UKBizDB.co.uk

WHP INVESTMENTS UK LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director11 January 2022Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director27 September 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director27 September 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director27 September 2021Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary27 June 2016Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director21 October 2019Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director04 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director27 June 2016Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director19 October 2017Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director21 October 2019Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director19 October 2017Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director04 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director27 June 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director27 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Endless Llp
Notified on:08 July 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-01Address

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

Download
2024-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-01Resolution

Resolution.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type group.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.