World First Uk Limited LONDON


World First Uk started in year 2004 as Private Limited Company with registration number 05022388. The World First Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Millbank Tower. Postal code: SW1P 4QP.

The firm has 3 directors, namely Hoi L., Wenyi S. and Leiming C.. Of them, Leiming C. has been with the company the longest, being appointed on 13 February 2019 and Hoi L. has been with the company for the least time - from 21 April 2023. 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.

World First Uk Limited Address / Contact

Office Address Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022388
Date of Incorporation Wed, 21st Jan 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Hoi L.

Position: Director

Appointed: 21 April 2023

Wenyi S.

Position: Director

Appointed: 24 June 2022

Leiming C.

Position: Director

Appointed: 13 February 2019

Rosheen F.

Position: Director

Appointed: 14 October 2022

Resigned: 26 January 2023

Hang J.

Position: Director

Appointed: 29 September 2021

Resigned: 17 March 2022

Jeffrey P.

Position: Director

Appointed: 26 May 2020

Resigned: 06 September 2022

Ying Z.

Position: Director

Appointed: 13 March 2020

Resigned: 13 March 2024

Tolulope O.

Position: Secretary

Appointed: 28 March 2019

Resigned: 19 October 2021

Douglas F.

Position: Director

Appointed: 13 February 2019

Resigned: 26 May 2020

Tzu L.

Position: Director

Appointed: 13 February 2019

Resigned: 29 September 2021

Li C.

Position: Director

Appointed: 13 February 2019

Resigned: 13 March 2020

Jane F.

Position: Secretary

Appointed: 23 May 2018

Resigned: 06 March 2019

Lorraine B.

Position: Secretary

Appointed: 29 March 2018

Resigned: 11 May 2018

James C.

Position: Director

Appointed: 01 May 2017

Resigned: 13 February 2019

Alexander F.

Position: Director

Appointed: 09 December 2016

Resigned: 23 June 2017

Kyle G.

Position: Director

Appointed: 07 November 2013

Resigned: 13 February 2019

Bradford B.

Position: Director

Appointed: 07 November 2013

Resigned: 13 February 2019

Magnus B.

Position: Director

Appointed: 02 April 2013

Resigned: 14 January 2016

Elisabeth D.

Position: Director

Appointed: 08 August 2012

Resigned: 14 January 2016

Alex S.

Position: Director

Appointed: 16 April 2012

Resigned: 18 November 2015

Jabu H.

Position: Director

Appointed: 16 April 2012

Resigned: 16 April 2014

Rosheen F.

Position: Secretary

Appointed: 20 February 2012

Resigned: 29 December 2017

David C.

Position: Director

Appointed: 12 January 2011

Resigned: 13 February 2019

Nicholas R.

Position: Director

Appointed: 21 January 2004

Resigned: 30 June 2018

Jonathan Q.

Position: Secretary

Appointed: 21 January 2004

Resigned: 20 February 2012

Jonathan Q.

Position: Director

Appointed: 21 January 2004

Resigned: 10 October 2023

People with significant control

The register of PSCs that own or control the company includes 7 names. As BizStats found, there is Jack Y. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Jonathan Q. This PSC and has 25-50% voting rights. Moving on, there is David C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jack Y.

Notified on 13 February 2019
Nature of control: significiant influence or control

Jonathan Q.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Nicholas R.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Kyle G.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Bradford B.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (65 pages)

Company search

Advertisements