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)
20 Jun 2014 AP01 Appointment of Mr Paul Kenneth Edward Dollin as a director
20 Jun 2014 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 20 June 2014
06 Jun 2014 CH01 Director's details changed for Leonard Francis West on 16 May 2014
06 Jun 2014 CH01 Director's details changed for Michael Anthony Sampson on 16 May 2014
07 Apr 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 SH20 Statement by directors
14 Mar 2014 SH19 Statement of capital on 14 March 2014
  • GBP 184,504,578.98
14 Mar 2014 CAP-SS Solvency statement dated 13/03/14
14 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2013 CERTNM Company name changed genivar uk LIMITED\certificate issued on 08/11/13
  • CONNOT ‐
08 Nov 2013 CONNOT Change of name notice
01 Nov 2013 AP01 Appointment of Alexandre L'heureux as a director
01 Nov 2013 TM01 Termination of appointment of Steve Bosse as a director
01 Nov 2013 TM01 Termination of appointment of Steve Bosse as a director
06 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
31 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
16 Oct 2012 AP01 Appointment of Steve Bosse as a director
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 233,550,100
11 Jun 2012 NEWINC Incorporation