WORLD FIRST UK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 05022388
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Cancellation of shares. Statement of capital on 9 February 2017 GBP 1,000,977.50 ; Purchase of own shares.; Director's details changed for Sir David Cecil Clementi on 8 February 2017. The most likely internet sites of WORLD FIRST UK LIMITED are www.worldfirstuk.co.uk, and www.world-first-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World First Uk Limited is a Private Limited Company. The company registration number is 05022388. World First Uk Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of World First Uk Limited is Millbank Tower 21 24 Millbank London Sw1p 4qp. . FISCHER, Rosheen is a Secretary of the company. BERNSTEIN, Bradford Eric is a Director of the company. CLEMENTI, David Cecil, Sir is a Director of the company. FILSHIE, Alexander is a Director of the company. GRISWOLD, Kyle Adams is a Director of the company. QUIN, Jonathan Roger Aitken is a Director of the company. ROBINSON, Nicholas James Gray is a Director of the company. Secretary QUIN, Jonathan Roger Aitken has been resigned. Director BATSVIK-MILLER, Magnus has been resigned. Director DOBSON, Elisabeth Jane has been resigned. Director HENSON, Jabu has been resigned. Director SULLIVAN, Alex Leigh Rhys has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FISCHER, Rosheen
Appointed Date: 20 February 2012

Director
BERNSTEIN, Bradford Eric
Appointed Date: 07 November 2013
58 years old

Director
CLEMENTI, David Cecil, Sir
Appointed Date: 12 January 2011
76 years old

Director
FILSHIE, Alexander
Appointed Date: 09 December 2016
58 years old

Director
GRISWOLD, Kyle Adams
Appointed Date: 07 November 2013
43 years old

Director
QUIN, Jonathan Roger Aitken
Appointed Date: 21 January 2004
51 years old

Director
ROBINSON, Nicholas James Gray
Appointed Date: 21 January 2004
52 years old

Resigned Directors

Secretary
QUIN, Jonathan Roger Aitken
Resigned: 20 February 2012
Appointed Date: 21 January 2004

Director
BATSVIK-MILLER, Magnus
Resigned: 14 January 2016
Appointed Date: 02 April 2013
48 years old

Director
DOBSON, Elisabeth Jane
Resigned: 14 January 2016
Appointed Date: 08 August 2012
46 years old

Director
HENSON, Jabu
Resigned: 16 April 2014
Appointed Date: 16 April 2012
48 years old

Director
SULLIVAN, Alex Leigh Rhys
Resigned: 18 November 2015
Appointed Date: 16 April 2012
43 years old

Persons With Significant Control

Mr Jonathan Roger Aitken Quin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas James Gray Robinson
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Sir David Cecil Clementi Ma Mba Fca
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Bradford Eric Bernstein
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kyle Griswold
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Richard Garman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm

WORLD FIRST UK LIMITED Events

08 Mar 2017
Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 1,000,977.50

08 Mar 2017
Purchase of own shares.
17 Feb 2017
Director's details changed for Sir David Cecil Clementi on 8 February 2017
19 Dec 2016
Appointment of Mr Alexander Filshie as a director on 9 December 2016
13 Dec 2016
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,000,987.50

...
... and 109 more events
04 Aug 2005
Ad 21/01/04--------- £ si 98@1
08 Feb 2005
Return made up to 21/01/05; full list of members
24 Apr 2004
Particulars of mortgage/charge
22 Jan 2004
New director appointed
21 Jan 2004
Incorporation

WORLD FIRST UK LIMITED Charges

3 November 2014
Charge code 0502 2388 0004
Delivered: 11 November 2014
Status: Satisfied on 26 January 2015
Persons entitled: Silicon Valley Bank
Description: The intellectual property listed in schedule 1 of the…
22 October 2013
Charge code 0502 2388 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Citibank,N.A.
Description: Notification of addition to or amendment of charge…
29 January 2007
Charge of deposit
Delivered: 12 February 2007
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 11101712 opened in the name of world first…
20 April 2004
Charge on deposit
Delivered: 24 April 2004
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account no. 11101712 in the name of the company held with…