Company NameWHG Services Limited
DirectorsPhilip Le-Grice and Virtual Internet Services Limited
Company StatusActive
Company Number06714087
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameVirtual Internet Services Limited (Corporation)
StatusCurrent
Appointed01 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address57/63 Line Wall Road
Gibraltar
GX11 1AA
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Thomas Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameHenry Birch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2012)
RoleCEO
Correspondence Address23 Ashburnham Road
London
NW10 5SD
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Andrew Paul Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Jessica Road
London
SW18 2QN
Director NameMr Cathal McCarthy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address71 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameJuergen Reutter
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2017)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence AddressThe Sails, Apartment 37 Queensway Quay
Gibraltar
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Crispin Francis Nieboer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMs Lisa Ravenscroft
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2017)
RoleHead Of Planning
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Grant Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Peter Spiers
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr James Andrew Richardson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2019)
RoleOnline Finance Director
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Henry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 April 2020)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£6,260,000
Net Worth£227,000
Current Liabilities£1,289,000

Accounts

Latest Accounts27 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (204 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Simon James Callander as a director on 20 April 2020 (2 pages)
20 April 2020Termination of appointment of Henry Andrew Willits as a director on 20 April 2020 (1 page)
30 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
10 October 2019Full accounts made up to 1 January 2019 (21 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
31 May 2019Appointment of Mr Henry Andrew Willits as a director on 30 March 2019
  • ANNOTATION Part Rectified The director's date of appointment on the AP01 was removed from the public register on 19/07/2019 as the information was invalid or ineffective.
(3 pages)
31 May 2019Appointment of Mr Henry Andrew Willits as a director on 21 May 2019 (2 pages)
29 May 2019Termination of appointment of Peter Spiers as a director on 30 March 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
2 January 2019Termination of appointment of Grant Williams as a director on 2 January 2019 (1 page)
2 January 2019Termination of appointment of James Andrew Richardson as a director on 2 January 2019 (1 page)
21 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
21 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
3 October 2018Full accounts made up to 26 December 2017 (21 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page)
6 April 2018Director's details changed for Mr James Andrew Richardson on 5 April 2018 (2 pages)
5 April 2018Appointment of Mr James Andrew Richardson as a director on 28 March 2018 (2 pages)
4 April 2018Termination of appointment of Crispin Francis Nieboer as a director on 28 March 2018 (1 page)
21 November 2017Full accounts made up to 27 December 2016 (22 pages)
21 November 2017Full accounts made up to 27 December 2016 (22 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
27 June 2017Termination of appointment of Lisa Ravenscroft as a director on 23 June 2017 (1 page)
27 June 2017Appointment of Mr Peter Spiers as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Peter Spiers as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Lisa Ravenscroft as a director on 23 June 2017 (1 page)
3 May 2017Appointment of Mr Grant Williams as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Grant Williams as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Juergen Reutter as a director on 2 May 2017 (1 page)
3 May 2017Appointment of Ms Lisa Ravenscroft as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Ms Lisa Ravenscroft as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Juergen Reutter as a director on 2 May 2017 (1 page)
9 October 2016Full accounts made up to 29 December 2015 (17 pages)
9 October 2016Full accounts made up to 29 December 2015 (17 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
2 February 2016Appointment of Mr Crispin Francis Nieboer as a director on 14 January 2016 (2 pages)
2 February 2016Termination of appointment of Andrew Paul Lee as a director on 14 January 2016 (1 page)
2 February 2016Appointment of Mr Crispin Francis Nieboer as a director on 14 January 2016 (2 pages)
2 February 2016Termination of appointment of Andrew Paul Lee as a director on 14 January 2016 (1 page)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
13 October 2015Full accounts made up to 30 December 2014 (17 pages)
13 October 2015Full accounts made up to 30 December 2014 (17 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(6 pages)
2 June 2015Appointment of Juergen Reutter as a director on 29 May 2015 (2 pages)
2 June 2015Termination of appointment of Cathal Mccarthy as a director on 29 May 2015 (1 page)
2 June 2015Appointment of Juergen Reutter as a director on 29 May 2015 (2 pages)
2 June 2015Termination of appointment of Cathal Mccarthy as a director on 29 May 2015 (1 page)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(7 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
16 July 2013Appointment of Mr Cathal Mccarthy as a director (2 pages)
16 July 2013Appointment of Mr Cathal Mccarthy as a director (2 pages)
11 March 2013Full accounts made up to 1 January 2013 (18 pages)
11 March 2013Full accounts made up to 1 January 2013 (18 pages)
11 March 2013Full accounts made up to 1 January 2013 (18 pages)
16 January 2013Termination of appointment of Henry Birch as a director (1 page)
16 January 2013Termination of appointment of Henry Birch as a director (1 page)
14 January 2013Appointment of Mr Andrew Paul Lee as a director (2 pages)
14 January 2013Appointment of Mr Andrew Paul Lee as a director (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 27 December 2011 (17 pages)
10 August 2012Full accounts made up to 27 December 2011 (17 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 28 December 2010 (16 pages)
4 April 2011Full accounts made up to 28 December 2010 (16 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
(20 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
(20 pages)
7 September 2010Full accounts made up to 29 December 2009 (16 pages)
7 September 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (3 pages)
7 September 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (3 pages)
7 September 2010Full accounts made up to 29 December 2009 (16 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 January 2009Director appointed henry benedict birch (2 pages)
22 January 2009Director appointed henry benedict birch (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Incorporation (18 pages)
2 October 2008Incorporation (18 pages)