Advanced company searchLink opens in new window

WAYPOINT INVESTMENT MANAGEMENT LIMITED

Company number 10338524

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)
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
02 Aug 2023 AA Accounts for a small company made up to 31 December 2022
21 Dec 2022 CH04 Secretary's details changed for Eroica Management Services Limited on 21 December 2022
06 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 December 2021
03 Mar 2022 PSC01 Notification of Patrick John Smith as a person with significant control on 28 August 2018
03 Mar 2022 PSC01 Notification of William Alexander Heaney as a person with significant control on 24 February 2022
03 Mar 2022 AP01 Appointment of Mr William Alexander Heaney as a director on 24 February 2022
24 Jan 2022 AD01 Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom to 17-19 Maddox Street London W1S 2QH on 24 January 2022
13 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 CH01 Director's details changed for Mr Michael Edward Riley on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Michael Edward Riley as a person with significant control on 12 March 2021
12 Mar 2021 PSC02 Notification of Waypoint Asset Management Limited as a person with significant control on 19 August 2016
22 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 PSC04 Change of details for Mr Michael Edward Riley as a person with significant control on 3 October 2019
03 Oct 2019 PSC04 Change of details for Mr Nicholas John Gregory as a person with significant control on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Michael Edward Riley on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Nicholas John Gregory on 3 October 2019
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2018 AP01 Appointment of Mr Patrick John Smith as a director on 28 August 2018
21 Aug 2018 PSC07 Cessation of Victoria Ann Whitehouse as a person with significant control on 21 August 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates