J.S. HELD UK LIMITED - LONDON


Company Profile Company Filings

Overview

J.S. HELD UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
J.S. HELD UK LIMITED was incorporated 20 years ago on 30/03/2004 and has the registered number: 05088224. The accounts status is GROUP and accounts are next due on 31/12/2023.

J.S. HELD UK LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

18 ST. SWITHINS LANE
LONDON
EC4N 8AD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GPW + CO LTD (until 15/05/2023)
GRAYSON PENDER WORDSWORTH & COMPANY LIMITED (until 30/11/2007)
HUNTLINK LIMITED (until 05/10/2004)

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHON HELD Oct 1955 American Director 2022-08-23 CURRENT
MR STEPHEN RODNEY LIEBERMAN Jan 1965 American Director 2023-04-15 CURRENT
MR SCOTT KATCHER Mar 1967 American Director 2022-08-23 CURRENT
PETER PENDER-CUDLIP Aug 1969 British Director 2004-09-23 CURRENT
PHILIP WORMAN Jan 1973 British Director 2014-11-06 CURRENT
MR SCOTT KATCHER Secretary 2022-11-11 CURRENT
BHARDWAJ CORPORATE SERVICES LIMITED Corporate Nominee Director 2004-03-30 UNTIL 2004-04-06 RESIGNED
ELSPETH BARBARA HEDLEY Aug 1946 Secretary 2004-03-30 UNTIL 2006-05-25 RESIGNED
ANDREW GUARDINO WORDSWORTH Aug 1962 Secretary 2006-05-25 UNTIL 2007-11-01 RESIGNED
MR BENJAMIN THOMAS STAFF Secretary 2016-05-06 UNTIL 2018-12-10 RESIGNED
MRS BARBARA RAUDE-LEROY Secretary 2018-12-10 UNTIL 2019-02-27 RESIGNED
MS JULIJA PROKOFJEVA Secretary 2019-02-27 UNTIL 2019-03-27 RESIGNED
MICHAEL ODONNELL Secretary 2009-02-09 UNTIL 2009-04-09 RESIGNED
MR JATINDER SINGH Secretary 2019-03-27 UNTIL 2022-11-10 RESIGNED
RICHARD EDMUND BLAKSLEY Jul 1961 British Secretary 2007-11-01 UNTIL 2009-02-09 RESIGNED
MR ASHOK BHARDWAJ British Nominee Secretary 2004-03-30 UNTIL 2004-04-06 RESIGNED
MR ANDREW GUARDINO WORDSWORTH Aug 1962 British Director 2004-09-23 UNTIL 2016-05-12 RESIGNED
MR MELVYN BARRY SOBELL Nov 1950 British Director 2017-01-24 UNTIL 2017-10-17 RESIGNED
MR FRANCISCUS JOZEF POST May 1962 Dutch Director 2014-11-06 UNTIL 2016-04-11 RESIGNED
MR RUSSELL POLIN Apr 1968 American Director 2022-08-23 UNTIL 2023-03-15 RESIGNED
MR PATRICK TRISTRAM FINNUCANE GRAYSON Jul 1942 British Director 2004-03-30 UNTIL 2018-12-21 RESIGNED
MR ROBERT ANDREW FULTON Feb 1944 British Director 2007-12-01 UNTIL 2017-01-31 RESIGNED
MR NICHOLAS JONAH BORTMAN Jun 1977 German Director 2015-12-15 UNTIL 2016-05-06 RESIGNED
THE RT. HON. LORD PETER SELWYN CHADLINGTON Aug 1942 British Director 2017-01-24 UNTIL 2022-05-20 RESIGNED
RICHARD EDMUND BLAKSLEY Jul 1961 British Director 2007-11-01 UNTIL 2017-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip Worman 2018-12-21 - 2019-01-02 1/1973 London   Ownership of shares 25 to 50 percent
Gpw Group Ltd 2018-12-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Peter Damian Pender-Cudlip 2018-04-10 - 2018-12-20 8/1969 London   Ownership of shares 25 to 50 percent
Patrick Tristram Finucane Grayson 2016-08-05 - 2016-08-10 7/1942 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Peter Damien Pender-Cudlip 2016-04-06 - 2017-01-24 8/1969 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Andrew Guardino Wordsworth 2016-04-06 - 2016-08-05 8/1962 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
KROLL ASSOCIATES U.K. LIMITED LONDON ENGLAND Active GROUP 80300 - Investigation activities
PENUMBRA PARTNERS LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BATTLEMAN PROPERTIES LIMITED SALISBURY Dissolved... 68100 - Buying and selling of own real estate
FLEETSTATE LIMITED TISBURY Dissolved... 68100 - Buying and selling of own real estate
GPW ENTERPRISES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CRICKET WATCHES LIMITED HORSHAM ENGLAND Dissolved... MICRO ENTITY 32990 - Other manufacturing n.e.c.
ORANGE HARBOUR LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RAEDAS CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 80300 - Investigation activities
GRAYSON + CO. LTD. ELSTREE, BOREHAMWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REB LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SR DATA & CYBER SECURITY LTD ELSTREE, BOREHAMWOOD ENGLAND Active DORMANT 62020 - Information technology consultancy activities
GLOBLMED LTD ILFORD ENGLAND Dissolved... MICRO ENTITY 62090 - Other information technology service activities
TRANSATLANTICA PARTNERS (UK) LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UNIT 382 LIMITED BROMLEY ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
SMART AUTHENTICATION LTD BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
INDIGOVISION GROUP LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
VIOEARTH HOLDINGS LIMITED BO'NESS Dissolved... 64209 - Activities of other holding companies n.e.c.
SOFTWARE FOR HEALTHCARE LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
J.S. Held UK Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-14 31-12-2022 £685,714 Cash £2,004,779 equity
GPW + Co Ltd - Limited company accounts 20.1 2022-05-26 31-12-2021 £303,881 Cash £33,046 equity
GPW + Co Ltd - Limited company accounts 20.1 2021-08-19 31-12-2020 £1,012,147 Cash £41,829 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NICO VERMEULEN CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEAPSHIFT LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INNOSYS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
FIND YOUR HAPPY COLLEGE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
AFRICAN OVERLAND TOURS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 79110 - Travel agency activities
GREENHURST GROUP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
MILTON & RYE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 77110 - Renting and leasing of cars and light motor vehicles
ANGELIE ROSE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73120 - Media representation services
PJR ESTATE2000 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
HOME OF PMG LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies