This company is commonly known as Whp Investments Uk Ltd. The company was founded 7 years ago and was given the registration number 10253125. The firm's registered office is in GATESHEAD. You can find them at Riverside House Delta Bank Road, Metro Riverside Park, Gateshead, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WHP INVESTMENTS UK LTD |
---|---|---|
Company Number | : | 10253125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 11 January 2022 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 27 September 2021 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 27 September 2021 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 27 September 2021 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Secretary | 27 June 2016 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 21 October 2019 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 04 July 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 27 June 2016 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 19 October 2017 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 21 October 2019 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 19 October 2017 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 04 July 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Director | 27 June 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Nominee Director | 27 June 2016 | Active |
Endless Iv (Gp) Lp | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Endless Llp | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Quay, Leeds, England, LS1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-01 | Resolution | Resolution. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type group. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type group. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type group. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.