UKBizDB.co.uk

WAM HOLDINGS LTD

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

This company is commonly known as Wam Holdings Ltd. The company was founded 23 years ago and was given the registration number 04131397. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WAM HOLDINGS LTD
Company Number:04131397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Exchange House, Primrose Street, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Secretary01 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director13 February 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary22 November 2001Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 December 2000Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Secretary16 May 2002Active
21 Kent View Avenue, Leigh On Sea, SS9 1HE

Secretary30 March 2001Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary01 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2000Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director31 December 2002Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director01 July 2002Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director01 July 2002Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director08 June 2001Active
Exchange House, Primrose Street, London, EC2A 2NY

Director11 October 2004Active
Belmont Farmhouse Belmont Hill, Newport, Saffron Walden, CB11 3RD

Director08 June 2001Active
13 Caterwood, Billericay, CM12 0AP

Director08 June 2001Active
Exchange House, Primrose Street, London, EC2A 2NY

Director09 May 2012Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
6 Quintard Avenue, Old Greenwich, America,

Director08 June 2001Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director20 December 2000Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director01 July 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG

Director08 June 2001Active
80 George Street, Edinburgh, EH2 3BU

Corporate Director16 May 2006Active

People with Significant Control

Columbia Threadneedle Treasury Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.