WELLSPRING EMEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Scott Lindeman as a director on 2025-07-09

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2023-12-31

View Document

24/02/2524 February 2025 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

15/06/2315 June 2023 Cessation of Ronnie Georghiou as a person with significant control on 2023-02-01

View Document

15/06/2315 June 2023 Notification of Wellspring Worldwide Inc as a person with significant control on 2023-02-01

View Document

15/06/2315 June 2023 Cessation of Rupert William Osborn as a person with significant control on 2023-02-01

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Termination of appointment of Ronnie Georghiou as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr Adnan Filipovic as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr Daniel Edward Carpenter as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr William Alfred Sturgis Jr. as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Rupert William Osborn as a secretary on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Rupert William Osborn as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Cathryn Elaine Warwick as a director on 2023-02-01

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE GEORGHIOU / 25/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 160 FLEET STREET LONDON EC4A 2DQ

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 SHARE PURCHASE AGREEMENT PROPOSED CONTRACT 11/01/2016

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 411.06

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDE KAPLAN

View Document

02/11/152 November 2015 04/09/15 STATEMENT OF CAPITAL GBP 479.91

View Document

09/10/159 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS CATHRYN ELAINE WARWICK

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM WYLIE

View Document

13/07/1513 July 2015 05/02/15 STATEMENT OF CAPITAL GBP 579.91

View Document

24/06/1524 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

10/03/1510 March 2015 ARTICLES OF ASSOCIATION

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 ALTER ARTICLES 24/12/2014

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR RONNIE GEORGHIOU

View Document

29/12/1429 December 2014 24/12/14 STATEMENT OF CAPITAL GBP 666.12

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDE PAUL KAPLAN / 01/04/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDE PAUL KAPLAN / 01/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR JOHN FRANCIS WILLIAMS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR RUFUS CHARLES

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR WINIFRED EYLES

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED EYLES / 01/01/2008

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WYLIE / 01/08/2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

08/06/078 June 2007 MEMORANDUM OF ASSOCIATION

View Document

08/06/078 June 2007 CONVE 23/03/07

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

08/06/078 June 2007 £ NC 500/600 23/03/07

View Document

08/06/078 June 2007 RE DES SHARES 23/03/07

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 21/10/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 £ NC 300/500 21/10/05

View Document

29/11/0529 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 48 KING STREET KINGS LYNN NORFOLK PE30 1HE

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 NC DEC ALREADY ADJUSTED 16/09/03

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company