WPRO LTD - LONDON
Company Profile | Company Filings |
Overview
WPRO LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WPRO LTD was incorporated 21 years ago on 11/02/2003 and has the registered number: 04662076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WPRO LTD was incorporated 21 years ago on 11/02/2003 and has the registered number: 04662076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WPRO LTD - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NORTHERN & SHELL BUILDING, 8TH FLOOR, 10
LONDON
EC3R 6AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HORIZON 62 LIMITED (until 24/03/2005)
HORIZON 62 LIMITED (until 24/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CJB SECRETARIAL LTD | Corporate Secretary | 2007-04-16 | CURRENT | ||
MS HANANI JOANNA WELLDON | Jul 1977 | Canadian | Director | 2017-12-01 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-02-11 UNTIL 2003-02-11 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-02-11 UNTIL 2003-02-11 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2005-03-07 UNTIL 2010-10-01 | RESIGNED | ||
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD | Corporate Secretary | 2005-03-07 UNTIL 2007-04-16 | RESIGNED | ||
ASHGROVE SECRETARIES LIMITED | Corporate Secretary | 2003-02-11 UNTIL 2005-03-07 | RESIGNED | ||
MR JASON ANTHONY TABONE | Jul 1970 | British | Director | 2003-02-11 UNTIL 2003-12-31 | RESIGNED |
MR ANDREW MORAY STUART | Oct 1957 | British | Director | 2006-11-07 UNTIL 2008-01-01 | RESIGNED |
MR JAN HARM SNYMAN | Nov 1968 | South African | Director | 2015-02-01 UNTIL 2017-12-01 | RESIGNED |
MR ROBERT JOHN NEWBERRY | Aug 1962 | British | Director | 2008-01-01 UNTIL 2015-02-01 | RESIGNED |
MR JESSE GRANT HESTER | Aug 1976 | British | Director | 2005-03-07 UNTIL 2006-11-07 | RESIGNED |
MR JAMIE NICHOLAS BRADSHAW | May 1976 | British | Director | 2003-02-11 UNTIL 2003-12-31 | RESIGNED |
BELFORD LLC | Corporate Director | 2003-12-31 UNTIL 2005-03-07 | RESIGNED | ||
HELMBROOK LIMITED | Nov 2001 | Corporate Director | 2003-12-31 UNTIL 2005-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giangiorgio Zucchini | 2019-02-19 | 9/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Giovanni Zucchini | 2019-02-19 | 8/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jorissa Sa | 2016-04-06 - 2019-02-19 | Luxemburg | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wpro Ltd | 2023-10-20 | 31-12-2022 | €770,137 Cash |
Wpro Ltd | 2022-06-22 | 31-12-2021 | €1,005,348 Cash |
Wpro Ltd | 2021-08-14 | 31-12-2020 | €1,429,495 Cash |
Wpro Ltd | 2020-07-28 | 31-12-2019 | €1,021,711 Cash |
Wpro Ltd | 2019-09-28 | 31-12-2018 | €1,330,434 Cash |
Wpro Ltd | 2018-09-29 | 31-12-2017 | €1,161,257 Cash |
Abbreviated Company Accounts - WPRO LTD | 2016-10-21 | 31-12-2015 | €1,647,965 Cash €399,598 equity |
Abbreviated Company Accounts - WPRO LTD | 2015-10-17 | 31-12-2014 | €874,736 Cash €317,960 equity |
Abbreviated Company Accounts - WPRO LTD | 2014-10-01 | 31-12-2013 | €1,393,320 Cash €666,770 equity |