Advanced company searchLink opens in new window

WSP HOLDING UK LIMITED

Company number 08100508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2017 MR04 Satisfaction of charge 1 in full
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 PSC02 Notification of Wsp Holding 1 Ab as a person with significant control on 8 September 2016
03 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017
03 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
29 Dec 2016 AP03 Appointment of Karen Sewell as a secretary on 18 November 2016
16 Dec 2016 AP01 Appointment of Mr Bruno Roy as a director on 18 November 2016
12 Dec 2016 TM01 Termination of appointment of Alexandre L'heureux as a director on 18 November 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 184,504,582.16
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 184,504,581.37
12 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 184,504,580.58
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 184,504,580.58
06 Jul 2015 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 184,504,580.58
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 184,504,579.79
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 184,504,579
25 Jun 2014 AD03 Register(s) moved to registered inspection location
25 Jun 2014 AD02 Register inspection address has been changed
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
20 Jun 2014 TM01 Termination of appointment of Leonard West as a director
20 Jun 2014 TM01 Termination of appointment of Michael Sampson as a director
20 Jun 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director