UKBizDB.co.uk

WHISPER HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whisper Holdco Limited. The company was founded 7 years ago and was given the registration number 10267556. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHISPER HOLDCO LIMITED
Company Number:10267556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 July 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 82 King Street, Manchester, England, M2 4WQ

Director17 August 2016Active
10, Fleet Place, London, EC4M 7QS

Director29 May 2019Active
10, Fleet Place, London, EC4M 7QS

Director04 March 2019Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director07 July 2016Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director10 September 2018Active
Fifth Floor, 10 St. Bride Street, London, United Kingdom, EC4A 4AD

Director17 August 2016Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director21 August 2018Active
100, Wood Street, London, England, EC2V 7AN

Director17 August 2016Active
Fifth Floor, 10 St. Bride Street, London, United Kingdom, EC4A 4AD

Director17 August 2016Active

People with Significant Control

Whisper Topco Limited
Notified on:17 August 2016
Status:Active
Country of residence:United Kingdom
Address:Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Cowburn Savage Carleton
Notified on:07 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Second filing of director appointment with name.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.