HEADSTRONG WORLDWIDE LIMITED

HEADSTRONG WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEADSTRONG WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02548735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADSTRONG WORLDWIDE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEADSTRONG WORLDWIDE LIMITED located?

    Registered Office Address
    6 Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADSTRONG WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES MARTIN HOLDINGS LIMITEDNov 09, 1990Nov 09, 1990
    EQUALREGION LIMITEDOct 16, 1990Oct 16, 1990

    What are the latest accounts for HEADSTRONG WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEADSTRONG WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for HEADSTRONG WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Stuart Mcgow Bridges as a secretary on Mar 14, 2024

    2 pagesAP03

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Notification of Genpact Limited as a person with significant control on Oct 16, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 20, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Lester D'souza on Jan 27, 2023

    2 pagesCH01

    Confirmation statement made on Oct 16, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mr Stuart Mcgow Bridges as a director on Jun 17, 2022

    2 pagesAP01

    Termination of appointment of Ishila Bhattacharya as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 16, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Lester D'souza on Oct 13, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Ishila Bhattacharya as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Sharon May Thomas as a director on Apr 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Oct 16, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Lester D'souza on Apr 16, 2020

    2 pagesCH01

    Appointment of Lester D'souza as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Ahmed Jamil Mazhari as a director on Jan 31, 2020

