WAYPOINT PARTNERS LIMITED

C/O Buzzacotts Limited C/O Buzzacotts Limited, London, EC2V 6DL, United Kingdom
StatusACTIVE
Company No.08941252
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

WAYPOINT PARTNERS LIMITED is an active private limited company with number 08941252. It was incorporated 10 years, 2 months, 30 days ago, on 17 March 2014. The company address is C/O Buzzacotts Limited C/O Buzzacotts Limited, London, EC2V 6DL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Lacey

Appointment date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepa Shah

Termination date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Nicholas Gripton

Termination date: 2023-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deepa Shah

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: James Stephen Houghton

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Otto Tymond John Stevens

Change date: 2023-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Waypoint Partners Trustees Limited

Notification date: 2023-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Otto Tymond John Stevens

Cessation date: 2023-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Stephen Houghton

Cessation date: 2023-03-06

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH06

Capital : 4.84 GBP

Date: 2022-07-08

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 5.72 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Nicholas Gripton

Appointment date: 2022-01-14

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2022

Action Date: 31 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-31

Capital : 5.72 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miles Welch

Cessation date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Wanstall Welch

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr James Stephen Houghton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089412520001

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: James Stephen Houghton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Otto Tymond John Stevens

Change date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: James Stephen Houghton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Welch

Notification date: 2017-07-25

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 5.28 GBP

Date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr James Stephen Houghton

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089412520001

Charge creation date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL

Old address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Capital : 3.52 GBP

Date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-19

Capital : 3.22 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-19

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Miles Welch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD & LORRY LTD

118 KNOX ROAD,PORTHSMOUTH,PO2 8JL

Number:11093204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMIGO HIRES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10724758
Status:ACTIVE
Category:Private Limited Company

ECO AFRICA LTD

65 KINGSWAY,MANCHESTER,M19 2LL

Number:11359491
Status:ACTIVE
Category:Private Limited Company

GADBROOK ASSET MANAGEMENT LTD

GADBROOK HOUSE,BETCHWORTH,RH3 7AH

Number:07285843
Status:ACTIVE
Category:Private Limited Company

K FULLER LTD

17 ASHBURNHAM GARDENS,DONCASTER,DN5 8BT

Number:11487061
Status:ACTIVE
Category:Private Limited Company

PABLOTEC LTD

90 FORTINBRAS WAY,ESSEX,CM2 9PA

Number:04704989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source