JAMES HAY WRAP MANAGERS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/02/256 February 2025 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Michelle Bruce as a secretary on 2025-02-01

View Document

31/01/2531 January 2025 Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-01-31

View Document

23/01/2523 January 2025 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-23

View Document

03/01/253 January 2025 Termination of appointment of Alexander Filshie as a director on 2024-12-20

View Document

14/11/2414 November 2024 Director's details changed for Miss Clare Jane Bousfield on 2024-09-30

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Clare Jane Bousfield as a director on 2024-07-01

View Document

14/06/2414 June 2024 Termination of appointment of Kathryn Elizabeth Purves as a director on 2024-06-07

View Document

15/05/2415 May 2024 Termination of appointment of Judith Mary Davidson as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Ms Cathryn Elizabeth Riley as a director on 2024-05-01

View Document

12/03/2412 March 2024 Appointment of Alexander Filshie as a director on 2024-02-26

View Document

11/03/2411 March 2024 Termination of appointment of Michael Robert Regan as a director on 2024-03-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

23/09/2323 September 2023 Director's details changed for Mrs Judith Mary Davidson on 2023-07-14

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

18/01/2318 January 2023 Appointment of Richard Hoskins as a director on 2022-12-02

View Document

18/01/2318 January 2023 Termination of appointment of David Victor Paige as a director on 2022-12-02

View Document

18/01/2318 January 2023 Appointment of Judith Mary Davidson as a director on 2022-12-16

View Document

12/01/2312 January 2023 Termination of appointment of William De Bretton Priestley as a director on 2023-01-11

View Document

28/11/2228 November 2022 Appointment of Mr Gordon Alexander Wilson as a director on 2022-11-11

View Document

25/11/2225 November 2022 Termination of appointment of Arthur Mark Dearsley as a director on 2022-11-11

View Document

24/09/2224 September 2022 Termination of appointment of Owen Henry Wilson as a director on 2022-09-21

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Michael Robert Regan as a director on 2022-09-12

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

25/01/2225 January 2022 Change of details for James Hay Holdings Limited as a person with significant control on 2016-04-06

View Document

13/01/2213 January 2022 Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mrs Michelle Bruce as a secretary on 2022-01-01

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Richard Alexander Rowney as a director on 2021-06-23

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GAVIN HOWARD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA WARRACK

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BEATTIE MCCOO / 15/11/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CONWAY / 30/06/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / JAMES HAY HOLDINGS LIMITED / 30/06/2017

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS JULIA MARY WARRACK

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CONWAY / 01/04/2017

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB24 4UQ

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEALE

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR GEOFFREY STEPHEN CLARKSON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TAIT

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MOODY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR DAVID KEITH PAGE

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR IAIN BEATTIE MCCOO

View Document

21/07/1521 July 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PAUL MCNAMARA

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JOHN ANTHONY COTTER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BURTONSHAW

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY CLIFFORD JONES

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR STEPHEN JOHN CHARLES DARKE

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WATSON

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR CLIFFORD SPENCER JONES

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD VALENTINE

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR KEITH DIGNAM

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOURKE

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR PETER MARK BURTONSHAW

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 TRANSACTIONS APPROVED 20/04/2011

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SARGISSON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ALASTAIR CONWAY

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED IAIN STUART TAIT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED COLIN STEPHEN MOODY

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTISON

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MARK GEORGE BOURKE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER COOPER HUNT / 01/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY APPOINTED JOHN ANDERSON SCOTLAND WATSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED RICHARD THOMAS MATTISON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED RICHARD BEALE

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MARK ALEXANDER BOGARD

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALVARO CANO

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR RICHARD MARK VALENTINE

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WHITTLES

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PEDRO LLADO

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO SANCHEZ LLADO / 05/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSPETH WHITTLES / 03/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MORALES DE CANO / 02/11/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN

View Document

18/09/0918 September 2009 ALTER MEMORANDUM 18/09/2009

View Document

18/09/0918 September 2009 MEMORANDUM OF ASSOCIATION

View Document

18/09/0918 September 2009 MIN DETAIL AMEND CAPITAL EFF 18/09/09

View Document

18/09/0918 September 2009 SOLVENCY STATEMENT DATED 18/09/09

View Document

18/09/0918 September 2009 STATEMENT BY DIRECTORS

View Document

29/08/0929 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO CANO / 18/06/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ANA BARRIOS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED PEDRO SANCHEZ LLADO

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION

View Document

07/06/077 June 2007 S366A DISP HOLDING AGM 02/06/03

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 17/09/03

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 COMPANY NAME CHANGED ABBEY NATIONAL WRAP MANAGERS LIM ITED CERTIFICATE ISSUED ON 05/04/07

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 £ NC 1000/20000000 17/

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

30/06/0330 June 2003 S366A DISP HOLDING AGM 02/06/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company