Background WavePink WaveYellow Wave

WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. (04840112)

WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. (04840112) is an active UK company. incorporated on 21 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. has been registered for 22 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
04840112
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMICHAEL, Richard Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD.

WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. is an active company incorporated on 21 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04840112

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 15 June 2017To: 5 July 2024
, One Fleet Place, London, EC4M 7WS
From: 28 May 2013To: 15 June 2017
, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ
From: 21 July 2003To: 28 May 2013
Timeline

18 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Dec 10
Capital Update
Dec 10
Capital Update
Dec 10
Director Left
Aug 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 15
Director Left
May 17
Director Left
Jun 17
Director Left
Aug 18
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 15 Jun 2017

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 15 Apr 2010

SCOPPETUOLO, Steven Anthony

Resigned
621 Nw 108th Avenue, Plantation
Secretary
Appointed 21 Jul 2003
Resigned 09 Jan 2004

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 07 May 2013
Resigned 15 Jun 2017

SALANS SECRETARIAL SERVICES LIMITED

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Corporate secretary
Appointed 09 Jan 2004
Resigned 07 May 2013

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
9800 Nw 41st Street, Miami
Born December 1970
Director
Appointed 06 Sept 2011
Resigned 01 Aug 2018

CLEMENTI, Michael Scott

Resigned
9800, Miami33178
Born June 1961
Director
Appointed 21 Jul 2003
Resigned 16 Mar 2015

KEY, Anthony Miles

Resigned
Millennium Bridge House, LondonEC4V 4AJ
Born March 1966
Director
Appointed 15 Apr 2010
Resigned 19 Apr 2012

KLUEG, Steven Paul

Resigned
Suite 400, 9800, Miami
Born April 1968
Director
Appointed 15 Apr 2010
Resigned 28 Jul 2011

SCOPPETUOLO, Steven Anthony

Resigned
621 Nw 108th Avenue, Plantation
Born February 1958
Director
Appointed 21 Jul 2003
Resigned 26 Feb 2010

TOCCI, Robert

Resigned
1202 Manor Drive, Weston
Born February 1954
Director
Appointed 01 Apr 2004
Resigned 14 Jun 2006

VELAZQUEZ, Carlos Manuel

Resigned
Suite 400, 9800, Miami
Born December 1965
Director
Appointed 15 Apr 2010
Resigned 26 May 2017

WHITE, Christopher John

Resigned
Fleet Place, LondonEC4M 7WS
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

1

N.W. 41st Street, Miami33178

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

111

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
25 August 2024
AAMDAAMD
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
23 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2010
SH19Statement of Capital
Legacy
23 December 2010
CAP-SSCAP-SS
Resolution
23 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
21 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
123Notice of Increase in Nominal Capital
Legacy
23 August 2005
88(2)R88(2)R
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288cChange of Particulars
Legacy
6 June 2005
287Change of Registered Office
Legacy
10 May 2005
244244
Legacy
11 April 2005
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
353353
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
225Change of Accounting Reference Date
Statement Of Affairs
16 February 2004
SASA
Statement Of Affairs
16 February 2004
SASA
Legacy
16 February 2004
88(2)R88(2)R
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
25 January 2004
MEM/ARTSMEM/ARTS
Resolution
25 January 2004
RESOLUTIONSResolutions
Incorporation Company
21 July 2003
NEWINCIncorporation