Background WavePink WaveYellow Wave

WSP HOLDING UK LIMITED (08100508)

WSP HOLDING UK LIMITED (08100508) is an active UK company. incorporated on 11 June 2012. 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 HOLDING UK LIMITED has been registered for 13 years. Current directors include BARNARD, Miles Lawrence, MICHAUD, Alain, SEWELL, Karen Anne.

Company Number
08100508
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 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, MICHAUD, Alain, SEWELL, Karen Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP HOLDING UK LIMITED

WSP HOLDING UK LIMITED is an active company incorporated on 11 June 2012 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 HOLDING UK LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08100508

LTD Company

Age

13 Years

Incorporated 11 June 2012

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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GENIVAR UK LIMITED
From: 11 June 2012To: 8 November 2013
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 11 June 2012To: 20 June 2014
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Capital Update
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Oct 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Director Left
Dec 24
Director Joined
Dec 24
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

MICHAUD, Alain

Active
70 Chancery Lane, LondonWC2A 1AF
Born August 1971
Director
Appointed 27 Feb 2020

SEWELL, Karen Anne

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

SEWELL, Karen

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 18 Nov 2016
Resigned 06 Mar 2025

BOSSE, Steve

Resigned
1600 Rene-Levesque W.,, Montreal
Born March 1974
Director
Appointed 15 Oct 2012
Resigned 20 Aug 2013

DOLLIN, Paul Kenneth Edward

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born March 1971
Director
Appointed 19 Jun 2014
Resigned 17 Dec 2020

L'HEUREUX, Alexandre

Resigned
1600, Boul. René-Lévesque Ouest, MontréalH3H 1P9
Born August 1972
Director
Appointed 20 Aug 2013
Resigned 18 Nov 2016

NAYSMITH, Mark William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 17 Dec 2020
Resigned 16 Dec 2024

NOBLE, Andrew Christopher John

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1961
Director
Appointed 19 Jun 2014
Resigned 01 Mar 2017

ROY, Bruno

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born August 1970
Director
Appointed 18 Nov 2016
Resigned 27 Feb 2020

SAMPSON, Michael Anthony

Resigned
Mitre House, LondonEC3A 5BU
Born September 1951
Director
Appointed 11 Jun 2012
Resigned 19 Jun 2014

WEST, Leonard Francis

Resigned
Mitre House, LondonEC3A 5BU
Born December 1951
Director
Appointed 11 Jun 2012
Resigned 19 Jun 2014

Persons with significant control

1

Stockholm-Globen, Stockholm121 88

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
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
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
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
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
29 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 July 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Move Registers To Sail Company
25 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Legacy
14 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2014
SH19Statement of Capital
Legacy
14 March 2014
CAP-SSCAP-SS
Resolution
14 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Legacy
10 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Incorporation Company
11 June 2012
NEWINCIncorporation