ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WSP Group Holdings Limited

WSP Group Holdings Limited is an active company incorporated on 14 September 2011 with the registered office located in London, City of London. WSP Group Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07773599
Private limited company
Age
13 years
Incorporated 14 September 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (12 days remaining)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was
Telephone
02073145000
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in Dec 1975
Director • Finance Director • British • Lives in England • Born in May 1966
Director • Civil Engineer • British • Lives in Scotland • Born in Dec 1966
WSP Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WSP European Holdings Limited
Mr Miles Lawrence Barnard, Karen Anne Sewell, and 1 more are mutual people.
Active
WSP Holding UK Limited
Mark William Naysmith, Mr Miles Lawrence Barnard, and 1 more are mutual people.
Active
PB Ltd
Mr Miles Lawrence Barnard and Mark William Naysmith are mutual people.
Active
WSP UK Limited
Mr Miles Lawrence Barnard and Mark William Naysmith are mutual people.
Active
WSP Group Limited
Mr Miles Lawrence Barnard and Karen Anne Sewell are mutual people.
Active
WSP Management Services Limited
Mr Miles Lawrence Barnard and Mark William Naysmith are mutual people.
Active
Parsons Brinckerhoff Ltd
Mr Miles Lawrence Barnard and Mark William Naysmith are mutual people.
Active
Mouchel Limited
Mark William Naysmith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.72M
Decreased by £510K (-16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£619.91M
Increased by £34.47M (+6%)
Total Liabilities
£0
Same as previous period
Net Assets
£619.91M
Increased by £34.47M (+6%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Hannah Frances Pilsworth Appointed
6 Months Ago on 6 Mar 2025
Karen Anne Sewell Resigned
6 Months Ago on 6 Mar 2025
Mrs Karen Anne Sewell Appointed
8 Months Ago on 16 Dec 2024
Mark William Naysmith Resigned
8 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Full Accounts Submitted
2 Years Ago on 2 Sep 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 17 Apr 2023
Get Credit Report
Discover WSP Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Hannah Frances Pilsworth as a secretary on 6 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Karen Anne Sewell as a secretary on 6 March 2025
Submitted on 11 Mar 2025
Appointment of Mrs Karen Anne Sewell as a director on 16 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Mark William Naysmith as a director on 16 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 12 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
Submitted on 3 Apr 2024
Confirmation statement made on 5 September 2023 with updates
Submitted on 5 Sep 2023
Full accounts made up to 31 December 2022
Submitted on 2 Sep 2023
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE
Submitted on 17 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year