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.
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 | : |
|
Registered Address | : | Exchange House, Primrose Street, London, EC2A 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Secretary | 01 June 2017 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 13 February 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 22 November 2001 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 December 2000 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Secretary | 16 May 2002 | Active |
21 Kent View Avenue, Leigh On Sea, SS9 1HE | Secretary | 30 March 2001 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 01 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 December 2000 | Active |
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG | Director | 31 December 2002 | Active |
18 Home Park Road, Wimbledon, London, SW19 7HN | Director | 01 July 2002 | Active |
Apartment 39, 36 Chapter Street, London, SW1P 4NS | Director | 01 July 2002 | Active |
162 Mozart Terrace, Ebury Street, London, SW1W 8UP | Director | 08 June 2001 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 11 October 2004 | Active |
Belmont Farmhouse Belmont Hill, Newport, Saffron Walden, CB11 3RD | Director | 08 June 2001 | Active |
13 Caterwood, Billericay, CM12 0AP | Director | 08 June 2001 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 09 May 2012 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
6 Quintard Avenue, Old Greenwich, America, | Director | 08 June 2001 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 20 December 2000 | Active |
No 3 The Green, Millgate, Balerno, EH14 7LD | Director | 01 July 2002 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG | Director | 08 June 2001 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Director | 16 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Appoint person director company with name date. | Download |
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Incorporation | Memorandum articles. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.