UKBizDB.co.uk

WPG REGISTRARS LIMITED

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

This company is commonly known as Wpg Registrars Limited. The company was founded 18 years ago and was given the registration number 05513520. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WPG REGISTRARS LIMITED
Company Number:05513520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Wycherley Crescent, New Barnet, EN5 1AP

Secretary19 July 2007Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director19 July 2005Active
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Director24 February 2017Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director04 February 2013Active
74 Northway, London, NW11 6PA

Secretary19 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary19 July 2005Active
39 Norrice Lea, London, N2 0RD

Director19 July 2005Active
35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

Director16 March 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director19 July 2005Active

People with Significant Control

Mr Mark Andrew Pears
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-04-03Address

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

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-05-19Accounts

Accounts with accounts type dormant.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-05-27Accounts

Accounts with accounts type dormant.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.