Background WavePink WaveYellow Wave

GOWLING WLG INTERNATIONAL LIMITED (09670316)

GOWLING WLG INTERNATIONAL LIMITED (09670316) is an active UK company. incorporated on 3 July 2015. 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.. GOWLING WLG INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BURKE, Todd, FENNELL, David, MASTERSMITH, Lorraine and 3 others.

Company Number
09670316
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2015
Age
10 years
Address
4 More London, London, SE1 2AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, Todd, FENNELL, David, MASTERSMITH, Lorraine, MCKERSIE, Stephen David, PERLZWEIG, Daniel, SWAINE, Kate Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWLING WLG INTERNATIONAL LIMITED

GOWLING WLG INTERNATIONAL LIMITED is an active company incorporated on 3 July 2015 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.. GOWLING WLG INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09670316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 July 2015

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

4 More London Riverside London, SE1 2AU,

Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jul 22
New Owner
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
23
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BURKE, Todd

Active
More London, LondonSE1 2AU
Born September 1966
Director
Appointed 01 Jan 2024

FENNELL, David

Active
More London, LondonSE1 2AU
Born December 1969
Director
Appointed 19 Feb 2016

MASTERSMITH, Lorraine

Active
More London, LondonSE1 2AU
Born June 1967
Director
Appointed 01 Jan 2024

MCKERSIE, Stephen David

Active
More London, LondonSE1 2AU
Born June 1973
Director
Appointed 01 Jan 2022

PERLZWEIG, Daniel

Active
More London, LondonSE1 2AU
Born March 1973
Director
Appointed 01 Mar 2024

SWAINE, Kate Elizabeth

Active
More London, LondonSE1 2AU
Born May 1971
Director
Appointed 01 Mar 2024

BOISVERT, Joelle

Resigned
Place Ville Marie, Montreal QcH3B 3P4
Born December 1964
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2023

BUCHAN, James Harris

Resigned
More London, LondonSE1 2AU
Born September 1965
Director
Appointed 19 Feb 2016
Resigned 31 Dec 2023

HARDY, Jennifer Anne

Resigned
More London, LondonSE1 2AU
Born April 1960
Director
Appointed 19 Feb 2016
Resigned 28 Feb 2021

JOLIFFE, Ross Scott

Resigned
More London, LondonSE1 2AU
Born August 1950
Director
Appointed 19 Feb 2016
Resigned 01 Jan 2018

KAKKAD, Sunil Shantilal

Resigned
More London, LondonSE1 2AU
Born May 1959
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2024

LUKASIEWICZ, Peter Jan

Resigned
More London, LondonSE1 2AU
Born October 1955
Director
Appointed 19 Feb 2016
Resigned 31 Dec 2021

MILLINGTON, Jeremy Steven

Resigned
More London, LondonSE1 2AU
Born August 1964
Director
Appointed 03 Jul 2015
Resigned 19 Feb 2016

STYLIANOU, Andreas Savvas

Resigned
Two Snowhill, BirminghamB4 6WR
Born October 1964
Director
Appointed 01 Mar 2020
Resigned 01 Mar 2024

WITTS, Andrew

Resigned
More London, LondonSE1 2AU
Born May 1962
Director
Appointed 19 Feb 2016
Resigned 29 Feb 2020

Persons with significant control

7

4 Active
3 Ceased

Ms Lorraine Mastersmith

Active
More London, LondonSE1 2AU
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024

Ms Claire Duckworth

Active
More London, LondonSE1 2AU
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Stephen David Mckersie

Active
More London, LondonSE1 2AU
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr James Buchan

Ceased
1 First Canadian Place, Toronto On M5x 1g5
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Ms Tina Mercedes Woodside

Ceased
1 First Canadian Place, Toronto On M5x 1g5
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Peter Jan Lukasiewicz

Ceased
1 First Canadian Place, Toronto On M5x 1g5
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
More London Riverside, LondonSE1 2AU

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Memorandum Articles
1 March 2018
MAMA
Resolution
1 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
6 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
2 March 2016
CC04CC04
Resolution
2 March 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2015
NEWINCIncorporation