About

Registered Number: 05022388
Date of Incorporation: 21/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, SW1P 4QP

 

World First Uk Ltd was registered on 21 January 2004, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Odukoya, Tolulope, Chen, Leiming, Liang, Tzu Chung, Zhao, Ying, Blair, Lorraine May, Fahey, Jane, Fischer, Rosheen, Batsvik-miller, Magnus, Cheng, Li, Dobson, Elisabeth Jane, Henson, Jabu, Sullivan, Alex Leigh Rhys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Leiming 13 February 2019 - 1
LIANG, Tzu Chung 13 February 2019 - 1
ZHAO, Ying 13 March 2020 - 1
BATSVIK-MILLER, Magnus 02 April 2013 14 January 2016 1
CHENG, Li 13 February 2019 13 March 2020 1
DOBSON, Elisabeth Jane 08 August 2012 14 January 2016 1
HENSON, Jabu 16 April 2012 16 April 2014 1
SULLIVAN, Alex Leigh Rhys 16 April 2012 18 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ODUKOYA, Tolulope 28 March 2019 - 1
BLAIR, Lorraine May 29 March 2018 11 May 2018 1
FAHEY, Jane 23 May 2018 06 March 2019 1
FISCHER, Rosheen 20 February 2012 29 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2020
MA - Memorandum and Articles 20 July 2020
SH08 - Notice of name or other designation of class of shares 20 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2020
CS01 - N/A 28 May 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 11 May 2020
SH01 - Return of Allotment of shares 09 May 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 18 December 2019
SH01 - Return of Allotment of shares 18 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 05 August 2019
SH01 - Return of Allotment of shares 24 July 2019
CS01 - N/A 10 May 2019
AP03 - Appointment of secretary 04 April 2019
TM02 - Termination of appointment of secretary 06 March 2019
PSC01 - N/A 26 February 2019
PSC09 - N/A 26 February 2019
SH06 - Notice of cancellation of shares 22 February 2019
SH03 - Return of purchase of own shares 22 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
PSC08 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
MR04 - N/A 11 January 2019
AA - Annual Accounts 03 October 2018
SH06 - Notice of cancellation of shares 09 August 2018
SH03 - Return of purchase of own shares 09 August 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 02 July 2018
SH06 - Notice of cancellation of shares 11 June 2018
SH03 - Return of purchase of own shares 11 June 2018
AP03 - Appointment of secretary 24 May 2018
SH01 - Return of Allotment of shares 18 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
RESOLUTIONS - N/A 10 May 2018
AP03 - Appointment of secretary 16 April 2018
SH01 - Return of Allotment of shares 06 February 2018
RESOLUTIONS - N/A 23 January 2018
SH06 - Notice of cancellation of shares 18 January 2018
SH03 - Return of purchase of own shares 18 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 21 August 2017
SH06 - Notice of cancellation of shares 07 August 2017
SH03 - Return of purchase of own shares 07 August 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 06 July 2017
SH06 - Notice of cancellation of shares 30 June 2017
SH03 - Return of purchase of own shares 30 June 2017
AP01 - Appointment of director 12 May 2017
SH06 - Notice of cancellation of shares 08 March 2017
SH03 - Return of purchase of own shares 08 March 2017
CH01 - Change of particulars for director 17 February 2017
AP01 - Appointment of director 19 December 2016
SH01 - Return of Allotment of shares 13 December 2016
RESOLUTIONS - N/A 04 December 2016
SH06 - Notice of cancellation of shares 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
AA - Annual Accounts 09 October 2016
CS01 - N/A 21 July 2016
SH03 - Return of purchase of own shares 25 May 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
RESOLUTIONS - N/A 02 March 2016
SH01 - Return of Allotment of shares 02 March 2016
RESOLUTIONS - N/A 15 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
RESOLUTIONS - N/A 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
TM01 - Termination of appointment of director 24 November 2015
AA03 - Notice of resolution removing auditors 05 October 2015
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 June 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
CH01 - Change of particulars for director 24 February 2015
AR01 - Annual Return 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
MR04 - N/A 26 January 2015
RESOLUTIONS - N/A 08 December 2014
SH06 - Notice of cancellation of shares 08 December 2014
SH03 - Return of purchase of own shares 08 December 2014
RESOLUTIONS - N/A 13 November 2014
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
MR01 - N/A 11 November 2014
RESOLUTIONS - N/A 07 August 2014
SH01 - Return of Allotment of shares 07 August 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 04 June 2014
CH03 - Change of particulars for secretary 30 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 12 February 2014
SH08 - Notice of name or other designation of class of shares 27 November 2013
RESOLUTIONS - N/A 22 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
RESOLUTIONS - N/A 12 November 2013
MR01 - N/A 06 November 2013
RESOLUTIONS - N/A 19 July 2013
CC04 - Statement of companies objects 19 July 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
RESOLUTIONS - N/A 21 February 2012
MEM/ARTS - N/A 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AP03 - Appointment of secretary 21 February 2012
AR01 - Annual Return 10 February 2012
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AR01 - Annual Return 27 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
AA - Annual Accounts 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 27 March 2008
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
MEM/ARTS - N/A 03 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
AA - Annual Accounts 31 May 2007
395 - Particulars of a mortgage or charge 12 February 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 26 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 24 April 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Charge of deposit 29 January 2007 Fully Satisfied

N/A

Charge on deposit 20 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.