Wp Midco2 Limited BRENTFORD


Wp Midco2 started in year 2008 as Private Limited Company with registration number 06544394. The Wp Midco2 company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Brentford at Profile West. Postal code: TW8 9ES. Since 2008/07/02 Wp Midco2 Limited is no longer carrying the name Ayleshamcourt.

The firm has 3 directors, namely Helen C., Erwin W. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 10 February 2017 and Helen C. has been with the company for the least time - from 11 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wp Midco2 Limited Address / Contact

Office Address Profile West
Office Address2 950 Great West Road
Town Brentford
Post code TW8 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544394
Date of Incorporation Wed, 26th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Helen C.

Position: Director

Appointed: 11 March 2022

Erwin W.

Position: Director

Appointed: 01 February 2021

Andrew G.

Position: Director

Appointed: 10 February 2017

Jan V.

Position: Director

Appointed: 25 March 2021

Resigned: 21 February 2022

Meine O.

Position: Director

Appointed: 02 July 2020

Resigned: 01 February 2021

Andrew F.

Position: Secretary

Appointed: 23 July 2015

Resigned: 02 July 2020

Michael G.

Position: Director

Appointed: 02 April 2015

Resigned: 10 February 2017

Klaus B.

Position: Director

Appointed: 12 June 2014

Resigned: 02 April 2015

Philippe M.

Position: Director

Appointed: 12 June 2014

Resigned: 02 July 2020

Geoffrey B.

Position: Director

Appointed: 17 December 2013

Resigned: 09 January 2018

Swagatam M.

Position: Director

Appointed: 16 June 2010

Resigned: 12 June 2014

Stephen B.

Position: Director

Appointed: 18 June 2008

Resigned: 12 June 2014

Andrew J.

Position: Director

Appointed: 18 June 2008

Resigned: 31 March 2010

John F.

Position: Director

Appointed: 18 June 2008

Resigned: 26 January 2011

Geoffrey B.

Position: Secretary

Appointed: 18 June 2008

Resigned: 23 July 2015

Mark D.

Position: Secretary

Appointed: 25 April 2008

Resigned: 02 July 2008

Mark D.

Position: Director

Appointed: 25 April 2008

Resigned: 02 July 2008

Peter W.

Position: Director

Appointed: 25 April 2008

Resigned: 02 July 2008

Adrian L.

Position: Director

Appointed: 26 March 2008

Resigned: 25 April 2008

David P.

Position: Director

Appointed: 26 March 2008

Resigned: 25 April 2008

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2008

Resigned: 25 April 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Wp Midco 1 Limited from Brentford, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wp Midco 1 Limited

950 Great West Road, Brentford, Middlesex, TW8 9ES, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 0654459
Notified on 26 March 2017
Nature of control: 75,01-100% shares

Company previous names

Ayleshamcourt July 2, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, October 2023
Free Download (19 pages)

Company search

Advertisements