Company NameWPS Acquisition Limited
Company StatusActive
Company Number09221338
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Steven Dubrow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressOnyx Payments Three Lincoln Centre
5430 Lbj Freeway, Suite 1050
Dallas
Texas
Tx 75240
Director NameMr Tyler Roth
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address17 State Street
40th Floor
New York
Ny 10004
United States
Director NameMr Adam Weinstock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 State Street
40th Floor
New York
Ny 10004
United States
Director NameMr Monte Eric Ford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleIndustry Advisor
Country of ResidenceUnited States
Correspondence Address810 7th Avenue
26th Floor
New York, 10019-5818
New York
United States
Director NameMr William Nolan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address500 Boylston Street Suite 1350
Boston
Ma 02116
Director NameMr Todd Ofenloch
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address500 Boylston Street Suite 1350
Boston
Massachusetts
Ma 02116
Director NameMr Alan Jeffrey Carr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address410 Park Avenue, Suite 900
New York
10022
Director NameMr Strother Scott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2021(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr William Archer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2022(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2023)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressBrightwood Capital Advisors 810 7th Ave
New York
Ny 10019
United States
Director NameMr Ben Brazil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 2022(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bruton Street
London
W1J 6QF

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

5 May 2023Delivered on: 19 May 2023
Persons entitled:
Goldman Sachs Specialty Lending Group, L.P.
Broad Street Credit Holdings, Llc
Philip Street Middle Market Lending Fund, Llc
Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
6 February 2023Delivered on: 8 February 2023
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Outstanding

Filing History

8 February 2021Change of details for Pegasus Business Intelligence (Uk) Limited as a person with significant control on 11 September 2017 (2 pages)
20 November 2020Memorandum and Articles of Association (19 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 November 2020Appointment of Mr Alan Jeffrey Carr as a director on 29 October 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 December 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 13 December 2016 (1 page)
21 October 2016Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page)
21 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 October 2016Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
27 April 2016Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE on 27 April 2016 (1 page)
27 April 2016Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE on 27 April 2016 (1 page)
29 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
14 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(24 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(24 pages)