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

WSP EUROPEAN HOLDINGS LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
04121721
Private Limited Company
Active

Company Overview

About Wsp European Holdings Ltd
WSP EUROPEAN HOLDINGS LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active". Wsp European 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 EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Previous Names
WSP INTERNATIONAL LIMITED21/12/2006
Filing Information
Company Number 04121721
Company ID Number 04121721
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP EUROPEAN 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 EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2014-10-20 2017-03-02
CHRISTOPHER COLE
Director 2001-07-11 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2005-09-30 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
MALCOLM STEPHEN PAUL
Director 2001-07-11 2009-05-06
ROBERT CATHCART
Director 2003-07-30 2008-09-22
IAN CHARLES PAUL BRAMBLE
Director 2003-07-30 2007-03-31
MICHAEL JOHN O'BRIEN
Director 2003-07-30 2006-12-31
MALCOLM STEPHEN PAUL
Company Secretary 2003-03-26 2005-09-30
ADRIAN MARROCCO
Company Secretary 2000-12-08 2003-03-27
ADRIAN MARROCCO
Director 2000-12-08 2003-03-27
KEITH BULL
Director 2000-12-08 2002-11-27
GAVIN ENGLISH
Director 2000-12-18 2002-11-27
NIGEL HALL LIGHTBODY
Director 2000-12-18 2002-11-27
ANDREW MATHER
Director 2001-04-18 2002-11-27
PHILIP METCALFE
Director 2001-03-01 2002-11-27
HUGH THOMPSON
Director 2001-04-18 2002-11-27
STUART JAMES MCLACHLAN
Director 2000-12-18 2001-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-08 2000-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 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
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE
2022-09-23SH0122/09/22 STATEMENT OF CAPITAL GBP 102
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-28SH0122/09/21 STATEMENT OF CAPITAL GBP 2
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01SH19Statement of capital on 2021-02-01 GBP 1
2020-12-23SH20Statement by Directors
2020-12-23CAP-SSSolvency Statement dated 17/12/20
2020-12-23RES13Resolutions passed:
  • Reduce share prem a/c 17/12/2020
  • Resolution of reduction in issued share capital
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-13AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2017-11-30SH20Statement by Directors
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 15352348
2017-11-30SH19Statement of capital on 2017-11-30 GBP 15,352,348
2017-11-30RES13Resolutions passed:
  • Reduction of share premium account 30/11/2017
2017-11-30CAP-SSSolvency Statement dated 30/11/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-08RES13Resolutions passed:The restriction on the authorised share capital of the company set out in article 3.1 of the articles of association of the company, is hereby revoked and deleted. Any allotment made by the directors of the company prior to the date ...
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 15352348
2016-10-24SH0112/10/16 STATEMENT OF CAPITAL GBP 15352348
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 15352347
2016-01-27SH0122/12/15 STATEMENT OF CAPITAL GBP 15352347
2016-01-27SH0118/11/15 STATEMENT OF CAPITAL GBP 5309347
2016-01-27SH0111/11/15 STATEMENT OF CAPITAL GBP 4609347
2016-01-06AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-08AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 347
2015-01-07AR0108/12/14 FULL LIST
2015-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-07AD02SAIL ADDRESS CREATED
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 347
2013-12-10AR0108/12/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11SH20STATEMENT BY DIRECTORS
2012-12-11SH1911/12/12 STATEMENT OF CAPITAL GBP 347
2012-12-11CAP-SSSOLVENCY STATEMENT DATED 11/12/12
2012-12-11RES13SHARE PREMIUM ACCOUNT CANCELLED 11/12/2012
2012-12-10AR0108/12/12 FULL LIST
2012-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/12/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0108/12/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0108/12/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-03AR0108/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2009-05-12288aDIRECTOR APPOINTED MR PETER RICHARD GILL
2009-02-16363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF UNITED KINGDOM
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-10-13RES01ADOPT ARTICLES 25/09/2008
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CATHCART
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-05ELRESS386 DISP APP AUDS 13/12/06
2007-01-05RES13RE SHARES 13/12/06
2007-01-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0488(2)RAD 13/12/06--------- £ SI 346@1=346 £ IC 1/347
2006-12-21CERTNMCOMPANY NAME CHANGED WSP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288bSECRETARY RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-02-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW SECRETARY APPOINTED
2003-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-13AUDAUDITOR'S RESIGNATION
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WSP EUROPEAN 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 EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT BETWEEN WSP INTERNATIONAL LIMITED (THE CHARGOR) AND BARCLAYS BANK PLC (THE FACILITY AGENT) 2001-07-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WSP EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of WSP EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSP EUROPEAN 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 (64209 - Activities of other holding companies n.e.c.) as WSP EUROPEAN HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WSP EUROPEAN 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 EUROPEAN 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 EUROPEAN 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.