UKBizDB.co.uk

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:2 London Wall Place, London, England, EC2Y 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Wall Place, London, England, EC2Y 5AU

Secretary12 January 2012Active
2, London Wall Place, London, England, EC2Y 5AU

Director31 August 2011Active
2, London Wall Place, London, England, EC2Y 5AU

Director24 February 2016Active
2, London Wall Place, London, England, EC2Y 5AU

Director31 August 2011Active
2, London Wall Place, London, England, EC2Y 5AU

Director25 August 2015Active
2, London Wall Place, London, England, EC2Y 5AU

Director01 October 2020Active
2, London Wall Place, London, England, EC2Y 5AU

Director27 February 2014Active
2, London Wall Place, London, England, EC2Y 5AU

Director27 February 2014Active
Cheapside House, 138 Cheapside, London, EC2V 6BW

Secretary01 November 2009Active
Garth House, Tennyson Road, Yarmouth, PO41 0PR

Secretary08 February 2008Active
Cheapside House, 138 Cheapside, London, EC2V 6BW

Director21 February 2008Active
2, London Wall Place, London, England, EC2Y 5AU

Director31 August 2011Active
Cheapside House, 138 Cheapside, London, EC2V 6BW

Director31 August 2011Active
2, London Wall Place, London, England, EC2Y 5AU

Director27 February 2014Active
Oakwell Broad Oak, Brenchley, Tonbridge, TN12 7NN

Director08 February 2008Active
2, London Wall Place, London, England, EC2Y 5AU

Director27 February 2014Active
Cheapside House, 138 Cheapside, London, EC2V 6BW

Director08 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.