Background WavePink WaveYellow Wave

WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED (12475960)

WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED (12475960) is an active UK company. incorporated on 21 February 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED has been registered for 6 years. Current directors include BARNARD, Miles Lawrence, REILLY, Paul.

Company Number
12475960
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNARD, Miles Lawrence, REILLY, Paul
SIC Codes
41100, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED

WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED is an active company incorporated on 21 February 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED was registered 6 years ago.(SIC: 41100, 43290)

Status

active

Active since 6 years ago

Company No

12475960

LTD Company

Age

6 Years

Incorporated 21 February 2020

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 5 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED
From: 21 February 2020To: 23 September 2022
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 22 September 2022
, 30 Berners Street, London, W1T 3LR
From: 21 February 2020To: 25 September 2020
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Dec 21
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 22 Sept 2022

REILLY, Paul

Active
70 Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 16 Dec 2024

SEWELL, Karen

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 22 Sept 2022
Resigned 06 Mar 2025

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 21 Feb 2020
Resigned 22 Sept 2022

NAYSMITH, Mark William

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 22 Sept 2022
Resigned 16 Dec 2024

SPENCER, David John

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born December 1970
Director
Appointed 21 Feb 2020
Resigned 31 Dec 2022

WILDGOOSE, Oliver Leonard

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born April 1978
Director
Appointed 21 Feb 2020
Resigned 18 Jan 2024

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 21 Feb 2020
Resigned 22 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
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 22 Sept 2022
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 22 Sept 2022
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 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
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
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
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
17 June 2020
AP04Appointment of Corporate Secretary
Incorporation Company
21 February 2020
NEWINCIncorporation