INNERWORKINGS GLOBAL LIMITED

INNERWORKINGS GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINNERWORKINGS GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05302407
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INNERWORKINGS GLOBAL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is INNERWORKINGS GLOBAL LIMITED located?

    Registered Office Address
    5 Cranbrook Way
    Shirley
    B90 4GT Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of INNERWORKINGS GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETRINSIC HOLDINGS LIMITEDApr 25, 2005Apr 25, 2005
    GW 1266 LIMITEDDec 02, 2004Dec 02, 2004

    What are the latest accounts for INNERWORKINGS GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INNERWORKINGS GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Pamela Mary Vandome as a director on Jan 01, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Simon Royston Dipple as a person with significant control on Oct 23, 2017

    1 pagesPSC07

    Notification of Ensco 667 as a person with significant control on Oct 23, 2017

    2 pagesPSC02

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 23/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Mrs Kelley Kathryn Fox as a director on May 11, 2017

    2 pagesAP01

    Termination of appointment of William Torbik as a director on May 11, 2017

    1 pagesTM01

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Oct 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: EUR 1
    • Capital: GBP 250,000
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Pamela Vandome as a director on Nov 01, 2015

    2 pagesAP01

    Termination of appointment of Yves Christian Rogivue as a director on Nov 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr. William Torbik as a director on Sep 04, 2015

    2 pagesAP01

    Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ to 5 Cranbrook Way Shirley Solihull West Midlands B90 4GT on Jun 08, 2015

    1 pagesAD01

    Termination of appointment of Joseph Busky as a director on Mar 06, 2015

    1 pagesTM01

    Annual return made up to Oct 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: EUR 1
    • Capital: GBP 250,000
    SH01

    Who are the officers of INNERWORKINGS GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIPPLE, Simon Royston
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    Director
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    United KingdomBritish173610140001
    FOX, Kelley Kathryn
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    Director
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    United StatesAmerican237606500001
    HOWARD, Christopher Mervyn
    88 Knightlow Road
    B17 8QA Birmingham
    West Midlands
    Secretary
    88 Knightlow Road
    B17 8QA Birmingham
    West Midlands
    British23854860001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BELCHER, Eric
    392 Washington Avenue
    Glencoe
    Illinois Il 60022
    United States
    Director
    392 Washington Avenue
    Glencoe
    Illinois Il 60022
    United States
    United States Of AmericaBritish130704530001
    BIRD, Matthew John
    St Thomas Court 43 Wellington Road
    BH8 8LD Bournemouth
    13
    Dorset
    Director
    St Thomas Court 43 Wellington Road
    BH8 8LD Bournemouth
    13
    Dorset
    British74589130002
    BROWN, Eric Campbell
    20 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    Director
    20 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    British105061320001
    BUSKY, Joseph Michael
    Meadowgrass Drive
    Lake Villa
    18718
    Il
    Usa
    Director
    Meadowgrass Drive
    Lake Villa
    18718
    Il
    Usa
    United StatesAmerican257134580001
    DELAUNE, Christophe Dominique
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    One Cranmore
    West Midlands
    United Kingdom
    Director
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    One Cranmore
    West Midlands
    United Kingdom
    Great BritainFrench168160550002
    DIPPLE, Simon Royston
    30 Church Walk
    CV9 1AJ Atherstone
    Warwickshire
    Director
    30 Church Walk
    CV9 1AJ Atherstone
    Warwickshire
    EnglandBritish97149600002
    EGGINTON, Bettina Anne
    6 Duttons Lane
    Roughley
    B75 5RH Sutton Coldfield
    West Midlands
    Director
    6 Duttons Lane
    Roughley
    B75 5RH Sutton Coldfield
    West Midlands
    British55820780002
    GALASSI, Nick
    504 N Grant Street
    Hinsdale
    Illinois Il 60521
    United States
    Director
    504 N Grant Street
    Hinsdale
    Illinois Il 60521
    United States
    American130704710001
    HOWARD, Christopher Mervyn
    88 Knightlow Road
    B17 8QA Birmingham
    West Midlands
    Director
    88 Knightlow Road
    B17 8QA Birmingham
    West Midlands
    EnglandBritish23854860001
    MCHUGH, Hugo
    1 Abbeyfields Drive
    B80 7BF Studley
    Warwickshire
    Director
    1 Abbeyfields Drive
    B80 7BF Studley
    Warwickshire
    British83575010002
    ROGIVUE, Yves Christian
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    Director
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    SwitzerlandSwiss213882650001
    TORBIK, William, Mr.
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    Director
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    UsaAmerican200837900001
    VANDOME, Pamela Mary
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    Director
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    England
    EnglandBritish181094850001
    WALTON, Keith Roy
    The Hollies
    Church Hill
    RH1 4JA Nutfield
    Surrey
    Director
    The Hollies
    Church Hill
    RH1 4JA Nutfield
    Surrey
    UkBritish98756360002
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of INNERWORKINGS GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ensco 667
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    England
    Oct 23, 2017
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06561491
    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.
    Mr Simon Royston Dipple
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    Aug 01, 2016
    Cranbrook Way
    Shirley
    B90 4GT Solihull
    5
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INNERWORKINGS GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as gw 1266 limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 06, 2005Registration of a charge (395)
    Mortgage
    Created On Apr 21, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as gw 1266 limited to the chargee on any account whatsoever
    Short particulars
    The policy and all monies to be paid under the policy number 47C70D79 over the life assured of keith roy watson to the bank.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 06, 2005Registration of a charge (395)
    Mortgage
    Created On Apr 21, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as gw 1266 limited to the chargee on any account whatsoever
    Short particulars
    The policy and all monies to be paid under the policy number 47C7OP74 over the life assured of matthew bird to the bank.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 06, 2005Registration of a charge (395)

    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