Background WavePink WaveYellow Wave

WORLD FUEL CAPITAL LIMITED (05764436)

WORLD FUEL CAPITAL LIMITED (05764436) is an active UK company. incorporated on 31 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). WORLD FUEL CAPITAL LIMITED has been registered for 19 years. Current directors include HURWITZ, Bradley, MORTIMER, Stephen.

Company Number
05764436
Status
active
Type
ltd
Incorporated
31 March 2006
Age
19 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
HURWITZ, Bradley, MORTIMER, Stephen
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FUEL CAPITAL LIMITED

WORLD FUEL CAPITAL LIMITED is an active company incorporated on 31 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). WORLD FUEL CAPITAL LIMITED was registered 19 years ago.(SIC: 46719)

Status

active

Active since 19 years ago

Company No

05764436

LTD Company

Age

19 Years

Incorporated 31 March 2006

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 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
Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ
From: 31 March 2006To: 28 May 2013
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Sept 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Mar 19
Owner Exit
Mar 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

REED SMITH CORPORATE SERVICES LIMITED

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

HURWITZ, Bradley

Active
N.W. 41st Street, Miami33178
Born July 1972
Director
Appointed 16 Jul 2025

MORTIMER, Stephen

Active
Salterley Grange, CheltenhamGL53 9QW
Born May 1968
Director
Appointed 13 Jun 2024

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 31 Mar 2006
Resigned 07 May 2013

BLOMQVIST, Robert John Richard

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Born March 1970
Director
Appointed 12 Oct 2010
Resigned 17 Dec 2013

CHARASH KOUNDINA, Maria

Resigned
LondonSW1E 6AJ
Born March 1977
Director
Appointed 23 Aug 2017
Resigned 21 Mar 2019

COLE, Jonathan Robert

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1947
Director
Appointed 31 Mar 2006
Resigned 26 May 2017

CUERVO, Carlos Rafael

Resigned
Third Floor, LondonEC2A 2RS
Born March 1960
Director
Appointed 30 Jun 2010
Resigned 31 Jul 2020

DE CLARIS, Wade Nicholas

Resigned
Fleet Place, LondonEC4M 7WS
Born February 1958
Director
Appointed 30 Jun 2010
Resigned 26 May 2017

GOWEN, Joseph Leo

Resigned
Wallace Street, Red Bank07701
Born September 1963
Director
Appointed 18 Jun 2020
Resigned 30 Apr 2025

JOHNSON, Robert Leslie

Resigned
8th Floor, 62 Buckingham Gate, LondonSW1E 6AJ
Born March 1969
Director
Appointed 17 Sept 2015
Resigned 30 Jun 2017

KEITES, Julian Simon

Resigned
Bressenden Place, LondonSW1E 5BH
Born March 1969
Director
Appointed 30 Jun 2010
Resigned 05 Oct 2010

KEY, Anthony Miles

Resigned
Sidney Road, TwickenhamTW1 1JP
Born March 1966
Director
Appointed 15 Apr 2010
Resigned 09 Apr 2012

KLUEG, Steven Paul

Resigned
Nw 41st Street, Miami
Born April 1968
Director
Appointed 15 Apr 2010
Resigned 11 Jun 2010

MCMICHAEL, Richard Donald

Resigned
Nw 41st Street, Miami
Born August 1962
Director
Appointed 15 Apr 2010
Resigned 11 Jun 2010

NOBEL, Paul Michael

Resigned
N.W. 41st Street, Miami
Born October 1967
Director
Appointed 30 Jun 2010
Resigned 28 Jun 2012

REGO, Carlos Francisco

Resigned
10321 Sw 103rd Terrace, MiamiFOREIGN
Born November 1957
Director
Appointed 31 Mar 2006
Resigned 16 Apr 2010

SALEEM, Aftab

Resigned
Fleet Place, LondonEC4M 7WS
Born April 1965
Director
Appointed 22 Oct 2012
Resigned 26 May 2017

SALEEM, Aftab

Resigned
Meadowood Drive, Weston
Born April 1965
Director
Appointed 30 Jun 2010
Resigned 08 Oct 2012

TONYAN, Peter

Resigned
13190 Sw 16th Street, Davie
Born April 1955
Director
Appointed 31 Mar 2006
Resigned 26 Mar 2010

VELAZQUEZ, Carlos Manuel

Resigned
Nw 41st Street, Miami
Born December 1965
Director
Appointed 15 Apr 2010
Resigned 11 Jun 2010

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 26 May 2017
Resigned 12 Jan 2024

WHITE, Christopher John

Resigned
Fleet Place, LondonEC4M 7WS
Born August 1965
Director
Appointed 09 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Nw 41st Street, Maimi33178

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2019
Fleet Place, LondonEC4M 7WS

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
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
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
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
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
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 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
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
23 December 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
363aAnnual Return
Incorporation Company
31 March 2006
NEWINCIncorporation