WORLDESTATE IPA LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 7AP
Company number 05378507
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 4 UNIT HOLLES HOUSE, OVERTON ROAD, LONDON, ENGLAND, SW9 7AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 100,000 . The most likely internet sites of WORLDESTATE IPA LIMITED are www.worldestateipa.co.uk, and www.worldestate-ipa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Worldestate Ipa Limited is a Private Limited Company. The company registration number is 05378507. Worldestate Ipa Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Worldestate Ipa Limited is 4 Unit Holles House Overton Road London England Sw9 7ap. . ALONSO DE CELADA, Carlos Uriarte is a Director of the company. Secretary VAZQUEZ TAVARES, Isabel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director BOUCHIER, Mark has been resigned. Director BOWES, Ian has been resigned. Director IRAVEDRA, Jesus Zoilo has been resigned. Director JAVIER DE REYNA, Francisco has been resigned. Director PINA, Ruben has been resigned. Director URIARTE PADRO, Carlos has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ALONSO DE CELADA, Carlos Uriarte
Appointed Date: 28 February 2005
79 years old

Resigned Directors

Secretary
VAZQUEZ TAVARES, Isabel
Resigned: 30 April 2006
Appointed Date: 27 April 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Secretary
ST PETERS HOUSE LIMITED
Resigned: 15 March 2006
Appointed Date: 16 March 2005

Director
BOUCHIER, Mark
Resigned: 30 March 2006
Appointed Date: 28 February 2005
57 years old

Director
BOWES, Ian
Resigned: 09 February 2006
Appointed Date: 28 February 2005
66 years old

Director
IRAVEDRA, Jesus Zoilo
Resigned: 21 December 2005
Appointed Date: 28 February 2005
52 years old

Director
JAVIER DE REYNA, Francisco
Resigned: 15 March 2006
Appointed Date: 28 February 2005
78 years old

Director
PINA, Ruben
Resigned: 15 July 2006
Appointed Date: 21 December 2005
45 years old

Director
URIARTE PADRO, Carlos
Resigned: 30 July 2006
Appointed Date: 15 July 2006
53 years old

Persons With Significant Control

Mr. Carlos Uriarte Alonso De Celada
Notified on: 23 March 2017
79 years old
Nature of control: Ownership of shares – 75% or more

WORLDESTATE IPA LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100,000

19 Mar 2016
Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP to 4 Unit Holles House Overton Road London SW9 7AP on 19 March 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
10 Feb 2006
Director resigned
07 Apr 2005
New secretary appointed
07 Apr 2005
Secretary resigned
07 Apr 2005
Director resigned
28 Feb 2005
Incorporation