WGSN GROUP LIMITED
LONDON 4C RETAIL LIMITED 4C WGSN PLANET LIMITED

Hellopages » Greater London » Westminster » W1B 5AP

Company number 08256689
Status Active
Incorporation Date 17 October 2012
Company Type Private Limited Company
Address C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Louise Meads as a secretary on 6 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WGSN GROUP LIMITED are www.wgsngroup.co.uk, and www.wgsn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Wgsn Group Limited is a Private Limited Company. The company registration number is 08256689. Wgsn Group Limited has been working since 17 October 2012. The present status of the company is Active. The registered address of Wgsn Group Limited is C O Ascential Group Limited The Prow 1 Wilder Walk London United Kingdom W1b 5ap. . LOOI, Shanny is a Secretary of the company. MEADS, Louise is a Secretary of the company. GRADDEN, Amanda Jane is a Director of the company. PAINTER, Duncan Anthony is a Director of the company. Secretary FREEMAN, Susanna Elizabeth Genevieve has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director HARRIS, Julie Louise has been resigned. Director WILSON, Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LOOI, Shanny
Appointed Date: 17 October 2012

Secretary
MEADS, Louise
Appointed Date: 06 February 2017

Director
GRADDEN, Amanda Jane
Appointed Date: 02 January 2013
57 years old

Director
PAINTER, Duncan Anthony
Appointed Date: 17 October 2012
55 years old

Resigned Directors

Secretary
FREEMAN, Susanna Elizabeth Genevieve
Resigned: 30 January 2014
Appointed Date: 24 October 2012

Director
GOUGH, Malcolm Howard
Resigned: 02 January 2013
Appointed Date: 03 December 2012
72 years old

Director
HARRIS, Julie Louise
Resigned: 05 August 2014
Appointed Date: 02 January 2013
59 years old

Director
WILSON, Stephen
Resigned: 03 December 2012
Appointed Date: 17 October 2012
66 years old

Persons With Significant Control

Ascential Information Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WGSN GROUP LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Feb 2017
Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7

18 Mar 2016
Registration of charge 082566890003, created on 11 March 2016
...
... and 25 more events
12 Dec 2012
Termination of appointment of Stephen Wilson as a director
04 Dec 2012
Appointment of Mr Malcolm Howard Gough as a director
04 Dec 2012
Appointment of Susanna Elizabeth Genevieve Freeman as a secretary
08 Nov 2012
Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012
17 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WGSN GROUP LIMITED Charges

11 March 2016
Charge code 0825 6689 0003
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 May 2015
Charge code 0825 6689 0002
Delivered: 22 May 2015
Status: Satisfied on 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
21 December 2012
Composite debenture
Delivered: 24 December 2012
Status: Satisfied on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…