Warning: file_put_contents(c/1d3c42e56f66ceb304c5542985a2dd02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wps Acquisition Limited, SE1 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WPS ACQUISITION LIMITED

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

This company is commonly known as Wps Acquisition Limited. The company was founded 9 years ago and was given the registration number 09221338. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WPS ACQUISITION LIMITED
Company Number:09221338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 More London Riverside, London, England, SE1 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onyx Payments, Three Lincoln Centre, 5430 Lbj Freeway, Suite 1050, Dallas, United States, TX 75240

Director16 September 2014Active
810, 7th Avenue, 26th Floor, New York, 10019-5818, United States,

Director08 February 2023Active
17, State Street, 40th Floor, New York, United States,

Director19 July 2022Active
17, State Street, 40th Floor, New York, United States,

Director19 July 2022Active
Brightwood Capital Advisors, 810 7th Ave, New York, United States,

Director19 July 2022Active
23, Bruton Street, London, England, W1J 6QF

Director19 July 2022Active
410, Park Avenue, Suite 900, New York, United States, 10022

Director29 October 2020Active
500 Boylston Street, Suite 1350, Boston, United States, MA 02116

Director16 September 2014Active
500 Boylston Street, Suite 1350, Boston, United States, MA 02116

Director16 September 2014Active
4, More London Riverside, London, England, SE1 2AU

Director31 October 2021Active

People with Significant Control

Onyx Centersource (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Lansdowne Building, 2 Lansdowne Road, Croydon, United Kingdom, CR9 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-28Officers

Appoint person director company with name date.

Download
2024-04-28Officers

Termination director company with name termination date.

Download
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Second filing of director termination with name.

Download
2023-02-10Capital

Second filing capital allotment shares.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.