About

Registered Number: 11023832
Date of Incorporation: 20/10/2017 (7 years and 5 months ago)
Company Status: Active
Registered Address: 37 Enderby Street, London, SE10 9PF

 

Established in 2017, Williamgiftcare have registered office in London, it's status at Companies House is "Active". The organisation has 9 directors listed as Kouassi, Ampo Martial, Fullah, Hawanatu, Mel Pokoudiby, Meliane Rosine Michele, Kouassi, Ampo Martial, Pokpouiby, Meliane Rosine Michele, Diallo, Djeneba, Kouassi, Ampo Martial, Ndri, Bernice, Podoudiby, Guy-laurent Assomption in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLAH, Hawanatu 19 March 2018 - 1
MEL POKOUDIBY, Meliane Rosine Michele 08 January 2018 - 1
DIALLO, Djeneba 08 March 2018 19 April 2018 1
KOUASSI, Ampo Martial 20 October 2017 19 April 2018 1
NDRI, Bernice 08 January 2018 19 April 2018 1
PODOUDIBY, Guy-Laurent Assomption 20 October 2017 09 January 2018 1
Secretary Name Appointed Resigned Total Appointments
KOUASSI, Ampo Martial 02 November 2018 - 1
KOUASSI, Ampo Martial 10 May 2018 29 September 2018 1
POKPOUIBY, Meliane Rosine Michele 20 October 2017 12 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 19 June 2019
CH01 - Change of particulars for director 03 December 2018
AP01 - Appointment of director 20 November 2018
AP03 - Appointment of secretary 13 November 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 23 October 2018
CS01 - N/A 23 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AP01 - Appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AP01 - Appointment of director 26 March 2018
CH01 - Change of particulars for director 14 March 2018
AP01 - Appointment of director 13 March 2018
CH01 - Change of particulars for director 25 January 2018
AP01 - Appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
NEWINC - New incorporation documents 20 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.