Background WavePink WaveYellow Wave

WPG REGISTRARS LIMITED (05513520)

WPG REGISTRARS LIMITED (05513520) is an active UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WPG REGISTRARS LIMITED has been registered for 20 years. Current directors include BAKER, Michael Terence, GOLDFARB, Elliot Simon, ROSE, Jonathan Winston.

Company Number
05513520
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Michael Terence, GOLDFARB, Elliot Simon, ROSE, Jonathan Winston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPG REGISTRARS LIMITED

WPG REGISTRARS LIMITED is an active company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WPG REGISTRARS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05513520

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 19 July 2005To: 3 April 2024
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Feb 17
Director Left
May 17
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MITHANI, Ashit Dinesh

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 19 Jul 2007

BAKER, Michael Terence

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1961
Director
Appointed 19 Jul 2005

GOLDFARB, Elliot Simon

Active
152 West End Lane, LondonNW6 1SD
Born February 1972
Director
Appointed 24 Feb 2017

ROSE, Jonathan Winston

Active
Old Brewery Mews, LondonNW3 1PZ
Born May 1973
Director
Appointed 04 Feb 2013

BAKER, Michael Terence

Resigned
74 Northway, LondonNW11 6PA
Secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

COHEN, Gerard Phillip

Resigned
39 Norrice Lea, LondonN2 0RD
Born July 1958
Director
Appointed 19 Jul 2005
Resigned 02 May 2017

EDWARDS, Graham Henry

Resigned
35 Church Mount, LondonN2 0RW
Born January 1964
Director
Appointed 16 Mar 2009
Resigned 20 Apr 2012

SHAW, Ian Jonathan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 24 Sept 2024
Resigned 01 Nov 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Jul 2005
Resigned 19 Jul 2005

Persons with significant control

2

Mr Mark Andrew Pears

Active
Aldgate Tower, LondonE1W 9US
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Resolution
29 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation