Background WavePink WaveYellow Wave

WSP EUROPEAN HOLDINGS LIMITED (04121721)

WSP EUROPEAN HOLDINGS LIMITED (04121721) is an active UK company. incorporated on 8 December 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WSP EUROPEAN HOLDINGS LIMITED has been registered for 25 years. Current directors include BARNARD, Miles Lawrence, SEWELL, Karen Anne.

Company Number
04121721
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNARD, Miles Lawrence, SEWELL, Karen Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP EUROPEAN HOLDINGS LIMITED

WSP EUROPEAN HOLDINGS LIMITED is an active company incorporated on 8 December 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WSP EUROPEAN HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04121721

LTD Company

Age

25 Years

Incorporated 8 December 2000

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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

WSP INTERNATIONAL LIMITED
From: 8 December 2000To: 21 December 2006
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 12
Capital Update
Dec 12
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Oct 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Nov 17
Capital Update
Jan 21
Funding Round
Sept 21
Funding Round
Sept 22
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Jul 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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

SEWELL, Karen Anne

Active
70 Chancery Lane, LondonWC2A 1AF
Born December 1975
Director
Appointed 16 Dec 2024

BISSET, Graham Ferguson

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

MARROCCO, Adrian

Resigned
Flat 3 117 The Grove, LondonW5 3SL
Secretary
Appointed 08 Dec 2000
Resigned 27 Mar 2003

PAUL, Malcolm Stephen

Resigned
Kimberley 4 Grove Shaw, TadworthKT20 6QL
Secretary
Appointed 26 Mar 2003
Resigned 30 Sept 2005

SEWELL, Karen Anne

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

BRAMBLE, Ian Charles Paul

Resigned
59 Westfield Road, SurbitonKT6 4EJ
Born October 1962
Director
Appointed 30 Jul 2003
Resigned 31 Mar 2007

BULL, Keith

Resigned
21 Taylor Drive, TadleyRG26 5XB
Born September 1944
Director
Appointed 08 Dec 2000
Resigned 27 Nov 2002

CATHCART, Robert

Resigned
64 Wellington Road, EnfieldEN1 2PH
Born April 1944
Director
Appointed 30 Jul 2003
Resigned 22 Sept 2008

COLE, Christopher

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born August 1946
Director
Appointed 11 Jul 2001
Resigned 20 Oct 2014

ENGLISH, Gavin

Resigned
9 Wraylands Drive, ReigateRH2 0LG
Born September 1960
Director
Appointed 18 Dec 2000
Resigned 27 Nov 2002

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 06 May 2009
Resigned 31 Oct 2012

LIGHTBODY, Nigel Hall

Resigned
142 Ringwood Drive, SouthamptonSO52 9GP
Born April 1952
Director
Appointed 18 Dec 2000
Resigned 27 Nov 2002

MARROCCO, Adrian

Resigned
Flat 3 117 The Grove, LondonW5 3SL
Born October 1968
Director
Appointed 08 Dec 2000
Resigned 27 Mar 2003

MATHER, Andrew

Resigned
20 George Street, JohannesburgFOREIGN
Born August 1958
Director
Appointed 18 Apr 2001
Resigned 27 Nov 2002

MCLACHLAN, Stuart James

Resigned
Flat 38 5 Millennium Drive, LondonE14 3GE
Born August 1967
Director
Appointed 18 Dec 2000
Resigned 02 Jan 2001

METCALFE, Philip

Resigned
20c Greenfield Court, Discovery Bay LantamFOREIGN
Born January 1960
Director
Appointed 01 Mar 2001
Resigned 27 Nov 2002

NAYSMITH, Mark William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 15 Dec 2016
Resigned 16 Dec 2024

NOBLE, Andrew Christopher John

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1961
Director
Appointed 20 Oct 2014
Resigned 02 Mar 2017

O'BRIEN, Michael John

Resigned
1 Hopcraft Lane, DeddingtonOX15 0TD
Born August 1947
Director
Appointed 30 Jul 2003
Resigned 31 Dec 2006

PAUL, Malcolm Stephen

Resigned
Staplefield Road, Haywards HeathRH17 5HY
Born August 1951
Director
Appointed 11 Jul 2001
Resigned 06 May 2009

THOMPSON, Hugh

Resigned
19a Amelia Str, Edenvale
Born September 1956
Director
Appointed 18 Apr 2001
Resigned 27 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000

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 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Legacy
10 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2025
SH19Statement of Capital
Legacy
10 July 2025
CAP-SSCAP-SS
Resolution
10 July 2025
RESOLUTIONSResolutions
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
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 February 2021
SH19Statement of Capital
Legacy
23 December 2020
SH20SH20
Legacy
23 December 2020
CAP-SSCAP-SS
Resolution
23 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2017
AD04Change of Accounting Records Location
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
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 January 2015
AR01AR01
Move Registers To Sail Company With New Address
7 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Legacy
11 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2012
SH19Statement of Capital
Legacy
11 December 2012
CAP-SSCAP-SS
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Legacy
28 September 2012
MG02MG02
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
190190
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
18 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
30 September 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
88(3)88(3)
Legacy
4 January 2007
88(2)R88(2)R
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 October 2002
AUDAUD
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Incorporation Company
8 December 2000
NEWINCIncorporation