Company NameWPA Support Services (Holdings) Limited
DirectorsIan David Hudson and Rory John Murphy
Company StatusActive
Company Number04958048
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian David Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Rory John Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameDavid John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressLarchwood House Magpies
Crocker End
Henley On Thames
Oxfordshire
RG9 5BE
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 weeks after company formation)
Appointment Duration8 years (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameJean Alain Marie Joseph Poujol
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleProject Manager
Correspondence Address26 Ritherdon Road
London
SW17 8QD
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed06 August 2009(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Geoffrey Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed15 December 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Herts
WD24 4WW
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Andrew William Percival
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(7 years after company formation)
Appointment Duration1 year (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2 7EX

Contact

Websitevinci.plc.uk

Location

Registered AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Vb Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

19 December 2003Delivered on: 31 December 2003
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligors to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
16 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
15 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (11 pages)
23 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
14 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (11 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (10 pages)
9 June 2017Full accounts made up to 31 December 2016 (10 pages)
22 December 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (1 page)
22 December 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (1 page)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (10 pages)
5 July 2016Full accounts made up to 31 December 2015 (10 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
16 June 2014Full accounts made up to 31 December 2013 (10 pages)
16 June 2014Full accounts made up to 31 December 2013 (10 pages)
4 January 2014Termination of appointment of John Whittington as a director (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Termination of appointment of John Whittington as a director (2 pages)
4 January 2014Termination of appointment of David Lewis as a director (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Termination of appointment of David Lewis as a director (2 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
16 May 2012Termination of appointment of Biif Corporate Services Limited as a director (2 pages)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
16 May 2012Termination of appointment of Biif Corporate Services Limited as a director (2 pages)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
11 January 2012Appointment of Mr David Geoffrey Lewis as a director (3 pages)
11 January 2012Appointment of Mr David Geoffrey Lewis as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
23 November 2011Director's details changed for Mr David John Finch on 1 January 2011 (2 pages)
23 November 2011Director's details changed for Mr David John Finch on 1 January 2011 (2 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mr David John Finch on 1 January 2011 (2 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
7 September 2009Appointment terminated director jean poujol (1 page)
7 September 2009Appointment terminated director jean poujol (1 page)
11 June 2009Full accounts made up to 31 December 2008 (10 pages)
11 June 2009Full accounts made up to 31 December 2008 (10 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
1 December 2008Return made up to 07/11/08; full list of members (6 pages)
1 December 2008Return made up to 07/11/08; full list of members (6 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
29 February 2008Appointment terminated director david bowler (1 page)
29 February 2008Director appointed david john finch (3 pages)
29 February 2008Director appointed david john finch (3 pages)
29 February 2008Appointment terminated director david bowler (1 page)
30 November 2007Return made up to 09/11/07; full list of members (6 pages)
30 November 2007Return made up to 09/11/07; full list of members (6 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
7 December 2006Return made up to 10/11/06; full list of members (6 pages)
7 December 2006Return made up to 10/11/06; full list of members (6 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 December 2005Return made up to 10/11/05; full list of members (6 pages)
2 December 2005Return made up to 10/11/05; full list of members (6 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
2 December 2004Return made up to 10/11/04; full list of members (6 pages)
2 December 2004Return made up to 10/11/04; full list of members (6 pages)
9 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2004Nc inc already adjusted 19/12/03 (1 page)
12 January 2004Nc inc already adjusted 19/12/03 (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2003Particulars of mortgage/charge (19 pages)
31 December 2003Particulars of mortgage/charge (19 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
10 November 2003Incorporation (17 pages)
10 November 2003Incorporation (17 pages)