Background WavePink WaveYellow Wave

WORLD COURIER MANAGEMENT LIMITED (02628205)

WORLD COURIER MANAGEMENT LIMITED (02628205) is an active UK company. incorporated on 10 July 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORLD COURIER MANAGEMENT LIMITED has been registered for 34 years. Current directors include BENDAVID, Laurent, Mr., RIVAS CORTES, Pablo, ROSSI, Santiago Emilio, Mr..

Company Number
02628205
Status
active
Type
ltd
Incorporated
10 July 1991
Age
34 years
Address
10 Fetter Lane, London, EC4A 1BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENDAVID, Laurent, Mr., RIVAS CORTES, Pablo, ROSSI, Santiago Emilio, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD COURIER MANAGEMENT LIMITED

WORLD COURIER MANAGEMENT LIMITED is an active company incorporated on 10 July 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORLD COURIER MANAGEMENT LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02628205

LTD Company

Age

34 Years

Incorporated 10 July 1991

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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

10 Fetter Lane London, EC4A 1BR,

Previous Addresses

5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ United Kingdom
From: 8 July 2019To: 2 June 2025
5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ United Kingdom
From: 26 October 2018To: 8 July 2019
12th Floor 25 Farringdon Street London EC4A 4AB
From: 29 September 2011To: 26 October 2018
51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH
From: 10 July 1991To: 29 September 2011
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Aug 21
Director Joined
May 22
Director Left
Apr 23
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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 17 Mar 2025

DAVEY, Carolyn Vanessa Mary

Resigned
Aldwych, LondonWC2B 4PJ
Secretary
Appointed 17 Feb 2016
Resigned 01 Apr 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Jul 1991
Resigned 10 Jul 1991

RAHMATULLAH, Faisal Ibrahim

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 01 Feb 2013
Resigned 17 Feb 2016

WILLSHER, Anthony Gordon

Resigned
12 Downesbury Court, Ridgefield
Secretary
Appointed 10 Jul 1991
Resigned 01 Feb 2013

ANSPACH, Gregory Stephen

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born August 1971
Director
Appointed 01 Feb 2013
Resigned 06 Feb 2017

BERGER, Frances Holmes

Resigned
Indian Point Lane, RiversideFOREIGN
Born October 1938
Director
Appointed 10 Jul 1991
Resigned 11 Apr 2012

BERGER, James Robert

Resigned
Indian Point LaneFOREIGN
Born March 1929
Director
Appointed 16 Jul 1991
Resigned 11 Apr 2012

BUTLER, John Carl

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born October 1957
Director
Appointed 01 Feb 2013
Resigned 06 Feb 2017

DAVEY, Carolyn Vanessa Mary

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

DAVIES, Mervyn Goronwy

Resigned
Runnymede Road, Stanford-Le-HopeSS17 0JY
Born April 1951
Director
Appointed 11 Oct 2010
Resigned 01 Feb 2013

DIEPEN, Frits

Resigned
34 Senneville RoadFOREIGN
Born December 1944
Director
Appointed 16 Jul 1991
Resigned 05 May 1997

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Jul 1991
Resigned 10 Jul 1991

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 17 Feb 2016
Resigned 11 Nov 2024

HERBERT, Samuel Gordon

Resigned
Aldwych, LondonWC2B 4PJ
Born November 1982
Director
Appointed 17 Feb 2016
Resigned 26 Feb 2020

HEYLAND, Wayne Bernard

Resigned
19 Red Coat Lane, Greenwich 06830
Born June 1951
Director
Appointed 16 Jul 1991
Resigned 01 Jan 2013

PORTER, Nicholas Greaves

Resigned
Aldwych, LondonWC2B 4PJ
Born November 1975
Director
Appointed 19 May 2022
Resigned 11 Nov 2024

TEIXEIRA, Rafael Kosa

Resigned
Aldwych, LondonWC2B 4PJ
Born June 1980
Director
Appointed 06 Aug 2021
Resigned 31 Mar 2023

WILLSHER, Anthony Gordon

Resigned
12 Downesbury Court, Ridgefield
Born March 1945
Director
Appointed 10 Jul 1991
Resigned 31 Jan 2013

Persons with significant control

1

Aldwych, LondonWC2B 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment 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
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
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 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
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
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
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
9 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
2 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2001
AAAnnual Accounts
Accounts With Made Up Date
1 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
88(2)R88(2)R
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
224224
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
287Change of Registered Office
Incorporation Company
10 July 1991
NEWINCIncorporation