UKBizDB.co.uk

WPM GROUP LIMITED

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

This company is commonly known as Wpm Group Limited. The company was founded 19 years ago and was given the registration number 05237838. The firm's registered office is in BURGESS HILL. You can find them at 26 Victoria Way, , Burgess Hill, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WPM GROUP LIMITED
Company Number:05237838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flywire Corporation, 141 Tremont Street, 10f, Boston, United States,

Director14 December 2021Active
C/O Flywire Corporation, 141 Tremont Street, 10f, Boston, United States,

Director14 December 2021Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Secretary24 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 September 2004Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director24 September 2004Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director24 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 September 2004Active

People with Significant Control

Flywire Payments Ltd
Notified on:14 December 2021
Status:Active
Country of residence:United Kingdom
Address:45 Folgate Street, London, United Kingdom, E1 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jan Bollmann
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:German
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Holger Bollmann
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:German
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Accounts

Accounts with accounts type small.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2022-04-04Address

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

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.