Background WavePink WaveYellow Wave

WSP GROUP HOLDINGS LIMITED (07773599)

WSP GROUP HOLDINGS LIMITED (07773599) is an active UK company. incorporated on 14 September 2011. 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 GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include BARNARD, Miles Lawrence, SEWELL, Karen Anne.

Company Number
07773599
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 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 GROUP HOLDINGS LIMITED

WSP GROUP HOLDINGS LIMITED is an active company incorporated on 14 September 2011 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 GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07773599

LTD Company

Age

14 Years

Incorporated 14 September 2011

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 (7 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Capital Update
Sept 11
Funding Round
Sept 11
Funding Round
Oct 12
Director Left
Nov 12
Funding Round
Dec 12
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Funding Round
Nov 14
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Jun 20
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Director Left
Dec 24
Director Joined
Dec 24
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 14 Sept 2011
Resigned 31 Dec 2013

PARTRIDGE, Sally

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 31 Jan 2016
Resigned 15 Dec 2016

SEWELL, Karen Anne

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

WESTON, Nikolas William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 16 Sept 2015
Resigned 31 Jan 2016

COLE, Christopher

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born August 1946
Director
Appointed 14 Sept 2011
Resigned 20 Oct 2014

GILL, Peter Richard

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born October 1955
Director
Appointed 14 Sept 2011
Resigned 31 Oct 2012

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

Persons with significant control

1

Wsp Group 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

91

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 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
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 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 Updates
5 September 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
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 September 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
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
20 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
6 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 October 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 June 2015
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
15 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 December 2014
RP04RP04
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Move Registers To Sail Company With New Address
10 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2014
AD02Notification of Single Alternative Inspection Location
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
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Legacy
12 April 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Legacy
26 September 2012
MG02MG02
Legacy
26 September 2012
MG02MG02
Legacy
26 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
3 October 2011
MG01MG01
Legacy
20 September 2011
SH20SH20
Legacy
20 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 September 2011
SH19Statement of Capital
Resolution
20 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Memorandum Articles
20 September 2011
MEM/ARTSMEM/ARTS
Resolution
20 September 2011
RESOLUTIONSResolutions
Incorporation Company
14 September 2011
NEWINCIncorporation