This company is commonly known as Barnett Waddingham Actuaries And Consultants Limited. The company was founded 16 years ago and was given the registration number 06498431. The firm's registered office is in LONDON. You can find them at 2 London Wall Place, , London, . This company's SIC code is 65300 - Pension funding.
Name | : | BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 06498431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 London Wall Place, London, England, EC2Y 5AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Wall Place, London, England, EC2Y 5AU | Secretary | 12 January 2012 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 31 August 2011 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 24 February 2016 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 31 August 2011 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 25 August 2015 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 01 October 2020 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 27 February 2014 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 27 February 2014 | Active |
Cheapside House, 138 Cheapside, London, EC2V 6BW | Secretary | 01 November 2009 | Active |
Garth House, Tennyson Road, Yarmouth, PO41 0PR | Secretary | 08 February 2008 | Active |
Cheapside House, 138 Cheapside, London, EC2V 6BW | Director | 21 February 2008 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 31 August 2011 | Active |
Cheapside House, 138 Cheapside, London, EC2V 6BW | Director | 31 August 2011 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 27 February 2014 | Active |
Oakwell Broad Oak, Brenchley, Tonbridge, TN12 7NN | Director | 08 February 2008 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 27 February 2014 | Active |
Cheapside House, 138 Cheapside, London, EC2V 6BW | Director | 08 February 2008 | Active |
Barnett Waddingham Llp | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Nicholas John Howard Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Daniel Gethan Wilding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr David Leslie Grimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Samuel Charles Patrick Meldrum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Andrew John Vaughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mrs Jane Galvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Ms Jacqueline Mary Derrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Anthony Mark Broadhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mrs Susanna Jane Oclanis Morran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Mark Andrew Underwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.