This company is commonly known as Wpro Ltd. The company was founded 21 years ago and was given the registration number 04662076. The firm's registered office is in LONDON. You can find them at Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WPRO LTD |
---|---|---|
Company Number | : | 04662076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Corporate Secretary | 16 April 2007 | Active |
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Director | 01 December 2017 | Active |
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD | Secretary | 07 March 2005 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 11 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 07 March 2005 | Active |
1 Angus Close, Chessington, KT9 2BW | Director | 11 February 2003 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 31 December 2003 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 07 March 2005 | Active |
49 Belmont Road, Tiverton, EX16 6EQ | Director | 01 January 2008 | Active |
Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa, | Director | 01 February 2015 | Active |
Al Mamoraa Building, Flat 41, P.O. Box 75635,, Ras Al Khaimah, Dubai, United Arab Emirates, | Director | 07 November 2006 | Active |
72 Langham Drive, Rayleigh, SS6 9TA | Director | 11 February 2003 | Active |
46 State Street, 3rd Floor, Albany, Usa, | Corporate Director | 31 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 February 2003 | Active |
Mr Giangiorgio Zucchini | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF |
Nature of control | : |
|
Mr Giovanni Zucchini | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF |
Nature of control | : |
|
Jorissa Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxemburg |
Address | : | 20, Rue P. Beicht, Luxemburg, Luxemburg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change corporate secretary company with change date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.