WAYSTONE UK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mr Pervaiz Amirali Panjwani as a director on 2025-08-04 |
22/07/2522 July 2025 New | Registration of charge 123687790001, created on 2025-07-16 |
02/06/252 June 2025 | Termination of appointment of Karen Malone as a director on 2025-05-30 |
29/05/2529 May 2025 | Termination of appointment of Eric Bertrand as a director on 2025-05-29 |
28/02/2528 February 2025 | Confirmation statement made on 2024-12-17 with updates |
26/02/2526 February 2025 | Statement of capital on 2025-02-26 |
20/01/2520 January 2025 | Statement of capital on 2025-01-20 |
10/01/2510 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-02 |
10/01/2510 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-03 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Statement of capital on 2024-12-03 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Resolutions |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-13 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-18 |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-12-03 |
03/12/243 December 2024 | Resolutions |
03/12/243 December 2024 | Resolutions |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
02/12/242 December 2024 | Statement of capital on 2024-12-02 |
02/12/242 December 2024 | Resolutions |
02/12/242 December 2024 | Resolutions |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
02/12/242 December 2024 | |
30/11/2430 November 2024 | Change of share class name or designation |
04/11/244 November 2024 | Full accounts made up to 2023-12-31 |
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 |
29/04/2429 April 2024 | Appointment of Karl Midl as a director on 2024-04-24 |
16/04/2416 April 2024 | Memorandum and Articles of Association |
12/04/2412 April 2024 | Termination of appointment of Ronan Stephen Daly as a director on 2024-04-10 |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
05/04/245 April 2024 | Certificate of change of name |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
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 |
18/03/2418 March 2024 | Cessation of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13 |
18/03/2418 March 2024 | Notification of a person with significant control statement |
03/01/243 January 2024 | Confirmation statement made on 2023-12-17 with updates |
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 |
09/10/239 October 2023 | Group of companies' accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Termination of appointment of Paul Reginald Cahill as a director on 2023-05-11 |
04/05/234 May 2023 | Appointment of Mr. John Leonard as a director on 2023-04-26 |
24/01/2324 January 2023 | Notification of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13 |
23/01/2323 January 2023 | Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 2023-01-13 |
23/01/2323 January 2023 | Termination of appointment of Brent James Fierro as a director on 2023-01-13 |
23/01/2323 January 2023 | Withdrawal of a person with significant control statement on 2023-01-23 |
23/01/2323 January 2023 | Termination of appointment of Kyle Adams Griswold as a director on 2023-01-13 |
23/01/2323 January 2023 | Appointment of Paul Reginald Cahill as a director on 2023-01-13 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-17 with updates |
14/12/2214 December 2022 | Cancellation of shares. Statement of capital on 2022-12-02 |
14/12/2214 December 2022 | Purchase of own shares. |
28/03/2228 March 2022 | Cancellation of shares. Statement of capital on 2022-03-11 |
28/03/2228 March 2022 | Purchase of own shares. |
01/02/221 February 2022 | |
01/02/221 February 2022 | Purchase of own shares. |
01/02/221 February 2022 | Cancellation of shares. Statement of capital on 2022-01-17 |
01/02/221 February 2022 | |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Statement of capital on 2022-02-01 |
01/02/221 February 2022 | Resolutions |
12/01/2212 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-13 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-17 with updates |
29/12/2129 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
22/12/2122 December 2021 | Resolutions |
22/12/2122 December 2021 | Statement of capital on 2021-12-22 |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | Resolutions |
22/12/2122 December 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Statement of capital on 2021-11-11 |
02/11/212 November 2021 | Purchase of own shares. |
02/11/212 November 2021 | Cancellation of shares. Statement of capital on 2021-10-22 |
13/10/2113 October 2021 | Purchase of own shares. |
05/10/215 October 2021 | Director's details changed for Mr. Brent Fierro on 2021-09-30 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
16/07/2116 July 2021 | Purchase of own shares. |
15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-06-23 |
12/07/2112 July 2021 | Resolutions |
19/06/2119 June 2021 | Group of companies' accounts made up to 2020-12-31 |
19/12/1919 December 2019 | CESSATION OF FTV V, L.P. AS A PSC |
18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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