Background WavePink WaveYellow Wave

WSP MANAGEMENT SERVICES LIMITED (02454665)

WSP MANAGEMENT SERVICES LIMITED (02454665) is an active UK company. incorporated on 21 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WSP MANAGEMENT SERVICES LIMITED has been registered for 36 years. Current directors include BARNARD, Miles Lawrence, REILLY, Paul.

Company Number
02454665
Status
active
Type
ltd
Incorporated
21 December 1989
Age
36 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNARD, Miles Lawrence, REILLY, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP MANAGEMENT SERVICES LIMITED

WSP MANAGEMENT SERVICES LIMITED is an active company incorporated on 21 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WSP MANAGEMENT SERVICES LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02454665

LTD Company

Age

36 Years

Incorporated 21 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

WSP KENCHINGTON FORD (LONDON) LIMITED
From: 29 November 1993To: 17 December 1993
WSP CONSULTING ENGINEERS (WATFORD) LIMITED
From: 8 December 1992To: 29 November 1993
DONALD RUDD & PARTNERS LIMITED
From: 21 December 1989To: 8 December 1992
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Aug 17
Director Left
Sept 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PILSWORTH, Hannah Frances

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 06 Mar 2025

BARNARD, Miles Lawrence

Active
70 Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 01 Mar 2017

REILLY, Paul

Active
70 Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 16 Dec 2024

BISSET, Graham Ferguson

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 30 Sept 2005
Resigned 31 Dec 2013

FISHER, Leslie John

Resigned
18 Roundwood Park, HarpendenAL5 3AB
Secretary
Appointed N/A
Resigned 30 Apr 1994

PAUL, Malcolm Stephen

Resigned
Kimberley 4 Grove Shaw, TadworthKT20 6QL
Secretary
Appointed 01 May 1994
Resigned 30 Sept 2005

SEWELL, Karen Anne

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 15 Dec 2016
Resigned 06 Mar 2025

BELLORD, Miranda Mary

Resigned
25 Hardy Road, LondonSW19 1JA
Born October 1958
Director
Appointed 01 Aug 1997
Resigned 02 Feb 2000

BOWER, Tom Daniel

Resigned
19 Montpelier Street, BrightonBN1 3DJ
Born October 1972
Director
Appointed 11 Jan 2008
Resigned 30 Apr 2010

BRAMBLE, Ian Charles Paul

Resigned
59 Westfield Road, SurbitonKT6 4EJ
Born October 1962
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2007

BURNETT, Walter

Resigned
16 Wensleydale Road, HamptonTW12 2LW
Born November 1937
Director
Appointed 01 Aug 1995
Resigned 01 Aug 1997

CATHCART, Robert

Resigned
64 Wellington Road, EnfieldEN1 2PH
Born April 1944
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2006

COLE, Christopher

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born August 1946
Director
Appointed 01 Aug 1995
Resigned 20 Oct 2014

COLE, Christopher

Resigned
10 Meade Court, Walton On The HillKT20 7RN
Born August 1946
Director
Appointed N/A
Resigned 01 Jan 1994

CRYNE, Anthony

Resigned
17 Campion Way, RochdaleOL12 7UL
Born May 1953
Director
Appointed N/A
Resigned 01 Jan 1993

DOLLIN, Paul Kenneth Edward

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born March 1971
Director
Appointed 29 Jul 2010
Resigned 15 Dec 2016

FISHER, Leslie John

Resigned
18 Roundwood Park, HarpendenAL5 3AB
Born October 1945
Director
Appointed N/A
Resigned 30 Apr 1994

GILL, Peter Richard

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born October 1955
Director
Appointed 06 May 2009
Resigned 31 Oct 2012

HARVEY, John Russell

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born April 1959
Director
Appointed 11 Jan 2008
Resigned 29 May 2015

HAYWARD, Anthony Brian

Resigned
26 Pentland Avenue, BristolBS12 2YB
Born August 1936
Director
Appointed 01 Aug 1995
Resigned 30 Apr 1997

KELLEWAY, Roger Charles

Resigned
1 Cherry Close, HookRG27 9RL
Born January 1947
Director
Appointed 11 Jan 2008
Resigned 31 Jul 2010

MCLACHLAN, Stuart James

Resigned
11 Easton Terrace, High WycombeHP13 6AF
Born August 1967
Director
Appointed 01 Aug 1995
Resigned 01 Aug 1997

NAYSMITH, Mark William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 11 Jan 2008
Resigned 16 Dec 2024

NOBLE, Andrew Christopher John

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1961
Director
Appointed 17 Mar 2010
Resigned 01 Mar 2017

O'BRIEN, Michael John

Resigned
1 Hopcraft Lane, DeddingtonOX15 0TD
Born August 1947
Director
Appointed 27 Feb 2001
Resigned 31 Dec 2006

PAUL, Malcolm Stephen

Resigned
Staplefield Road, Haywards HeathRH17 5HY
Born August 1951
Director
Appointed N/A
Resigned 06 May 2009

PHILLIPS, Mark

Resigned
20 The Chase, CrawleyRH10 6HW
Born February 1941
Director
Appointed 01 Jan 1994
Resigned 01 Aug 1995

PRICE, William Nicholas

Resigned
32 Grove Lane, Kingston Upon ThamesKT1 2ST
Born March 1958
Director
Appointed 01 Aug 1995
Resigned 01 Aug 1997

RATLIFF, Jim

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1951
Director
Appointed 17 Mar 2010
Resigned 29 May 2015

ROGERSON, Michael Patrick

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 23 Feb 2011
Resigned 14 Sept 2020

SCOTT, Andrew Peter

Resigned
18 Salters, Bishops StortfordCM23 4NX
Born December 1964
Director
Appointed 07 Apr 2000
Resigned 31 Dec 2008

SCOTT, Paul Michael

Resigned
1 Nayland Road, BuresCO8 5BX
Born September 1963
Director
Appointed 01 Aug 1995
Resigned 05 Jun 2000

SMITH, Thomas Antonio

Resigned
5 John Sale Close, BaldockSG7 5TJ
Born June 1966
Director
Appointed 11 Jan 2008
Resigned 30 Apr 2010

SMITH, Thomas Antonio

Resigned
5 John Sale Close, BaldockSG7 5TJ
Born June 1966
Director
Appointed 01 Aug 1995
Resigned 01 Aug 1997

SPRULES, Roger Henry

Resigned
69 Wellesley Avenue, IverSL0 9BP
Born July 1941
Director
Appointed N/A
Resigned 17 Mar 1993

Persons with significant control

1

Wsp Uk Limited

Active
70 Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
21 June 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Move Registers To Sail Company
18 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
4 March 2013
MG01MG01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Legacy
26 September 2012
MG02MG02
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288cChange of Particulars
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288cChange of Particulars
Auditors Resignation Company
13 February 2003
AUDAUD
Auditors Resignation Company
25 October 2002
AUDAUD
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
8 October 2001
403aParticulars of Charge Subject to s859A
Legacy
8 October 2001
403aParticulars of Charge Subject to s859A
Resolution
28 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
26 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
7 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1992
363aAnnual Return
Legacy
22 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Statement Of Affairs
12 February 1992
SASA
Legacy
12 February 1992
88(2)O88(2)O
Legacy
15 January 1992
363b363b
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
12 June 1990
88(2)P88(2)P
Legacy
18 May 1990
288288
Legacy
18 May 1990
224224
Legacy
11 May 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
287Change of Registered Office
Incorporation Company
21 December 1989
NEWINCIncorporation