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

WSP GROUP HOLDINGS LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
07773599
Private Limited Company
Active

Company Overview

About Wsp Group Holdings Ltd
WSP GROUP HOLDINGS LIMITED was founded on 2011-09-14 and has its registered office in London. The organisation's status is listed as "Active". Wsp Group 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Filing Information
Company Number 07773599
Company ID Number 07773599
Date formed 2011-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP GROUP 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 GROUP 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
SALLY PARTRIDGE
Company Secretary 2016-01-31 2016-12-15
NIKOLAS WILLIAM WESTON
Company Secretary 2015-09-16 2016-01-31
CHRISTOPHER COLE
Director 2011-09-14 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2011-09-14 2013-12-31
PETER RICHARD GILL
Director 2011-09-14 2012-10-31

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 WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
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
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 WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
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 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
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
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
2023-04-17Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-02-1615/02/23 STATEMENT OF CAPITAL GBP 1327
2023-02-1615/02/23 STATEMENT OF CAPITAL GBP 1327
2022-10-21SH0119/10/22 STATEMENT OF CAPITAL GBP 1227
2022-09-29Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-2622/09/22 STATEMENT OF CAPITAL GBP 1027
2022-09-26SH0122/09/22 STATEMENT OF CAPITAL GBP 1027
2022-09-13CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-06-25SH0117/06/20 STATEMENT OF CAPITAL GBP 1027
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-20AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-26PSC02Notification of Wsp Group Limited as a person with significant control on 2016-04-06
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077735990006
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-20AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2016-12-19TM02Termination of appointment of Sally Partridge on 2016-12-15
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1026
2016-12-07SH0117/11/16 STATEMENT OF CAPITAL GBP 1026
2016-10-24SH0112/10/16 STATEMENT OF CAPITAL GBP 1025
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-01AP03Appointment of Sally Partridge as company secretary on 2016-01-31
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2015-10-06AD03Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1024
2015-10-06AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2015-10-02AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND
2015-09-17AP03SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON
2015-08-28SH0120/07/15 STATEMENT OF CAPITAL GBP 1024
2015-07-29SH0113/07/15 STATEMENT OF CAPITAL GBP 1022
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-12-15RP04SECOND FILING WITH MUD 14/09/14 FOR FORM AR01
2014-12-15RP04SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2014-12-15ANNOTATIONClarification
2014-12-01SH0131/10/14 STATEMENT OF CAPITAL GBP 1021.00
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077735990006
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-10-10AR0114/09/14 FULL LIST
2014-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-10AD02SAIL ADDRESS CREATED
2014-10-10AR0114/09/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET
2013-09-16AR0114/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/09/2013
2013-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FERGUSON BISSET / 01/09/2013
2013-09-16AR0114/09/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-17SH0114/12/12 STATEMENT OF CAPITAL GBP 1020
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-10-09SH0105/10/12 STATEMENT OF CAPITAL GBP 1010
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-19AR0114/09/12 FULL LIST
2012-03-01AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-20SH20STATEMENT BY DIRECTORS
2011-09-20CAP-SSSOLVENCY STATEMENT DATED 19/09/11
2011-09-20SH1920/09/11 STATEMENT OF CAPITAL GBP 1001
2011-09-20RES06REDUCE ISSUED CAPITAL 19/09/2011
2011-09-20MEM/ARTSARTICLES OF ASSOCIATION
2011-09-20RES01ADOPT ARTICLES 15/09/2011
2011-09-20SH0119/09/11 STATEMENT OF CAPITAL GBP 1001
2011-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
PLEDGE AGREEMENT 2013-04-12 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
SECURITY AGREEMENT 2013-03-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
PLEDGE AGREEMENT 2011-12-20 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2011-12-19 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
SECURITY AGREEMENT 2011-09-20 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of WSP GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of WSP GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSP GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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.