WAVESTONE DIGITAL ADVISORS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Full accounts made up to 2025-03-31 |
12/06/2512 June 2025 | Director's details changed for Mr Reza Abdol Maghsoudnia on 2025-06-12 |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | Statement of capital on 2025-03-28 |
28/03/2528 March 2025 | Resolutions |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
04/11/244 November 2024 | Termination of appointment of James David Cockroft as a director on 2024-10-31 |
07/08/247 August 2024 | Accounts for a small company made up to 2024-03-31 |
18/07/2418 July 2024 | Director's details changed for Mr Pascal Joseph, René Imbert on 2024-04-01 |
17/07/2417 July 2024 | Director's details changed for Mr Reza Abdol Maghsoudnia on 2024-04-01 |
17/07/2417 July 2024 | Change of details for Wavestone Advisors Uk Limited as a person with significant control on 2024-04-01 |
17/07/2417 July 2024 | Director's details changed for Mr James David Cockroft on 2024-04-01 |
24/05/2424 May 2024 | Certificate of change of name |
01/04/241 April 2024 | Registered office address changed from 28-30 Cornhill London EC3V 3NF England to 10 Exchange Square (Level 7) Broadgate London EC2A 2BR on 2024-04-01 |
27/03/2427 March 2024 | Appointment of Mr Benoit Darde as a director on 2024-03-25 |
01/02/241 February 2024 | Termination of appointment of Benjamin Michael Barry as a director on 2024-01-31 |
25/01/2425 January 2024 | Termination of appointment of Robert Munro Wilson Walker as a director on 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/01/2331 January 2023 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-15 with updates |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Memorandum and Articles of Association |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Change of share class name or designation |
26/09/2226 September 2022 | Particulars of variation of rights attached to shares |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-14 |
23/09/2223 September 2022 | Appointment of Mr Reza Abdol Maghsoudnia as a director on 2022-09-14 |
23/09/2223 September 2022 | Appointment of Mr Pascal Joseph, René Imbert as a director on 2022-09-14 |
23/09/2223 September 2022 | Notification of Wavestone Advisors Uk Limited as a person with significant control on 2022-09-14 |
23/09/2223 September 2022 | Cessation of Benjamin Michael Barry as a person with significant control on 2022-09-14 |
23/09/2223 September 2022 | Cessation of Robert Munro Wilson Walker as a person with significant control on 2022-09-14 |
23/09/2223 September 2022 | Cessation of James David Cockroft as a person with significant control on 2022-09-14 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-09-30 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
15/01/1815 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 48 WARWICK STREET LONDON W1B 5AW ENGLAND |
29/11/1729 November 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 01/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNRO WILSON WALKER / 01/12/2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 23/02/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNRO WILSON WALKER / 28/01/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O HILL DICKINSON LLP THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW |
19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/02/1427 February 2014 | SUB-DIVISION 20/12/13 |
27/02/1427 February 2014 | SUB-DIVISION 20/12/13 |
27/02/1427 February 2014 | SUB-DIVISION 20/12/13 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/02/1418 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
12/02/1412 February 2014 | ADOPT ARTICLES 20/12/2013 |
06/02/146 February 2014 | 30/09/13 STATEMENT OF CAPITAL GBP 9000 |
26/09/1326 September 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
26/09/1326 September 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 101 |
26/09/1326 September 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 101 |
26/09/1326 September 2013 | DIRECTOR APPOINTED ROBERT MUNRO WILSON WALKER |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O HILL DICKINSON LLP IRONGATE HOUSE 22-30 DUKES PLACE LONDON EC3A 7HX ENGLAND |
08/05/138 May 2013 | CURRSHO FROM 31/01/2014 TO 30/09/2013 |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 21/02/2013 |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
21/02/1321 February 2013 | DIRECTOR APPOINTED JAMES COCKROFT |
21/02/1321 February 2013 | DIRECTOR APPOINTED BENJAMIN MICHAEL BARRY |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAVESTONE DIGITAL ADVISORS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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