Background WavePink WaveYellow Wave

W.C. INTERNATIONAL LIMITED (01629636)

W.C. INTERNATIONAL LIMITED (01629636) is an active UK company. incorporated on 19 April 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. W.C. INTERNATIONAL LIMITED has been registered for 44 years. Current directors include BENDAVID, Laurent, Mr., RIVAS CORTES, Pablo, ROSSI, Santiago Emilio, Mr..

Company Number
01629636
Status
active
Type
ltd
Incorporated
19 April 1982
Age
44 years
Address
10 Fetter Lane, London, EC4A 1BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDAVID, Laurent, Mr., RIVAS CORTES, Pablo, ROSSI, Santiago Emilio, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.C. INTERNATIONAL LIMITED

W.C. INTERNATIONAL LIMITED is an active company incorporated on 19 April 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. W.C. INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 64209)

Status

active

Active since 44 years ago

Company No

01629636

LTD Company

Age

44 Years

Incorporated 19 April 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

DAVLAND LIMITED
From: 19 April 1982To: 2 March 1990
Contact
Address

10 Fetter Lane London, EC4A 1BR,

Previous Addresses

5th Floor, Bush House North West Wing, Aldwych London WC2B 4PJ United Kingdom
From: 1 November 2021To: 2 June 2025
5th Floor, Bush House North West Wing Aldwych London England
From: 9 July 2019To: 1 November 2021
5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ United Kingdom
From: 26 October 2018To: 9 July 2019
12th Floor 25 Farringdon Street London EC4A 4AB
From: 29 September 2011To: 26 October 2018
, 51 Clarkegrove Road, Sheffield, S10 2NH
From: 19 April 1982To: 29 September 2011
Timeline

25 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Funding Round
Dec 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Owner Exit
Nov 17
Funding Round
Sept 18
Director Joined
Jan 19
Funding Round
Apr 20
Director Left
Apr 22
Owner Exit
Jul 22
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Feb 26
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BENDAVID, Laurent, Mr.

Active
Fetter Lane, LondonEC4A 1BR
Born May 1970
Director
Appointed 17 Mar 2025

RIVAS CORTES, Pablo

Active
Fetter Lane, LondonEC4A 1BR
Born February 1972
Director
Appointed 11 Nov 2024

ROSSI, Santiago Emilio, Mr.

Active
Fetter Lane, LondonEC4A 1BR
Born September 1982
Director
Appointed 24 Feb 2026

DAVEY, Carolyn Vanessa Mary

Resigned
Aldwych, LondonWC2B 4PJ
Secretary
Appointed 24 Feb 2017
Resigned 01 Apr 2025

RAHMATULLAH, Faisal Ibrahim

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 01 Feb 2013
Resigned 24 Feb 2017

WILLSHER, Anthony Gordon

Resigned
12 Downesbury Court, Ridgefield
Secretary
Appointed N/A
Resigned 01 Feb 2013

ANSPACH, Gregory Stephen

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1971
Director
Appointed 01 Feb 2013
Resigned 24 Feb 2017

BUTLER, John Carl

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born October 1957
Director
Appointed 01 Feb 2013
Resigned 24 Feb 2017

CHOU, John Gardner

Resigned
Aldwych, LondonWC2B 4PJ
Born October 1956
Director
Appointed 24 Feb 2017
Resigned 25 Mar 2022

DAVEY, Carolyn Vanessa Mary

Resigned
Aldwych, LondonWC2B 4PJ
Born September 1960
Director
Appointed 10 Jan 2019
Resigned 01 Apr 2025

DAVIES, Mervyn Goronwy

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1951
Director
Appointed 01 Oct 1996
Resigned 01 Feb 2013

DIEPEN, Frits

Resigned
34 Senneville RoadFOREIGN
Born December 1944
Director
Appointed N/A
Resigned 01 Oct 1996

GUITE, Alexander David John, Mr.

Resigned
Fetter Lane, LondonEC4A 1BR
Born June 1984
Director
Appointed 10 Jul 2024
Resigned 15 Sept 2025

HANBURY, Trevor Paul

Resigned
Aldwych, LondonWC2B 4PJ
Born February 1969
Director
Appointed 24 Feb 2017
Resigned 11 Nov 2024

HEYLAND, Wayne Bernard

Resigned
19 Red Coat Lane, Greenwich 06830
Born June 1951
Director
Appointed 01 Aug 1997
Resigned 01 Jan 2013

WILLSHER, Anthony Gordon

Resigned
12 Downesbury Court, Ridgefield
Born March 1945
Director
Appointed N/A
Resigned 01 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Plane Tree Crescent, MiddlesexTW13 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Rue Edward Steichen, L-2540 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Oct 2016
Ceased 11 Jul 2017

Amerisourcebergen Corporation

Ceased
Morris Dr, ChesterbrookPA19087

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
4 January 2000
88(2)R88(2)R
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Resolution
24 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 August 1991
363aAnnual Return
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Gazette Notice Compulsary
2 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
14 March 1990
225(1)225(1)
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 August 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
15 July 1989
AC05AC05
Legacy
3 November 1988
PUC 2PUC 2
Legacy
26 October 1988
288288
Legacy
26 October 1988
287Change of Registered Office
Accounts With Made Up Date
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Accounts With Accounts Type Dormant
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1985
AAAnnual Accounts
Legacy
17 June 1985
363363
Miscellaneous
19 April 1982
MISCMISC
Incorporation Company
19 April 1982
NEWINCIncorporation