WSP GROUP HOLDINGS LIMITED
Overview
Company Name | WSP GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07773599 |
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 WSP GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WSP GROUP HOLDINGS LIMITED located?
Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WSP GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WSP GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for WSP GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Karen Anne Sewell as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Feb 15, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 19, 2022
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 17, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of WSP GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PILSWORTH, Hannah Frances | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 333307710001 | |||||||
BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | Finance Director | 225925270001 | ||||
SEWELL, Karen Anne | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | Director | 303296510001 | ||||
BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | 163018130001 | |||||||
PARTRIDGE, Sally | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 204705080001 | |||||||
SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 220965410001 | |||||||
WESTON, Nikolas William | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 201040170001 | |||||||
COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | England | British | Director | 39376270004 | ||||
GILL, Peter Richard | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | United Kingdom | British | Chartered Accountant | 35996320004 | ||||
NAYSMITH, Mark William | Director | 70 Chancery Lane WC2A 1AF London Wsp House | Scotland | British | Civil Engineer | 79793020003 | ||||
NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | Chartered Accountant | 192017410001 |
Who are the persons with significant control of WSP GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Wsp Group Limited | Apr 06, 2016 | 70 Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
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