You are here: bizstats.co.uk > a-z index > W list > WP list

Wpa Support Services (holdings) Limited HERTFORDSHIRE


Wpa Support Services (holdings) started in year 2003 as Private Limited Company with registration number 04958048. The Wpa Support Services (holdings) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hertfordshire at Astral House, Imperial Way. Postal code: WD24 4WW.

The company has 2 directors, namely Rory M., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 15 January 2016 and Rory M. has been with the company for the least time - from 5 May 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wpa Support Services (holdings) Limited Address / Contact

Office Address Astral House, Imperial Way
Office Address2 Watford
Town Hertfordshire
Post code WD24 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04958048
Date of Incorporation Mon, 10th Nov 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Rory M.

Position: Director

Appointed: 05 May 2016

Ian H.

Position: Director

Appointed: 15 January 2016

Andrew P.

Position: Director

Appointed: 03 February 2016

Resigned: 31 May 2016

Jean-Pierre B.

Position: Director

Appointed: 15 January 2016

Resigned: 07 January 2019

William S.

Position: Director

Appointed: 20 December 2013

Resigned: 03 February 2016

John W.

Position: Director

Appointed: 15 December 2011

Resigned: 20 December 2013

David L.

Position: Director

Appointed: 15 December 2011

Resigned: 20 December 2013

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 December 2010

Resigned: 19 December 2011

Anastasios C.

Position: Director

Appointed: 06 August 2009

Resigned: 05 March 2010

Jean P.

Position: Director

Appointed: 23 July 2008

Resigned: 31 August 2009

Alexander C.

Position: Secretary

Appointed: 29 February 2008

Resigned: 22 December 2014

David F.

Position: Director

Appointed: 29 January 2008

Resigned: 19 January 2016

Robert S.

Position: Director

Appointed: 08 June 2007

Resigned: 06 April 2009

Andrew M.

Position: Director

Appointed: 08 December 2003

Resigned: 19 December 2011

Oliver J.

Position: Director

Appointed: 08 December 2003

Resigned: 18 June 2007

David B.

Position: Secretary

Appointed: 10 November 2003

Resigned: 29 February 2008

David F.

Position: Director

Appointed: 10 November 2003

Resigned: 22 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 November 2003

Resigned: 10 November 2003

David B.

Position: Director

Appointed: 10 November 2003

Resigned: 30 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2003

Resigned: 10 November 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is V.b. Investments Limited from Watford, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

V.B. Investments Limited

Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4818651
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 19th, July 2023
Free Download (12 pages)

Company search

Advertisements