WAYSTONE GOVERNANCE (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Sanjiv Sawhney. Appointment date: 2023-12-11. 2023-12-14 View Report
Officers. Officer name: Rachel Elizabeth Wheeler. Termination date: 2023-12-12. 2023-12-12 View Report
Officers. Officer name: Claire Diana Simm. Termination date: 2023-12-12. 2023-12-12 View Report
Officers. Officer name: Laura Marie O'connell. Appointment date: 2023-12-11. 2023-12-11 View Report
Officers. Officer name: Nancy Lynn Lewis. Termination date: 2023-12-11. 2023-12-11 View Report
Officers. Officer name: Nancy Lynn Lewis. Appointment date: 2023-12-11. 2023-12-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Jason Poonoosamy. 2023-12-11 View Report
Officers. Change date: 2022-12-05. Officer name: Waystone Centralised Services (Ie) Limited. 2023-10-12 View Report
Persons with significant control. Psc name: Waystone Centralised Services (Ie) Limited. Change date: 2022-12-05. 2023-10-12 View Report
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Officers. Officer name: Cyril Delamare. Termination date: 2023-08-31. 2023-09-05 View Report
Officers. Appointment date: 2023-08-03. Officer name: Claire Diana Simm. 2023-08-03 View Report
Officers. Appointment date: 2022-10-17. Officer name: Mr Cyril Delamare. 2022-10-17 View Report
Officers. Officer name: Ms Rachel Elizabeth Wheeler. Appointment date: 2022-10-17. 2022-10-17 View Report
Officers. Officer name: Matthew Russell Brown. Termination date: 2022-10-17. 2022-10-17 View Report
Officers. Officer name: Derek Delaney. Termination date: 2022-10-17. 2022-10-17 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Incorporation. Memorandum articles. 2022-09-06 View Report
Resolution. Description: Resolutions. 2022-09-05 View Report
Mortgage. Charge creation date: 2022-08-19. Charge number: 086956030001. 2022-08-26 View Report
Officers. Officer name: Dms Governance Risk and Compliance Services Limited. Change date: 2021-03-01. 2021-10-29 View Report
Confirmation statement. Statement with updates. 2021-10-27 View Report
Persons with significant control. Psc name: Dms Governance Risk and Compliance Services Limited. Change date: 2021-03-01. 2021-10-27 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Resolution. Description: Resolutions. 2021-02-27 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Capital. Capital allotment shares. 2020-04-10 View Report
Accounts. Accounts type small. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Persons with significant control. Notification date: 2019-08-09. Psc name: Dms Governance Risk and Compliance Services Limited. 2019-09-27 View Report
Persons with significant control. Psc name: Eloise Seymour. Cessation date: 2019-08-09. 2019-09-27 View Report
Persons with significant control. Psc name: David Bree. Cessation date: 2019-08-09. 2019-09-27 View Report
Officers. Change date: 2019-09-01. Officer name: Derek Delaney. 2019-09-12 View Report
Officers. Change date: 2019-09-01. Officer name: Mr Matthew Russell Brown. 2019-09-12 View Report
Officers. Change date: 2018-08-23. Officer name: Mr Jason Poonoosamy. 2019-09-12 View Report
Address. Change date: 2019-08-23. New address: 20-22 2nd Floor Bedford Row London WC1R 4EB. Old address: Suite 402 52 Brook Street London W1K 5DS England. 2019-08-23 View Report
Officers. Officer name: Dms Governance Risk and Compliance Services Limited. Appointment date: 2018-06-22. 2019-01-09 View Report
Accounts. Accounts type small. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Officer name: Timothy Murphy. 2018-07-19 View Report
Address. New address: Suite 402 52 Brook Street London W1K 5DS. Change date: 2018-06-22. Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT. 2018-06-22 View Report
Officers. Officer name: Timothy Murphy. Termination date: 2018-06-22. 2018-06-22 View Report
Officers. Officer name: Samantha Martina Fletcher-Watts. Termination date: 2018-06-22. 2018-06-22 View Report
Officers. Officer name: Mr Matthew Russell Brown. Appointment date: 2018-06-22. 2018-06-22 View Report
Officers. Appointment date: 2018-06-22. Officer name: Mr Jason Poonoosamy. 2018-06-22 View Report
Officers. Officer name: Radius Commercial Services Limited. Termination date: 2018-06-21. 2018-06-21 View Report
Accounts. Accounts type small. 2017-10-04 View Report