WASSERMAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WASSERMAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08268316

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon08/09/2025
Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 2025-09-08
dot icon08/09/2025
Change of details for Wasserman Emea Llp as a person with significant control on 2025-09-08
dot icon24/06/2025
Registration of charge 082683160009, created on 2025-06-23
dot icon24/02/2025
Certificate of change of name
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon28/10/2024
Appointment of Mr Richard George Tufano as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of James Henry Gallagher-Powell as a director on 2024-10-25
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/04/2024
Satisfaction of charge 082683160002 in full
dot icon17/04/2024
Satisfaction of charge 082683160005 in full
dot icon17/04/2024
Satisfaction of charge 082683160003 in full
dot icon17/04/2024
Satisfaction of charge 082683160004 in full
dot icon17/04/2024
Satisfaction of charge 082683160006 in full
dot icon18/03/2024
Change of details for Csm Sport and Entertainment Llp as a person with significant control on 2024-03-17
dot icon01/03/2024
Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01
dot icon01/03/2024
Change of details for Csm Sport and Entertainment Llp as a person with significant control on 2024-03-01
dot icon29/02/2024
Termination of appointment of James Philip John Glover as a director on 2024-02-29
dot icon23/02/2024
Registration of charge 082683160008, created on 2024-02-07
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon05/10/2023
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-05
dot icon05/10/2023
Change of details for Csm Sport and Entertainment Llp as a person with significant control on 2023-10-02
dot icon22/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/05/2023
Satisfaction of charge 082683160007 in full
dot icon02/05/2023
Termination of appointment of Rainer Fuchs as a director on 2023-04-16
dot icon02/05/2023
Appointment of Mr James Henry Gallagher-Powell as a director on 2023-04-16
dot icon02/05/2023
Termination of appointment of Thomas George Tolliss as a secretary on 2023-04-30
dot icon02/05/2023
Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon05/10/2022
Change of details for Csm Sport and Entertainment Llp as a person with significant control on 2022-10-05
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon31/12/2021
Registration of charge 082683160007, created on 2021-12-22
dot icon15/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
dot icon17/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon03/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon24/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/12/2018
Second filing of Confirmation Statement dated 10/11/2018
dot icon19/11/2018
10/11/18 Statement of Capital gbp 1676579
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/01/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2017-12-31
dot icon18/01/2018
Termination of appointment of David Crowther as a secretary on 2017-12-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon01/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/11/2017
Director's details changed for Mr James Philip John Glover on 2017-11-01
dot icon18/10/2017
Registration of charge 082683160006, created on 2017-10-10
dot icon16/10/2017
Registration of charge 082683160005, created on 2017-10-10
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon24/07/2017
Appointment of Mr Rainer Fuchs as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon15/05/2017
Termination of appointment of Roopesh Prashar as a director on 2017-05-01
dot icon15/05/2017
Appointment of Mr Matthew James Vandrau as a director on 2017-05-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon03/05/2016
Termination of appointment of Edward Peter Shephard Leask as a director on 2016-05-03
dot icon07/01/2016
Registration of charge 082683160003, created on 2015-12-21
dot icon07/01/2016
Registration of charge 082683160004, created on 2015-12-22
dot icon05/01/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-05
dot icon24/12/2015
Registration of charge 082683160002, created on 2015-12-18
dot icon13/11/2015
Satisfaction of charge 082683160001 in full
dot icon10/11/2015
Resolutions
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Penelope Jane Snowden as a director on 2015-06-16
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Roopesh Prashar as a director on 2015-06-16
dot icon20/04/2015
Resolutions
dot icon01/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Penelope Jane Snowden as a director
dot icon15/01/2014
Certificate of change of name
dot icon15/01/2014
Change of name notice
dot icon03/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/11/2013
Registration of charge 082683160001
dot icon30/05/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon22/02/2013
Appointment of Robert Edward Davison as a secretary
dot icon22/02/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-02-22
dot icon18/12/2012
Termination of appointment of Philip Langford as a director
dot icon18/12/2012
Appointment of Edward Peter Shephard Leask as a director
dot icon18/12/2012
Appointment of James Philip John Glover as a director
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Jirina
Secretary
01/05/2023 - Present
-
Tufano, Richard George
Director
25/10/2024 - Present
6
Tolliss, Thomas George
Secretary
31/12/2017 - 30/04/2023
-
Fuchs, Rainer
Director
01/06/2017 - 16/04/2023
7
Glover, James Philip John
Director
12/12/2012 - 29/02/2024
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASSERMAN INTERNATIONAL LIMITED

WASSERMAN INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at 71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASSERMAN INTERNATIONAL LIMITED?

toggle

WASSERMAN INTERNATIONAL LIMITED is currently Active. It was registered on 25/10/2012 .

Where is WASSERMAN INTERNATIONAL LIMITED located?

toggle

WASSERMAN INTERNATIONAL LIMITED is registered at 71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HN.

What does WASSERMAN INTERNATIONAL LIMITED do?

toggle

WASSERMAN INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WASSERMAN INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.