Background WavePink WaveYellow Wave

WASSERMAN INTERNATIONAL LIMITED (08268316)

WASSERMAN INTERNATIONAL LIMITED (08268316) is an active UK company. incorporated on 25 October 2012. 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.. WASSERMAN INTERNATIONAL LIMITED has been registered for 13 years. Current directors include TUFANO, Richard George, VANDRAU, Matthew James.

Company Number
08268316
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUFANO, Richard George, VANDRAU, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASSERMAN INTERNATIONAL LIMITED

WASSERMAN INTERNATIONAL LIMITED is an active company incorporated on 25 October 2012 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.. WASSERMAN INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08268316

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED
From: 15 January 2014To: 24 February 2025
CSM OVERSEAS LIMITED
From: 25 October 2012To: 15 January 2014
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 5 October 2023
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 5 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 22 February 2013To: 5 January 2016
14 Curzon Street London W1J 5HN
From: 25 October 2012To: 22 February 2013
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Jan 18
Loan Secured
Dec 21
Director Joined
May 23
Director Left
May 23
Loan Cleared
May 23
Loan Secured
Feb 24
Director Left
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

TUFANO, Richard George

Active
Aldwych House, LondonWC2B 4HN
Born April 1983
Director
Appointed 25 Oct 2024

VANDRAU, Matthew James

Active
Aldwych House, LondonWC2B 4HN
Born July 1969
Director
Appointed 01 May 2017

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 05 Feb 2013
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Secretary
Appointed 31 Dec 2017
Resigned 30 Apr 2023

FUCHS, Rainer

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born June 1977
Director
Appointed 01 Jun 2017
Resigned 16 Apr 2023

GALLAGHER-POWELL, James Henry

Resigned
Greencoat Place, LondonSW1P 1PH
Born January 1992
Director
Appointed 16 Apr 2023
Resigned 25 Oct 2024

GLOVER, James Philip John

Resigned
Greencoat Place, LondonSW1P 9XP
Born July 1965
Director
Appointed 12 Dec 2012
Resigned 29 Feb 2024

LANGFORD, Philip James Deverell, Mr.

Resigned
St Bride Street, LondonEC4A 4AD
Born October 1944
Director
Appointed 25 Oct 2012
Resigned 12 Dec 2012

LEASK, Edward Peter Shephard

Resigned
Curzon Street, LondonW1J 5HN
Born May 1947
Director
Appointed 12 Dec 2012
Resigned 03 May 2016

PRASHAR, Roopesh

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1974
Director
Appointed 16 Jun 2015
Resigned 01 May 2017

SNOWDEN, Penelope Jane

Resigned
Southside, LondonSW1P 9ZP
Born July 1960
Director
Appointed 10 Jan 2014
Resigned 16 Jun 2015

Persons with significant control

1

Aldwych House, LondonWC2B 4HN

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

113

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Certificate Change Of Name Company
24 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2023
AAAnnual Accounts
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Legacy
3 December 2018
RP04CS01RP04CS01
Legacy
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Legacy
19 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2016
AAAnnual Accounts
Legacy
18 October 2016
PARENT_ACCPARENT_ACC
Legacy
18 October 2016
GUARANTEE2GUARANTEE2
Legacy
18 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Incorporation Company
25 October 2012
NEWINCIncorporation