WP SECURED LIMITED - LONDON
Company Profile | Company Filings |
Overview
WP SECURED LIMITED is a Private Limited Company from LONDON and has the status: Active.
WP SECURED LIMITED was incorporated 12 years ago on 16/12/2011 and has the registered number: 07884258. The accounts status is FULL and accounts are next due on 30/06/2025.
WP SECURED LIMITED was incorporated 12 years ago on 16/12/2011 and has the registered number: 07884258. The accounts status is FULL and accounts are next due on 30/06/2025.
WP SECURED LIMITED - LONDON
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPG REGISTRARS LIMITED | Corporate Director | 2011-12-16 | CURRENT | ||
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2011-12-16 | CURRENT |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2011-12-16 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2011-12-16 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2011-12-16 UNTIL 2011-12-16 | RESIGNED |
MR MICHAEL DAVID ALAN KEIDAN | Secretary | 2011-12-16 UNTIL 2013-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpg Treasury Limited | 2019-09-03 | London | Ownership of shares 75 to 100 percent | |
Mr Nigel Rowley | 2018-12-17 | 10/1963 | London | Voting rights 25 to 50 percent |
Lord Jonathan Neil Mendelsohn | 2018-12-17 | 12/1966 | London | Voting rights 25 to 50 percent |
Lady Daniela Claire Pears | 2018-12-17 | 5/1968 | London | Voting rights 25 to 50 percent |
Mr Mark Andrew Pears | 2016-04-06 | 11/1962 | London | Voting rights 25 to 50 percent |
Sir Trevor Steven Pears | 2016-04-06 | 6/1964 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 | London |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-26 | 30-09-2023 | 175,765 Cash -16,983,679 equity |
ACCOUNTS - Final Accounts preparation | 2023-07-01 | 30-09-2022 | 28,594 Cash -8,657,501 equity |
ACCOUNTS - Final Accounts preparation | 2022-07-27 | 30-04-2021 | 105,598 Cash -1,513,155 equity |
ACCOUNTS - Final Accounts preparation | 2021-01-12 | 30-04-2020 | 64,473 Cash 12,951,708 equity |
ACCOUNTS - Final Accounts preparation | 2020-05-01 | 30-04-2019 | 5,816 Cash 14,260,201 equity |
ACCOUNTS - Final Accounts preparation | 2019-01-26 | 30-04-2018 | 1,565 Cash 9,955,964 equity |