WAYSTONE UK HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Pervaiz Amirali Panjwani as a director on 2025-08-04

View Document

22/07/2522 July 2025 NewRegistration of charge 123687790001, created on 2025-07-16

View Document

02/06/252 June 2025 Termination of appointment of Karen Malone as a director on 2025-05-30

View Document

29/05/2529 May 2025 Termination of appointment of Eric Bertrand as a director on 2025-05-29

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-17 with updates

View Document

26/02/2526 February 2025 Statement of capital on 2025-02-26

View Document

20/01/2520 January 2025 Statement of capital on 2025-01-20

View Document

10/01/2510 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-02

View Document

10/01/2510 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-03

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-03

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

02/12/242 December 2024

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Registered office address changed from 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-11

View Document

29/04/2429 April 2024 Appointment of Karl Midl as a director on 2024-04-24

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Termination of appointment of Ronan Stephen Daly as a director on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

05/04/245 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

04/04/244 April 2024 Registered office address changed from 2nd Floor 20-22 Bedford Row London WC1R 4EB England to 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL on 2024-04-04

View Document

18/03/2418 March 2024 Cessation of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13

View Document

18/03/2418 March 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

11/10/2311 October 2023 Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 2nd Floor 20-22 Bedford Row London WC1R 4EB on 2023-10-11

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Paul Reginald Cahill as a director on 2023-05-11

View Document

04/05/234 May 2023 Appointment of Mr. John Leonard as a director on 2023-04-26

View Document

24/01/2324 January 2023 Notification of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13

View Document

23/01/2323 January 2023 Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 2023-01-13

View Document

23/01/2323 January 2023 Termination of appointment of Brent James Fierro as a director on 2023-01-13

View Document

23/01/2323 January 2023 Withdrawal of a person with significant control statement on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Kyle Adams Griswold as a director on 2023-01-13

View Document

23/01/2323 January 2023 Appointment of Paul Reginald Cahill as a director on 2023-01-13

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

14/12/2214 December 2022 Cancellation of shares. Statement of capital on 2022-12-02

View Document

14/12/2214 December 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Purchase of own shares.

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2022-01-17

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital on 2022-02-01

View Document

01/02/221 February 2022 Resolutions

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

13/10/2113 October 2021 Purchase of own shares.

View Document

05/10/215 October 2021 Director's details changed for Mr. Brent Fierro on 2021-09-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

12/07/2112 July 2021 Resolutions

View Document

19/06/2119 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/12/1919 December 2019 CESSATION OF FTV V, L.P. AS A PSC

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information