Company number 04858491
Status Active
Incorporation Date 6 August 2003
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 58190 - Other publishing activities, 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-four 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 LIMITED are www.wgsn.co.uk, and www.wgsn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wgsn Limited is a Private Limited Company.
The company registration number is 04858491. Wgsn Limited has been working since 06 August 2003.
The present status of the company is Active. The registered address of Wgsn 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. JERRAM, Caroline is a Director of the company. PAINTER, Duncan Anthony is a Director of the company. SILK, Kevin Michael is a Director of the company. Secretary ELSDON, Kate has been resigned. Secretary FREEMAN, Susanna has been resigned. Secretary HAY, Helen Frances has been resigned. Secretary HOGG, Marianne Lisa has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WYNNE THOMAS, Giles Owen has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director BHAKTA-JONES, Nilema has been resigned. Director BRADFORD, Neil Richard John has been resigned. Director BROWN, Philip has been resigned. Director CAHILL, Maura has been resigned. Director CARTER, Derek Raymond Anthony has been resigned. Director COLE, Christopher Michael has been resigned. Director ELLIOT, Richard Emmerson has been resigned. Director GALVIN, John Noel Peter has been resigned. Director GESTETNER, Emily Henrietta has been resigned. Director GESTETNER, Emily Henrietta has been resigned. Director GILBERTSON, David Stuart has been resigned. Director GRIFFITHS, Ian Ward has been resigned. Director GULLIVER, John Keith has been resigned. Director HARRIS, Julie Louise has been resigned. Director HINDLEY, Martyn John has been resigned. Director KELLARD, Brian, Dr has been resigned. Director KEMPE, Susanna Victoria has been resigned. Director MILLARD, Nik has been resigned. Director NETO, Jose Papa has been resigned. Director PAINTER, Duncan Anthony has been resigned. Director THOMAS, Henry Carlton has been resigned. Director THOMAS, Henry Carlton has been resigned. Director WILSON, Stephen has been resigned. Director WORTH, Julian Otto has been resigned. Director WORTH, Marcus Daniel has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 15 September 2006
Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 13 August 2003
Appointed Date: 06 August 2003
Secretary
EMW SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 13 August 2003
Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 13 August 2003
Appointed Date: 06 August 2003
Director
BROWN, Philip
Resigned: 31 July 2006
Appointed Date: 14 October 2005
60 years old
Director
CAHILL, Maura
Resigned: 04 January 2011
Appointed Date: 01 March 2010
54 years old
Director
MILLARD, Nik
Resigned: 14 October 2005
Appointed Date: 13 November 2003
75 years old
Director
NETO, Jose Papa
Resigned: 31 August 2016
Appointed Date: 01 January 2015
50 years old
Director
WILSON, Stephen
Resigned: 02 January 2013
Appointed Date: 24 October 2012
66 years old
Director
WORTH, Julian Otto
Resigned: 14 October 2005
Appointed Date: 13 November 2003
67 years old
Director
EMW DIRECTORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 August 2003
Persons With Significant Control
Wgsn Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WGSN LIMITED Events
11 March 2016
Charge code 0485 8491 0007
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…
11 March 2016
Charge code 0485 8491 0006
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 0485 8491 0005
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…
20 May 2015
Charge code 0485 8491 0004
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…
12 May 2008
Composite debenture
Delivered: 23 May 2008
Status: Satisfied
on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2004
Mortgage
Delivered: 17 July 2004
Status: Satisfied
on 31 May 2006
Persons entitled: Fortis Bank Sa-Nv
Description: All the policy of assurance known as policy no. 010775742-9…
13 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied
on 13 January 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…