GOODWILLE LIMITED
Overview
Company Name | GOODWILLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02126896 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOODWILLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GOODWILLE LIMITED located?
Registered Office Address | 20 Red Lion St WC1R 4PS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODWILLE LIMITED?
Company Name | From | Until |
---|---|---|
GOODWILLE CORPORATE SERVICES LIMITED | Sep 15, 1997 | Sep 15, 1997 |
CONNECTAS CORPORATE SERVICES LIMITED | Apr 03, 1995 | Apr 03, 1995 |
GRUNDBERG REGISTRARS LIMITED | Sep 15, 1987 | Sep 15, 1987 |
VENUETRIPLE LIMITED | Apr 29, 1987 | Apr 29, 1987 |
What are the latest accounts for GOODWILLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GOODWILLE LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for GOODWILLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 07, 2023 | 3 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Secretary's details changed for Mr Philip Mccarron on Jan 13, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Svante Lennart Stensson Adde on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Alexander James Goodwille on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 20 Red Lion St London WC1R 4PS on Jan 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Philip Mccarron as a secretary on Jul 13, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Vidou Motee as a secretary on Jul 13, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr George Alexander James Goodwille on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Eamon Roche as a secretary on Apr 22, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Vidou Motee as a secretary on Apr 22, 2022 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||
Cessation of Bengt Peter Aman as a person with significant control on Mar 19, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Bengt Jonas Aman as a person with significant control on Mar 19, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on Nov 20, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr George Alexander James Goodwille on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of GOODWILLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCARRON, Philip | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom | 298061040001 | |||||||
ADDE, Svante Lennart Stensson | Director | Red Lion St WC1R 4PS London 20 United Kingdom | England | Swedish | Company Director | 48792830001 | ||||
GOODWILLE, George Alexander James | Director | Red Lion St WC1R 4PS London 20 United Kingdom | England | British | Company Director | 215453460001 | ||||
ABSALOM, Gerard | Secretary | 13 Kensington Square W8 5HD London St James House United Kingdom | 265456970001 | |||||||
DIXON, Guy Robert | Secretary | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | 239027510001 | |||||||
DIXON, Guy Robert | Secretary | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | British | Chartered Secretary | 46548140001 | |||||
GOODWILLE, Annika Ida Louise Aman | Secretary | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | Swedish | 70774790001 | ||||||
GOODWILLE, Annika Ida Louise Aman | Secretary | 12 Luxemburg Gardens W6 7EA London | Swedish | 70774790001 | ||||||
LITTAUER, Svend | Secretary | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | 170585340001 | |||||||
MOCATTA, Bernard Simon | Secretary | 7f Connaught House Clifton Gardens W9 1AL London | British | Solicitor | 32819790002 | |||||
MOTEE, Vidou | Secretary | Old Queen Street SW1H 9HP London 24 United Kingdom | 295245300001 | |||||||
MOTEE, Vidou | Secretary | 13 Kensington Square W8 5HD London St. James House United Kingdom | 241795490001 | |||||||
ROCHE, Eamon | Secretary | Old Queen Street SW1H 9HP London 24 United Kingdom | 266863830001 | |||||||
TAMMENMAA, Oskari | Secretary | St James House 13 Kensington Square W8 5HD London C/O Goodwille Limited United Kingdom | 203613260001 | |||||||
WHITAKER, Paivi Helena | Secretary | 26 Fellbrook Ham TW10 7UW Richmond Surrey | Finnish | 305048350001 | ||||||
AMAN, Peter Bengt | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | Sweden | Swedish | Property Investor | 115628450002 | ||||
BENNETT, Daniel Thomas | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | United Kingdom | British | Company Director | 100104650001 | ||||
DIXON, Guy Robert | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | United Kingdom | British | Chartered Secretary | 46548140001 | ||||
DIXON, Guy Robert | Director | Applegate 22a Cannon Lane HA5 1HL Pinner Middlesex | United Kingdom | British | Chartered Secretary | 46548140001 | ||||
GOODWILLE, Annika Ida Louise Aman | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | England | Swedish | Chartered Secretary | 70774790001 | ||||
GOODWILLE, Annika Ida Louise Aman | Director | 12 Luxemburg Gardens W6 7EA London | England | Swedish | Chartered Secretary | 70774790001 | ||||
GRUNDBERG, Anders Olof Victor | Director | 53 Black Lion Lane W6 9BG London | United Kingdom | Swedish | Solicitor | 37030280001 | ||||
IVERSON, Hans Christian | Director | Bracken Ashgrove Road TN13 1ST Sevenoaks Kent | Danish | Company Director | 87633450001 | |||||
LITTAUER, Svend Martin | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | England | British | Company Secretary | 80539210007 | ||||
MAGNUSSON, Gunnar Claes Gustaf | Director | Linum Cottage Ferry Road SL6 2AT Bray Berkshire | Swedish | Businessman | 5227540001 | |||||
MOCATTA, Bernard Simon | Director | 7f Connaught House Clifton Gardens W9 1AL London | United Kingdom | British | Solicitor | 32819790002 | ||||
MOCATTA, Bernard Simon | Director | 7f Connaught House Clifton Gardens W9 1AL London | United Kingdom | British | Solicitor | 32819790002 | ||||
PARRY, Daniel, Mr. | Director | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | United Kingdom | British | Managing Director | 115371160002 | ||||
RAKISON, Robert Brian | Director | 3a The Terrace Barnes SW13 0NP London | British | Solicitor | 35828330001 |
Who are the persons with significant control of GOODWILLE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bengt Jonas Aman | Jul 06, 2016 | Old Queen Street SW1H 9HP London 24 United Kingdom | Yes |
Nationality: Swedish Country of Residence: Norway | |||
Natures of Control
| |||
Bengt Peter Aman | Jul 06, 2016 | Old Queen Street SW1H 9HP London 24 United Kingdom | Yes |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Annika Ida Louise Aman Goodwille | Apr 06, 2016 | St James House 13 Kensington Square W8 5HD London Goodwille Limited United Kingdom | Yes |
Nationality: Swedish Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GOODWILLE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 19, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0