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

W.p.i.c. Limited LONDON


W.p.i.c started in year 1993 as Private Limited Company with registration number 02869293. The W.p.i.c company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF.

The company has 3 directors, namely Robert M., Christopher K. and Paul B.. Of them, Christopher K., Paul B. have been with the company the longest, being appointed on 5 November 1993 and Robert M. has been with the company for the least time - from 1 April 1994. As of 21 May 2024, there were 4 ex directors - Neil B., Jonathan W. and others listed below. There were no ex secretaries.

W.p.i.c. Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869293
Date of Incorporation Fri, 5th Nov 1993
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 01 April 1994

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 1993

Christopher K.

Position: Director

Appointed: 05 November 1993

Paul B.

Position: Director

Appointed: 05 November 1993

Neil B.

Position: Director

Appointed: 01 October 1999

Resigned: 30 October 2015

Jonathan W.

Position: Director

Appointed: 01 October 1997

Resigned: 30 November 2004

Richard F.

Position: Director

Appointed: 19 October 1995

Resigned: 01 September 2013

Trevor H.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1993

Resigned: 05 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 8883 8883 8883 8883 8883 8883 888
Other
Average Number Employees During Period    333
Corporation Tax Payable101101101101101101101
Creditors68 65068 65068 65068 65068 65068 65068 650
Investments Fixed Assets68 00068 00068 00068 00068 00068 00068 000
Net Current Assets Liabilities-64 762-64 762-64 762-64 762-64 762-64 762-64 762
Number Shares Issued Fully Paid 424242424242
Other Investments Other Than Loans68 00068 00068 00068 00068 00068 00068 000
Par Value Share 111111
Total Assets Less Current Liabilities3 2383 2383 2383 2383 2383 2383 238

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements