You are here: bizstats.co.uk > a-z index > W list > WG list

Wgsn Limited LONDON


Wgsn started in year 2003 as Private Limited Company with registration number 04858491. The Wgsn company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 33 Kingsway. Postal code: WC2B 6UF. Since Thursday 15th January 2015 Wgsn Limited is no longer carrying the name Worth Global Style Network.

Currently there are 3 directors in the the company, namely Carla B., Patrick W. and Amanda G.. In addition 2 active secretaries, Naomi H. and Louise M. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wgsn Limited Address / Contact

Office Address 33 Kingsway
Town London
Post code WC2B 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04858491
Date of Incorporation Wed, 6th Aug 2003
Industry Other information service activities n.e.c.
Industry Other publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Carla B.

Position: Director

Appointed: 02 January 2024

Patrick W.

Position: Director

Appointed: 02 January 2024

Naomi H.

Position: Secretary

Appointed: 20 October 2021

Louise M.

Position: Secretary

Appointed: 06 February 2017

Amanda G.

Position: Director

Appointed: 02 January 2013

Caroline J.

Position: Director

Appointed: 26 September 2016

Resigned: 12 October 2020

Kevin S.

Position: Director

Appointed: 08 March 2016

Resigned: 28 June 2019

Jose N.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2016

Julie H.

Position: Director

Appointed: 02 January 2013

Resigned: 05 August 2014

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

Stephen W.

Position: Director

Appointed: 24 October 2012

Resigned: 02 January 2013

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 24 October 2012

Emily G.

Position: Director

Appointed: 04 January 2012

Resigned: 29 June 2012

Duncan P.

Position: Director

Appointed: 22 December 2011

Resigned: 22 December 2011

Duncan P.

Position: Director

Appointed: 10 October 2011

Resigned: 02 January 2024

Henry T.

Position: Director

Appointed: 04 January 2011

Resigned: 10 January 2012

Maura C.

Position: Director

Appointed: 01 March 2010

Resigned: 04 January 2011

Helen H.

Position: Secretary

Appointed: 07 September 2009

Resigned: 04 March 2010

Susanna K.

Position: Director

Appointed: 10 July 2009

Resigned: 13 January 2012

John G.

Position: Director

Appointed: 06 July 2009

Resigned: 26 February 2010

Emily G.

Position: Director

Appointed: 18 May 2009

Resigned: 10 July 2009

Martyn H.

Position: Director

Appointed: 03 November 2008

Resigned: 22 December 2011

Christopher C.

Position: Director

Appointed: 05 September 2008

Resigned: 20 April 2009

Shanny L.

Position: Secretary

Appointed: 06 June 2008

Resigned: 17 August 2021

Neil B.

Position: Director

Appointed: 02 June 2008

Resigned: 01 May 2009

Nilema B.

Position: Director

Appointed: 08 May 2008

Resigned: 18 May 2009

David G.

Position: Director

Appointed: 31 March 2008

Resigned: 23 May 2011

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 06 June 2008

Richard E.

Position: Director

Appointed: 10 January 2007

Resigned: 08 May 2008

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Ian G.

Position: Director

Appointed: 31 July 2006

Resigned: 10 January 2007

Henry T.

Position: Director

Appointed: 31 July 2006

Resigned: 31 July 2006

Philip B.

Position: Director

Appointed: 14 October 2005

Resigned: 31 July 2006

Derek C.

Position: Director

Appointed: 14 October 2005

Resigned: 31 March 2008

Marianne H.

Position: Secretary

Appointed: 14 October 2005

Resigned: 15 September 2006

Brian K.

Position: Director

Appointed: 21 May 2004

Resigned: 14 October 2005

Giles W.

Position: Secretary

Appointed: 18 December 2003

Resigned: 14 October 2005

Julian W.

Position: Director

Appointed: 13 November 2003

Resigned: 14 October 2005

Nik M.

Position: Director

Appointed: 13 November 2003

Resigned: 14 October 2005

Marcus W.

Position: Director

Appointed: 13 November 2003

Resigned: 14 October 2005

Emw Directors Limited

Position: Corporate Director

Appointed: 13 August 2003

Resigned: 13 November 2003

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 2003

Resigned: 18 December 2003

A.c. Directors Limited

Position: Nominee Director

Appointed: 06 August 2003

Resigned: 13 August 2003

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2003

Resigned: 13 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is Wind Uk Bidco 3 Limited from London, United Kingdom. This PSC is categorised as "a private limited 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. Another one in the persons with significant control register is Ascential Financing Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ascential Group Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wind Uk Bidco 3 Limited

1 Knightsbridge, London, SW1X 7LX, United Kingdom

Legal authority England And Wales Law
Legal form Private Limited Company
Notified on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Financing Limited

33 Kingsway, London, WC2B 6UF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09938180
Notified on 29 June 2023
Ceased on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Group Limited

33 Kingsway, London, WC2B 6UF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00435820
Notified on 28 June 2023
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Uk Holdings Limited

33 Kingsway, London, WC2B 6UF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00537204
Notified on 27 June 2023
Ceased on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wgsn Group Limited

33 Kingsway, 1 Wilder Walk, London, WC2B 6UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08256689
Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Worth Global Style Network January 15, 2015
Seckloe 174 January 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, January 2024
Free Download (31 pages)

Company search