    1 pagesTM01

    Director's details changed for Ms. Sharon May Thomas on Nov 06, 2019

    2 pagesCH01

    Who are the officers of HEADSTRONG WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGES, Stuart Mcgow
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Secretary
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    321050980001
    ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
    6 Lloyds Avenue,
    Unit 4cl,
    EC3N 3AX London
    C/O Cogency Global (Uk) Limited,
    England
    Secretary
    6 Lloyds Avenue,
    Unit 4cl,
    EC3N 3AX London
    C/O Cogency Global (Uk) Limited,
    England
    Identification TypeUK Limited Company
    Registration Number9651186
    208723170001
    BRIDGES, Stuart Mcgow, Mr.
    Merchant Square
    W2 1AY London
    5
    England
    Director
    Merchant Square
    W2 1AY London
    5
    England
    ScotlandScottish262813280001
    D'SOUZA, Lester
    Merchant Square
    W2 1AY London
    5
    England
    Director
    Merchant Square
    W2 1AY London
    5
    England
    EnglandBritish266752980001
    BLITZ, Nelson
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    Secretary
    2883 Macao Drive
    IRISH Herndon
    Virginia 22071
    Usa
    British63269560001
    DASTUR, Kersy Behramshaw
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    Secretary
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    American33851550001
    UNDERHILL, Thomas Henry
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    Secretary
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    British6470740002
    VALBRUNE, Alphonse Charles, Mr.
    8100 River Falls Dr
    Potomac
    Maryland 20854
    United States
    Secretary
    8100 River Falls Dr
    Potomac
    Maryland 20854
    United States
    American99705960003
    ANDERSON, Bruce Kermit
    813 Minsi Trial
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    813 Minsi Trial
    07417 Franklin Lakes
    New Jersey
    Usa
    Swedish71056810001
    BALAS, Cyril
    22 Chemin De La Fouine
    1294 Genthod
    Geneva
    Switzerland
    Director
    22 Chemin De La Fouine
    1294 Genthod
    Geneva
    Switzerland
    French37484620003
    BHATTACHARYA, Ishila
    Merchant Square
    5th Floor
    W2 1AY London
    5
    England
    Director
    Merchant Square
    5th Floor
    W2 1AY London
    5
    England
    EnglandBritish284178240001
    DAS, Orijit
    Buckingham Gate
    4th Floor
    SW1E 6AU London
    66
    England
    Director
    Buckingham Gate
    4th Floor
    SW1E 6AU London
    66
    England
    United KingdomBritish193441230001
    DASTUR, Kersy Behramshaw
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    Director
    1222 Raymond Avenue
    Mclean
    Virginia 22101
    Usa
    American33851550001
    DAVID, Eduardo
    4 Corregidor St 24th Street
    Ayala Heights
    Quezon City
    1100
    Philippines
    Director
    4 Corregidor St 24th Street
    Ayala Heights
    Quezon City
    1100
    Philippines
    Filipino71157190001
    FAIRBAIRN, David Ritchie
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    Director
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    British6470750001
    FAULDERS, C Thomas
    7106 Holyrood Drive
    IRISH Mclean
    Virginia 22101-1554
    Usa
    Director
    7106 Holyrood Drive
    IRISH Mclean
    Virginia 22101-1554
    Usa
    Usa65972270001
    FULL, Lucinda
    Madison Ave
    2nd Floor
    10016 Newyork
    105
    Ny
    Usa
    Director
    Madison Ave
    2nd Floor
    10016 Newyork
    105
    Ny
    Usa
    UsaAmerican172546240001
    GUAGLIANONE, Victor Francis
    c/o Butler & Co.Llp
    Third Floor
    Baker Street
    W1U 6UE London
    126-134
    England
    Director
    c/o Butler & Co.Llp
    Third Floor
    Baker Street
    W1U 6UE London
    126-134
    England
    UsaAmerican160640460001
    LEVITAN, Ben Seewald
    3191 Wheatland Farms Drive
    22124 Oakton
    Virginia
    Usa
    Director
    3191 Wheatland Farms Drive
    22124 Oakton
    Virginia
    Usa
    Us Citizen55891590001
    LIMCAOCO III, Felix
    2201b Ritz Towers
    Avala Ave
    FOREIGN Makati
    Philippines
    Director
    2201b Ritz Towers
    Avala Ave
    FOREIGN Makati
    Philippines
    Filipino71157260001
    LITRE, Patrick
    7134 Darby Road
    Bethesda
    Md 20817
    United States
    Director
    7134 Darby Road
    Bethesda
    Md 20817
    United States
    French37484740002
    MACKESY, Dennis Scott
    30 Locust Lane
    10708 Bronxville
    Ny
    Usa
    Director
    30 Locust Lane
    10708 Bronxville
    Ny
    Usa
    Canadian71057180001
    MALHOTRA, Arjun
    13750 Surrey Lane
    Saratoga
    Ca 95070
    U S A
    Director
    13750 Surrey Lane
    Saratoga
    Ca 95070
    U S A
    UsaU S Citizen32187540001
    MARTIN, James Thomas
    Tuppenny House
    Tuckers Town
    Bermuda
    Director
    Tuppenny House
    Tuckers Town
    Bermuda
    British10287740001
    MARTIN, James Thomas
    Tuppenny House
    Tuckers Town
    Bermuda
    Director
    Tuppenny House
    Tuckers Town
    Bermuda
    British10287740001
    MAZHARI, Ahmed Jamil, Mr.
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Director
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    EnglandBritish193464020003
    MEHRA, Adarsh
    M44 Saket
    New Delhi
    110017
    India
    Director
    M44 Saket
    New Delhi
    110017
    India
    IndiaAmerican103997840002
    MILLS, Charles
    3192 Silver Sands Circle 301
    Virginia Beach 23451 Virginia
    IRISH United States America
    Director
    3192 Silver Sands Circle 301
    Virginia Beach 23451 Virginia
    IRISH United States America
    America57526300001
    MINICUCCI, Robert Arnold
    7 Hilltop Road
    06854 South Norwalk
    Ct
    Usa
    Director
    7 Hilltop Road
    06854 South Norwalk
    Ct
    Usa
    American71056930001
    NOLAN, Richard L, Professor
    40 Highland Avenue
    02173 Lexington
    Ma
    Usa
    Director
    40 Highland Avenue
    02173 Lexington
    Ma
    Usa
    Usa61553150001
    PALMER, Ian Robert
    Wharekoa
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    Director
    Wharekoa
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    New Zealander33534440001
    THOMAS, Sharon May
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    Director
    Lloyds Avenue
    Suite 4cl
    EC3N 3AX London
    6
    England
    EnglandBritish204560860001
    UNDERHILL, Thomas Henry
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    Director
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    British6470740002
    VALBRUNE, Alphonse Charles, Mr.
    8100 River Falls Dr
    Potomac
    Maryland 20854
    United States
    Director
    8100 River Falls Dr
    Potomac
    Maryland 20854
    United States
    UsaAmerican99705960003
    WHITE, Heather Diana
    c/o Butler & Co.Llp
    Third Floor
    Baker Street
    W1U 6UE London
    126-134
    England
    Director
    c/o Butler & Co.Llp
    Third Floor
    Baker Street
    W1U 6UE London
    126-134
    England
    UsaAmerican186997160001

    Who are the persons with significant control of HEADSTRONG WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genpact Limited
    22 Victoria Street
    HM 12 Hamilton
    Canon’S Court
    Bermuda
    Oct 16, 2023
    22 Victoria Street
    HM 12 Hamilton
    Canon’S Court
    Bermuda
    No
    Legal FormPublicaly Traded Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Register Of Companies
    Registration Number39838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HEADSTRONG WORLDWIDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016Oct 16, 2023The 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