WPG REGISTRARS LIMITED
Overview
| Company Name | WPG REGISTRARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05513520 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WPG REGISTRARS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WPG REGISTRARS LIMITED located?
| Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WPG REGISTRARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for WPG REGISTRARS LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for WPG REGISTRARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Termination of appointment of Ian Jonathan Shaw as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Jonathan Shaw as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Ashit Dinesh Mithani on Aug 20, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 03, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Elliot Simon Goldfarb on Mar 28, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 19, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Terence Baker on Apr 28, 2017 | 3 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||
Termination of appointment of Gerard Philip Cohen as a director on May 02, 2017 | 1 pages | TM01 | ||
Who are the officers of WPG REGISTRARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITHANI, Ashit Dinesh | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | British | 133657850001 | ||||||
| BAKER, Michael Terence | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | United Kingdom | Irish | 89524180002 | |||||
| GOLDFARB, Elliot Simon | Director | 152 West End Lane NW6 1SD London Haskell House United Kingdom | England | British | 225677460002 | |||||
| ROSE, Jonathan Winston | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | England | British | 153486390002 | |||||
| BAKER, Michael Terence | Secretary | 74 Northway NW11 6PA London | Irish | 89524180001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| COHEN, Gerard Phillip | Director | 39 Norrice Lea N2 0RD London | England | British | 77787670001 | |||||
| EDWARDS, Graham Henry | Director | 35 Church Mount Hampstead Garden Suberb N2 0RW London | United Kingdom | British | 78751620002 | |||||
| SHAW, Ian Jonathan | Director | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | United Kingdom | British | 225495700001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of WPG REGISTRARS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Andrew Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Trevor Steven Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0