Advanced company searchLink opens in new window

WAYSTONE GOVERNANCE (UK) LIMITED

Company number 08695603

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)
26 Aug 2022 MR01 Registration of charge 086956030001, created on 19 August 2022
29 Oct 2021 CH04 Secretary's details changed for Dms Governance Risk and Compliance Services Limited on 1 March 2021
27 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
27 Oct 2021 PSC05 Change of details for Dms Governance Risk and Compliance Services Limited as a person with significant control on 1 March 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
04 Jan 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
10 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 1,141,684
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
27 Sep 2019 PSC02 Notification of Dms Governance Risk and Compliance Services Limited as a person with significant control on 9 August 2019
27 Sep 2019 PSC07 Cessation of Eloise Seymour as a person with significant control on 9 August 2019
27 Sep 2019 PSC07 Cessation of David Bree as a person with significant control on 9 August 2019
12 Sep 2019 CH01 Director's details changed for Derek Delaney on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Matthew Russell Brown on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Jason Poonoosamy on 23 August 2018
23 Aug 2019 AD01 Registered office address changed from Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019
09 Jan 2019 AP04 Appointment of Dms Governance Risk and Compliance Services Limited as a secretary on 22 June 2018
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
19 Jul 2018 RP04TM01 Second filing for the termination of Timothy Murphy as a director
22 Jun 2018 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 402 52 Brook Street London W1K 5DS on 22 June 2018
22 Jun 2018 TM01 Termination of appointment of Timothy Murphy as a director on 22 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 19/07/2018
22 Jun 2018 TM01 Termination of appointment of Samantha Martina Fletcher-Watts as a director on 22 June 2018