All Sports Whispers Limited (Companies House Registration Number 10740707) is a private limited company established on 2017-04-25 originating in England. The firm is located at C/O Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AF. All Sports Whispers Limited is operating under Standard Industrial Classification: 62012 - "business and domestic software development".

Company details

Name All Sports Whispers Limited
Number 10740707
Date of Incorporation: 2017-04-25
End of financial year: 31 December
Address: C/o Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF
SIC code: 62012 - Business and domestic software development

Moving on to the 8 directors that can be found in the aforementioned business, we can name: Andrew C. (in the company from 05 June 2023), Louis V. (appointment date: 10 March 2023), Simon M. (appointed on 17 September 2019). The official register reports 5 persons of significant control, namely: Hsbc Holdings Plc can be found at Canada Square, E14 5HQ London. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Wpgss Limited can be found at 2 Old Brewery Mews, Hampstead, NW3 1PZ London. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Graham E. has 1/2 or less of shares.

Directors

People with significant control

Hsbc Holdings Plc
18 October 2022
Address 8 Canada Square, London, E14 5HQ, United Kingdom
Legal authority Governing Laws Of The United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00617987
Nature of control: 25-50% voting rights
25-50% shares
Wpgss Limited
18 October 2022
Address Clive House 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom
Legal authority Governing Laws Of The United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11366634
Nature of control: 25-50% voting rights
25-50% shares
Graham E.
28 July 2017 - 8 March 2023
Nature of control: 25-50% shares
Nigel E.
28 July 2017 - 5 January 2022
Nature of control: 25-50% shares
Mahomed S.
25 April 2017 - 28 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
(AD01) Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on January 8, 2024
filed on: 8th, January 2024 | address
Free Download (1 page)