Advanced company searchLink opens in new window

WAVESTONE ADVISORS UK LIMITED

Company number 05896422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2024 AD01 Registered office address changed from 29-30 1st Floor Cornhill London EC3V 3NF England to 10 Exchange Square (Level 7) Broadgate London EC2A 2BR on 1 April 2024
06 Feb 2024 AP01 Appointment of Mr Pascal Joseph Rene Imbert as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Mr Benoit Darde as a director on 1 February 2024
23 Nov 2023 CH01 Director's details changed for Abdol Reza Maghsoudnia on 23 November 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 March 2023
16 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 March 2022
11 Jul 2022 AD01 Registered office address changed from 29-30 (4th Floor) Cornhill London EC3V 3NF United Kingdom to 29-30 1st Floor Cornhill London EC3V 3NF on 11 July 2022
17 Sep 2021 SH19 Statement of capital on 17 September 2021
  • GBP 3,502.750
17 Sep 2021 SH20 Statement by Directors
17 Sep 2021 CAP-SS Solvency Statement dated 15/09/21
17 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/09/2021
16 Sep 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 PSC05 Change of details for Wavestone Sa as a person with significant control on 19 August 2021
19 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
19 Aug 2021 PSC02 Notification of Wavestone Sa as a person with significant control on 6 April 2016
19 Aug 2021 PSC07 Cessation of Michel Bernard Robert Emile Dancoisne as a person with significant control on 6 April 2016
19 Aug 2021 PSC07 Cessation of Pascal Imbert as a person with significant control on 6 April 2016
08 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2020
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 3,502.75
14 Sep 2020 AA Full accounts made up to 31 March 2020
17 Aug 2020 CH01 Director's details changed for Michael Peter Newlove on 13 August 2020
14 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/07/2021
04 Nov 2019 AA Full accounts made up to 31 March 2019