Advanced company searchLink opens in new window

WAM GROUP LTD

Company number 09610269

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)
18 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
24 Nov 2023 TM01 Termination of appointment of Philip-Michael Maximilian Specht as a director on 17 November 2023
04 Sep 2023 TM01 Termination of appointment of Joseph William Bachle-Morris as a director on 23 June 2023
05 Apr 2023 CH01 Director's details changed for Mr Samuel Louis Antoine Huber on 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
23 Nov 2022 CH01 Director's details changed for Mr Joseph William Bachle-Morris on 23 November 2022
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2022
  • GBP 424.1994
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 424.1994
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
18 Aug 2022 AP01 Appointment of Mr Serik Kaldykulov as a director on 13 December 2021
11 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 05/07/2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 421.7311
25 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
25 Apr 2022 PSC08 Notification of a person with significant control statement
02 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
15 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2022
  • GBP 412.5309
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 412.5309
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/22
06 Jan 2022 PSC07 Cessation of Samuel Louis Antoine Huber as a person with significant control on 13 December 2021
06 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2021
  • GBP 409.5237
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 409.5237
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2022.
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
21 Jul 2021 AP01 Appointment of Mr Philip-Michael Maximilian Specht as a director on 9 February 2021
30 Jun 2021 AP01 Appointment of Mr Nigel Donald Morris as a director on 12 January 2021