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

Wpg Registrars Limited LONDON


Founded in 2005, Wpg Registrars, classified under reg no. 05513520 is an active company. Currently registered at Ground Floor EC1Y 2AB, London the company has been in the business for nineteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Elliot G., Jonathan R. and Michael B.. In addition one secretary - Ashit M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael B. who worked with the the company until 19 July 2007.

Wpg Registrars Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05513520
Date of Incorporation Tue, 19th Jul 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Elliot G.

Position: Director

Appointed: 24 February 2017

Jonathan R.

Position: Director

Appointed: 04 February 2013

Ashit M.

Position: Secretary

Appointed: 19 July 2007

Michael B.

Position: Director

Appointed: 19 July 2005

Graham E.

Position: Director

Appointed: 16 March 2009

Resigned: 20 April 2012

Michael B.

Position: Secretary

Appointed: 19 July 2005

Resigned: 19 July 2007

Gerard C.

Position: Director

Appointed: 19 July 2005

Resigned: 02 May 2017

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2005

Resigned: 19 July 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 2005

Resigned: 19 July 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Mark P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Trevor P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US. Change occurred on 2024-04-03. Company's previous address: Ground Floor 30 City Road London EC1Y 2AB.
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements