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)
08 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 292.2593
28 May 2021 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 268.3695
28 May 2021 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 285.8373
28 May 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 308.4187
18 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
02 Sep 2020 AP01 Appointment of Mr Lucas Adriaan Johannes Ingrid Stoops as a director on 3 April 2020
24 Jun 2020 AD01 Registered office address changed from Third Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN England to 3rd Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from The Corner Building 91-93 Farringdon Road London EC1M 3LN England to Third Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN on 24 June 2020
22 Jun 2020 AD01 Registered office address changed from Wam Group Ltd T/a Admix Albert House 256 Old Street London EC1V 9DD England to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 22 June 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 266.8943
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of shares capital/share transfers 03/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
19 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • USD 68.2729
  • GBP 142.8800
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • USD 84.1965
  • GBP 142.88
26 Apr 2019 AP01 Appointment of Mr Joseph William Bachle-Morris as a director on 15 April 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 PSC04 Change of details for Mr Samuel Louis Antoine Huber as a person with significant control on 8 November 2018
22 Oct 2018 AD01 Registered office address changed from 16 Templeton Close London N16 8UY England to Wam Group Ltd T/a Admix Albert House 256 Old Street London EC1V 9DD on 22 October 2018
21 Sep 2018 CS01 Confirmation statement made on 15 September 2017 with no updates