UKBizDB.co.uk

WPRO LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF

Corporate Secretary16 April 2007Active
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF

Director01 December 2017Active
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD

Secretary07 March 2005Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary11 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary07 March 2005Active
1 Angus Close, Chessington, KT9 2BW

Director11 February 2003Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director31 December 2003Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director07 March 2005Active
49 Belmont Road, Tiverton, EX16 6EQ

Director01 January 2008Active
Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa,

Director01 February 2015Active
Al Mamoraa Building, Flat 41, P.O. Box 75635,, Ras Al Khaimah, Dubai, United Arab Emirates,

Director07 November 2006Active
72 Langham Drive, Rayleigh, SS6 9TA

Director11 February 2003Active
46 State Street, 3rd Floor, Albany, Usa,

Corporate Director31 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jorissa Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxemburg
Address:20, Rue P. Beicht, Luxemburg, Luxemburg,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change corporate secretary company with change date.

Download
2019-10-01Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.