WP REALISATIONS 2022 LTD

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/01/235 January 2023 Administrator's progress report

View Document

25/11/2125 November 2021 Cessation of Dbw Investments (14) Limited as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Dbw Investments (6) Limited as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

25/11/2125 November 2021 Cessation of Level Eight Gp I Llc as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Munich Re Fund I, Lp as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Clive Richard Hollick as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Dbw Investments (3) Limited as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Breed Reply Investments Ltd as a person with significant control on 2021-11-24

View Document

10/03/2110 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVEL EIGHT GP I LLC

View Document

05/10/205 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR SEAMUS JOHN HATCH

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNICH RE FUND I, LP

View Document

13/11/1913 November 2019 CESSATION OF HSB GROUP INC AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

10/05/1810 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSB GROUP INC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (3) LTD / 06/10/2017

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREED REPLY INVESTMENTS LTD

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (6) LTD / 06/10/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / FINANCE WALES INVESTMENTS (14) LTD / 06/10/2017

View Document

04/12/174 December 2017 04/10/17 STATEMENT OF CAPITAL GBP 505.2907

View Document

13/10/1713 October 2017 ADOPT ARTICLES 03/08/2017

View Document

13/10/1713 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/1713 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 03/08/17 STATEMENT OF CAPITAL GBP 439.4096

View Document

13/09/1713 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 464.4096

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR MATTHEW MCELHATTAN

View Document

21/04/1721 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 350.5365

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR GABRIELE DINI

View Document

06/04/176 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 313.0365

View Document

06/04/176 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 313.0365

View Document

16/03/1716 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 300.7865

View Document

16/03/1716 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 300.7865

View Document

05/01/175 January 2017 SECOND FILED SH01 - 10/11/16 STATEMENT OF CAPITAL GBP 293.0365

View Document

14/12/1614 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 293.0365

View Document

08/12/168 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 293.0365

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY APPOINTED MR OLIVER MARK CUNNINGHAM

View Document

02/08/162 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 271.0365

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 227.6365

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM TECHNIUM 1 KINGS ROAD SWANSEA SA1 8PH

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 02/06/15 STATEMENT OF CAPITAL GBP 197.6365

View Document

13/07/1513 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 227.64

View Document

13/07/1513 July 2015 ADOPT ARTICLES 22/06/2015

View Document

25/06/1525 June 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/05/1527 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 196.137

View Document

13/03/1513 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 186.137

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SMART

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLLICK

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 24/06/14 STATEMENT OF CAPITAL GBP 165.887

View Document

15/04/1415 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 162.206

View Document

12/02/1412 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 153.616

View Document

08/01/148 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 149.322

View Document

08/01/148 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

09/12/139 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 141.755

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED LORD CLIVE RICHARD HOLLICK

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR TIMOTHY PETER DAVIS

View Document

12/12/1212 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 135.62

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STUART DAVID CLARKE

View Document

03/12/123 December 2012 SUB-DIVISION 30/10/12

View Document

16/11/1216 November 2012 ADOPT ARTICLES 30/10/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 22 THE SQUARE, THE MILLFIELDS, PLYMOUTH, DEVON, PL1 3JX

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, 39 FONTENOY ROAD, LONDON, SW12 9LX

View Document

15/01/0915 January 2009 PREVSHO FROM 30/11/2009 TO 31/12/2008

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 24/11/2008

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company