Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED
Company Information for

WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED

Wsp House, 70 Chancery Lane, London, WC2A 1AF,
Company Registration Number
02549037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsp Water Services Latin America Holdings Ltd
WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED was founded on 1990-10-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wsp Water Services Latin America Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED
 
Legal Registered Office
Wsp House
70 Chancery Lane
London
WC2A 1AF
Other companies in RH10
 
Previous Names
SCHLUMBERGER WATER SERVICES HOLDINGS (UK) LIMITED31/08/2016
WATER MANAGEMENT HOLDINGS LIMITED01/07/2009
Filing Information
Company Number 02549037
Company ID Number 02549037
Date formed 1990-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2021-12-15 08:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN SEWELL
Company Secretary 2016-08-01
DAVID LANGLOIS
Director 2016-08-01
BRUNO ROY
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRE L'HEUREUX
Director 2016-08-01 2016-11-18
SIMON SMOKER
Company Secretary 2016-01-01 2016-08-01
DAVID MARSH
Director 2012-08-13 2016-08-01
SIMON SMOKER
Director 2008-10-09 2016-08-01
PAULINE DROY MOORE
Company Secretary 2007-10-01 2015-12-31
PAULINE DROY MOORE
Director 2009-05-01 2015-12-31
REBECCA HELEN MARTIN
Director 2008-10-09 2012-08-13
ALAN JOHN GOLDBY
Director 2007-10-01 2009-12-31
NEIL RAY
Director 2007-10-01 2009-05-01
JERRY ROWE
Director 1995-08-14 2008-09-01
RICHARD HALL KEEFER
Company Secretary 1994-09-08 2007-10-01
DAVID MARK ANDERSON
Director 1991-10-16 2007-10-01
GEOFFREY BEALE
Director 1991-10-16 2007-10-01
JOHN CHAHBANDOUR
Director 2003-11-01 2007-10-01
RICHARD HALL KEEFER
Director 2003-02-22 2007-10-01
JOHN MCCARTNEY
Director 2005-11-01 2007-10-01
AMADO GUZMAN-GUZMAN
Director 1999-02-01 2003-11-01
CHRISTOPHER DAVID SELLARS
Director 2000-11-01 2003-11-01
WILLIAM JONATHAN WYATT
Director 1994-11-01 2001-12-02
JOHN ALBION HARMAN
Director 1996-04-27 1998-12-12
JOHN FRANCIS THOMAS HOUSTON
Director 1991-10-16 1998-04-01
RODERIC IAN CAMERON
Director 1991-10-16 1996-08-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1991-10-16 1994-09-08
PETER JOHN BAUR
Director 1991-10-16 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO ROY WSP HOLDING UK LIMITED Director 2016-11-18 CURRENT 2012-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-24DS01Application to strike the company off the register
2021-05-21SH20Statement by Directors
2021-05-21SH19Statement of capital on 2021-05-21 GBP 0.10
2021-05-21CAP-SSSolvency Statement dated 12/05/21
2021-05-21RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 12/05/2021
  • Resolution of reduction in issued share capital
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR ALAIN MICHAUD
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ROY
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR BRUNO ROY
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE L'HEUREUX
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 18366.2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-23AP03Appointment of Karen Sewell as company secretary on 2016-08-01
2016-09-23AP01DIRECTOR APPOINTED ALEXANDRE L'HEUREUX
2016-09-22AP01DIRECTOR APPOINTED DAVID LANGLOIS
2016-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-31CERTNMCompany name changed schlumberger water services holdings (uk) LIMITED\certificate issued on 31/08/16
2016-08-24AD02Register inspection address changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2016-08-24TM02Termination of appointment of Simon Smoker on 2016-08-01
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2016-08-18RES15CHANGE OF COMPANY NAME 07/11/20
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY MOORE
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 30/12/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 23/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 18366.2
2015-10-19AR0116/10/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 18366.2
2014-10-21AR0116/10/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 18366.2
2013-11-28AR0116/10/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-03RES01ADOPT ARTICLES 31/10/2012
2012-10-25AR0116/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN
2012-08-13AP01DIRECTOR APPOINTED MR DAVID MARSH
2011-11-08AR0116/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0116/10/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY
2009-10-27AR0116/10/09 FULL LIST
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-01CERTNMCOMPANY NAME CHANGED WATER MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-05-19288aDIRECTOR APPOINTED PAULINE DROY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL RAY
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-24288aDIRECTOR APPOINTED SIMON SMOKER
2008-10-24288aDIRECTOR APPOINTED REBECCA HELEN MARTIN
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JERRY ROWE
2008-03-17RES01ADOPT ARTICLES 07/03/2008
2007-12-06363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-01AUDAUDITOR'S RESIGNATION
2007-11-26288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-10-15288aNEW DIRECTOR APPOINTED
2007-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-01-2088(2)RAD 31/10/05--------- £ SI 7000@.1=700 £ IC 17666/18366
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-11-18363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08288cSECRETARY'S PARTICULARS CHANGED
2005-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 16/10/04; CHANGE OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-09-07244DELIVERY EXT'D 3 MTH 31/10/03
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288bDIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 16/10/03; CHANGE OF MEMBERS
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED
Trademarks
We have not found any records of WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WSP WATER SERVICES LATIN AMERICA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.