers - Termination Director Company With Name | 29 Jun 2012 | Download PDF 1 Pages |
91 | Officers - Appoint Person Director Company With Name | 25 Jun 2012 | Download PDF 2 Pages |
92 | Accounts - Full | 8 Jun 2012 | Download PDF 20 Pages |
93 | Officers - Change Person Director Company With Change Date | 2 Apr 2012 | Download PDF 2 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2012 | Download PDF 4 Pages |
95 | Officers - Termination Director Company With Name | 17 Jan 2012 | Download PDF 1 Pages |
96 | Officers - Termination Director Company With Name | 17 Jan 2012 | Download PDF 1 Pages |
97 | Officers - Termination Director Company With Name | 10 Jan 2012 | Download PDF 1 Pages |
98 | Officers - Appoint Person Director Company With Name | 4 Jan 2012 | Download PDF 2 Pages |
99 | Officers - Appoint Person Director Company With Name | 3 Jan 2012 | Download PDF 2 Pages |
100 | Officers - Termination Director Company With Name | 3 Jan 2012 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.