Advanced company searchLink opens in new window

WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED

Company number 08440808

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)
18 Feb 2015 AA Group of companies' accounts made up to 31 December 2013
12 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
12 Nov 2014 AP01 Appointment of Christopher Avedis Keljik as a director on 3 November 2014
12 Nov 2014 AP01 Appointment of Vivien Mary Gould as a director on 3 November 2014
12 Nov 2014 AP01 Appointment of Peter John Charles Troughton as a director on 3 November 2014
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 17,200,000
09 Jan 2014 MR01 Registration of charge 084408080001
04 Oct 2013 TM01 Termination of appointment of James Leigh-Pemberton as a director
16 Aug 2013 AP01 Appointment of Sir Robert Brian Williamson as a director
15 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
13 Aug 2013 AP01 Appointment of Sandra Jane Pope as a director
13 Aug 2013 AP01 Appointment of Warren Mcleland as a director
13 Aug 2013 AP01 Appointment of Hugh John Grootenhuis as a director
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 17,200,000.00
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2013 AP01 Appointment of John Alexander Anderson as a director
13 Aug 2013 AP01 Appointment of Charles Jillings as a director
13 Aug 2013 AP01 Appointment of Algernon Alan Percy as a director
13 Aug 2013 AP01 Appointment of The Hon James Henry Leigh-Pemberton as a director
13 Aug 2013 AP03 Appointment of Lucy Tavener as a secretary
13 Aug 2013 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DS United Kingdom on 13 August 2013
13 Aug 2013 SH08 Change of share class name or designation
13 Aug 2013 TM01 Termination of appointment of Alasdair Younie as a director
10 Apr 2013 TM01 Termination of appointment of Clive Weston as a director
10 Apr 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary