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

Wrs Topco Limited LONDON


Wrs Topco started in year 2013 as Private Limited Company with registration number 08492576. The Wrs Topco company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Kings House. Postal code: W6 7JP.

The firm has 2 directors, namely Richard W., Dana P.. Of them, Dana P. has been with the company the longest, being appointed on 30 April 2013 and Richard W. has been with the company for the least time - from 16 April 2021. At present 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.

Wrs Topco Limited Address / Contact

Office Address Kings House
Office Address2 174 Hammersmith Road
Town London
Post code W6 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08492576
Date of Incorporation Wed, 17th Apr 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Richard W.

Position: Director

Appointed: 16 April 2021

Dana P.

Position: Director

Appointed: 30 April 2013

Mat W.

Position: Secretary

Appointed: 16 April 2021

Resigned: 22 October 2021

Peter W.

Position: Director

Appointed: 22 January 2020

Resigned: 16 April 2021

David W.

Position: Director

Appointed: 07 March 2019

Resigned: 01 November 2019

Bojan I.

Position: Director

Appointed: 02 January 2015

Resigned: 22 December 2018

Benjamin B.

Position: Secretary

Appointed: 31 May 2013

Resigned: 27 February 2020

Boris I.

Position: Director

Appointed: 30 April 2013

Resigned: 22 January 2020

Bruno D.

Position: Director

Appointed: 30 April 2013

Resigned: 01 November 2019

John A.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2014

Waldemar S.

Position: Director

Appointed: 25 April 2013

Resigned: 20 February 2019

Joshua H.

Position: Director

Appointed: 25 April 2013

Resigned: 01 November 2019

Bibi A.

Position: Director

Appointed: 17 April 2013

Resigned: 25 April 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is Thunderbird Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thunderbird Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Quantum Strategic Partners Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "an exempted limited company", owns 25-50% shares, has 50,01-75% voting rights. This PSC , owns 25-50% shares and has 50,01-75% voting rights.

Thunderbird Bidco Limited

Kings House 174 Hammersmith Road, London, W6 7JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12236992
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thunderbird Bidco Limited

Kings House 174 Hammersmith Road, London, W6 7JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12236992
Notified on 1 November 2020
Ceased on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quantum Strategic Partners Limited

Intertrust Corporate Services (Cayman) Limited 190 Elgin Avenue, George Town, Cayman Islands

Legal authority Cayman Islands Companies Law
Legal form Exempted Limited Company
Country registered Cayman Islands
Place registered Registry Of Companies, Cayman Islands
Registration number 244847
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Rensburg Investment Services Management Inc

PO BOX 905 Nerine Chambers, Road Town, Virgin Islands, British

Legal authority The Bvi Business Companies Act (No 16 Of 2004)
Legal form Limited Company
Country registered British Virgin Islands
Place registered Bvi Registry
Registration number 336206
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (19 pages)

Company search