WAVESTONE DIGITAL ADVISORS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Director's details changed for Mr Reza Abdol Maghsoudnia on 2025-06-12

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

04/11/244 November 2024 Termination of appointment of James David Cockroft as a director on 2024-10-31

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

18/07/2418 July 2024 Director's details changed for Mr Pascal Joseph, René Imbert on 2024-04-01

View Document

17/07/2417 July 2024 Director's details changed for Mr Reza Abdol Maghsoudnia on 2024-04-01

View Document

17/07/2417 July 2024 Change of details for Wavestone Advisors Uk Limited as a person with significant control on 2024-04-01

View Document

17/07/2417 July 2024 Director's details changed for Mr James David Cockroft on 2024-04-01

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

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

View Document

27/03/2427 March 2024 Appointment of Mr Benoit Darde as a director on 2024-03-25

View Document

01/02/241 February 2024 Termination of appointment of Benjamin Michael Barry as a director on 2024-01-31

View Document

25/01/2425 January 2024 Termination of appointment of Robert Munro Wilson Walker as a director on 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

23/09/2223 September 2022 Appointment of Mr Reza Abdol Maghsoudnia as a director on 2022-09-14

View Document

23/09/2223 September 2022 Appointment of Mr Pascal Joseph, René Imbert as a director on 2022-09-14

View Document

23/09/2223 September 2022 Notification of Wavestone Advisors Uk Limited as a person with significant control on 2022-09-14

View Document

23/09/2223 September 2022 Cessation of Benjamin Michael Barry as a person with significant control on 2022-09-14

View Document

23/09/2223 September 2022 Cessation of Robert Munro Wilson Walker as a person with significant control on 2022-09-14

View Document

23/09/2223 September 2022 Cessation of James David Cockroft as a person with significant control on 2022-09-14

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM
48 WARWICK STREET
LONDON
W1B 5AW
ENGLAND

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 01/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNRO WILSON WALKER / 01/12/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 23/02/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNRO WILSON WALKER / 28/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 SUB-DIVISION
20/12/13

View Document

27/02/1427 February 2014 SUB-DIVISION
20/12/13

View Document

27/02/1427 February 2014 SUB-DIVISION
20/12/13

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ADOPT ARTICLES 20/12/2013

View Document

06/02/146 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 9000

View Document

26/09/1326 September 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1326 September 2013 01/03/13 STATEMENT OF CAPITAL GBP 101

View Document

26/09/1326 September 2013 01/07/13 STATEMENT OF CAPITAL GBP 101

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED ROBERT MUNRO WILSON WALKER

View Document

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

View Document

08/05/138 May 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL BARRY / 21/02/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED JAMES COCKROFT

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED BENJAMIN MICHAEL BARRY

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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