Background WavePink WaveYellow Wave

WINGVERT 2 LIMITED (14246119)

WINGVERT 2 LIMITED (14246119) is an active UK company. incorporated on 20 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WINGVERT 2 LIMITED has been registered for 3 years. Current directors include BURROW, Paul Nigel, CORLAY VAN DER SCHAAL, Guillaume Antoine Raymond, FRISON, Mathieu Dominique and 2 others.

Company Number
14246119
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
6th Floor Belgrave House, London, SW1W 9TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURROW, Paul Nigel, CORLAY VAN DER SCHAAL, Guillaume Antoine Raymond, FRISON, Mathieu Dominique, KEMPSEY, Samuel George, PATRICK, Thomas Spencer
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGVERT 2 LIMITED

WINGVERT 2 LIMITED is an active company incorporated on 20 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WINGVERT 2 LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14246119

LTD Company

Age

3 Years

Incorporated 20 July 2022

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CCP NO.5.2 LIMITED
From: 20 July 2022To: 10 August 2023
Contact
Address

6th Floor Belgrave House 76 Buckingham Palace Road London, SW1W 9TQ,

Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HARDING, Susanne Christine

Active
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 01 Dec 2023

BURROW, Paul Nigel

Active
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 20 Jul 2022

CORLAY VAN DER SCHAAL, Guillaume Antoine Raymond

Active
Belgrave House, LondonSW1W 9TQ
Born December 1991
Director
Appointed 24 Jul 2023

FRISON, Mathieu Dominique

Active
Belgrave House, LondonSW1W 9TQ
Born February 1984
Director
Appointed 24 Jul 2023

KEMPSEY, Samuel George

Active
Belgrave House, LondonSW1W 9TQ
Born August 1987
Director
Appointed 24 Jul 2023

PATRICK, Thomas Spencer

Active
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 20 Jul 2022

WATSON, Irina Marsovna

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 20 Jul 2022
Resigned 01 Dec 2023

Persons with significant control

1

Belgrave House, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2022
NEWINCIncorporation