Headstrong Worldwide Limited LONDON


Headstrong Worldwide started in year 1990 as Private Limited Company with registration number 02548735. The Headstrong Worldwide company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 6 Lloyds Avenue. Postal code: EC3N 3AX.

The firm has 2 directors, namely Stuart B., Lester D.. Of them, Lester D. has been with the company the longest, being appointed on 31 January 2020 and Stuart B. has been with the company for the least time - from 17 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Headstrong Worldwide Limited Address / Contact

Office Address 6 Lloyds Avenue
Office Address2 Suite 4cl
Town London
Post code EC3N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548735
Date of Incorporation Tue, 16th Oct 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 17 June 2022

Lester D.

Position: Director

Appointed: 31 January 2020

Entity Central Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 01 October 2016

Ishila B.

Position: Director

Appointed: 07 June 2021

Resigned: 30 April 2022

Sharon T.

Position: Director

Appointed: 01 January 2016

Resigned: 02 April 2021

Ahmed M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 January 2020

Orijit D.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2016

Lucinda F.

Position: Director

Appointed: 01 September 2012

Resigned: 01 January 2015

Victor G.

Position: Director

Appointed: 05 May 2011

Resigned: 01 January 2015

Heather W.

Position: Director

Appointed: 05 May 2011

Resigned: 01 January 2015

Adarsh M.

Position: Director

Appointed: 23 February 2005

Resigned: 05 May 2011

Arjun M.

Position: Director

Appointed: 03 August 2004

Resigned: 03 May 2011

Alphonse V.

Position: Director

Appointed: 21 May 2004

Resigned: 01 January 2015

Alphonse V.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 January 2016

Bruce A.

Position: Director

Appointed: 30 May 2000

Resigned: 21 May 2004

Eduardo D.

Position: Director

Appointed: 30 May 2000

Resigned: 21 May 2004

Felix L.

Position: Director

Appointed: 30 May 2000

Resigned: 30 November 2000

Dennis M.

Position: Director

Appointed: 30 May 2000

Resigned: 15 May 2001

Robert M.

Position: Director

Appointed: 30 May 2000

Resigned: 24 October 2003

James M.

Position: Director

Appointed: 17 August 1999

Resigned: 29 July 2004

Nelson B.

Position: Secretary

Appointed: 16 February 1999

Resigned: 31 March 2003

Richard N.

Position: Director

Appointed: 01 September 1998

Resigned: 01 September 1999

III F.

Position: Director

Appointed: 01 September 1998

Resigned: 30 April 2003

Kersy D.

Position: Secretary

Appointed: 05 January 1998

Resigned: 16 February 1999

Charles M.

Position: Director

Appointed: 05 January 1998

Resigned: 10 October 1999

Ben L.

Position: Director

Appointed: 05 August 1997

Resigned: 10 October 1999

Patrick L.

Position: Director

Appointed: 30 December 1993

Resigned: 08 November 2002

Cyril B.

Position: Director

Appointed: 30 December 1993

Resigned: 22 September 1999

Thomas U.

Position: Director

Appointed: 16 October 1992

Resigned: 05 January 1998

James M.

Position: Director

Appointed: 16 October 1992

Resigned: 26 August 1998

Ian P.

Position: Director

Appointed: 16 October 1992

Resigned: 08 April 1995

John W.

Position: Director

Appointed: 16 October 1992

Resigned: 16 February 1999

Kersy D.

Position: Director

Appointed: 16 October 1992

Resigned: 16 February 1999

David F.

Position: Director

Appointed: 16 October 1992

Resigned: 11 August 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Genpact Limited from Hamilton, Bermuda. This PSC is classified as "a publicaly traded company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Genpact Limited

Canon’S Court 22 Victoria Street, Hamilton, HM 12, Bermuda

Legal authority Bermuda
Legal form Publicaly Traded Company
Country registered Bermuda
Place registered Bermuda Register Of Companies
Registration number 39838
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (29 pages)

Company search