WAYPOINT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Cessation of Waypoint Group Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Cessation of William Alexander Heaney as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Christopher Peter Thomas Moulden as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Patrick John Smith as a person with significant control on 2025-06-09

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

02/08/232 August 2023 Notification of William Alexander Heaney as a person with significant control on 2022-02-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Secretary's details changed for Eroica Asset Management Limited on 2022-12-21

View Document

26/10/2226 October 2022 Notification of Waypoint Group Limited as a person with significant control on 2022-10-19

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Notification of Patrick John Smith as a person with significant control on 2018-08-28

View Document

03/03/223 March 2022 Appointment of Mr William Alexander Heaney as a director on 2022-02-24

View Document

24/01/2224 January 2022 Registered office address changed from 86 Brook Street London W1K 5AY to 17-19 Maddox Street London W1S 2QH on 2022-01-24

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GREGORY / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER THOMAS MOULDEN / 03/10/2019

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR PATRICK JOHN SMITH

View Document

21/08/1821 August 2018 CESSATION OF VICTORIA ANN WHITEHOUSE AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN WHITEHOUSE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 30/11/2016

View Document

17/12/1617 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 105

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MS VICTORIA ANN WHITEHOUSE

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM HEANEY

View Document

03/09/153 September 2015 CORPORATE SECRETARY APPOINTED EROICA ASSET MANAGEMENT LIMITED

View Document

15/06/1515 June 2015 ADOPT ARTICLES 03/06/2015

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 3RD FLOOR 10 GEES COURT ST CHRISTOPHERS PLACE LONDON W1U 1JJ

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN RICHARDSON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY

View Document

28/04/1528 April 2015 SECRETARY APPOINTED WILLIAM ALEXANDER HEANEY

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM HEANEY

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MARTYN FORD RICHARDSON

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR LEE SCOTT RICHARDSON

View Document

25/07/1325 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 102

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED CHRISTOPHER PETER THOMAS MOULDEN

View Document

25/07/1325 July 2013 ADOPT ARTICLES 01/07/2013

View Document

25/07/1325 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM CLEMATIS COTTAGE 14 DEANWAY CHALFONT ST GILES HP8 4JH UNITED KINGDOM

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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