Background WavePink WaveYellow Wave

WP R MIDCO 2 LIMITED (10075770)

WP R MIDCO 2 LIMITED (10075770) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. WP R MIDCO 2 LIMITED has been registered for 10 years. Current directors include ANGELIDES, Christos, MACDONALD, Malcolm William.

Company Number
10075770
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Reiss Building, London, W1U 1BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ANGELIDES, Christos, MACDONALD, Malcolm William
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP R MIDCO 2 LIMITED

WP R MIDCO 2 LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. WP R MIDCO 2 LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

10075770

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Reiss Building 12 Picton Place London, W1U 1BW,

Previous Addresses

235 Old Marylebone Road London NW1 5QT England
From: 22 August 2017To: 15 November 2017
Almack House 28 King Street London SW1Y 6QW United Kingdom
From: 21 March 2016To: 22 August 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Nov 17
Loan Secured
Jul 20
Director Left
Nov 20
Loan Secured
Apr 21
Director Left
Jun 21
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Dec 23
Director Joined
May 24
Loan Secured
Apr 25
Loan Cleared
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANGELIDES, Christos

Active
12 Picton Place, LondonW1U 1BW
Born March 1963
Director
Appointed 01 Apr 2017

MACDONALD, Malcolm William

Active
12 Picton Place, LondonW1U 1BW
Born October 1967
Director
Appointed 29 Apr 2024

BEST, Paul

Resigned
28 King Street, LondonSW1Y 6QW
Born June 1978
Director
Appointed 21 Mar 2016
Resigned 11 May 2017

BLANCHARD, Jonathan Neil

Resigned
12 Picton Place, LondonW1U 1BW
Born September 1965
Director
Appointed 31 Oct 2017
Resigned 15 Dec 2023

PORCIANI, Flavio

Resigned
12 Picton Place, LondonW1U 1BW
Born October 1985
Director
Appointed 07 Feb 2017
Resigned 04 Jun 2021

SHUKLA, Piyush Lalit

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1977
Director
Appointed 21 Mar 2016
Resigned 01 Feb 2017

ZILBERMAN, Daniel

Resigned
12 Picton Place, LondonW1U 1BW
Born August 1973
Director
Appointed 11 May 2017
Resigned 07 Oct 2020

Persons with significant control

1

12 Picton Place, LondonW1U 1BW

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

86

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2018
AAAnnual Accounts
Legacy
29 November 2018
PARENT_ACCPARENT_ACC
Legacy
29 November 2018
GUARANTEE2GUARANTEE2
Legacy
29 November 2018
AGREEMENT2AGREEMENT2
Legacy
20 November 2018
AGREEMENT2AGREEMENT2
Legacy
20 November 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2017
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
27 September 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Incorporation Company
21 March 2016
NEWINCIncorporation