UKBizDB.co.uk

WATERFORD FINANCE & INVESTMENT (UK) LIMITED

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

This company is commonly known as Waterford Finance & Investment (uk) Limited. The company was founded 28 years ago and was given the registration number 03100777. The firm's registered office is in LONDON. You can find them at Kings House, 10 Haymarket, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WATERFORD FINANCE & INVESTMENT (UK) LIMITED
Company Number:03100777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kings House, 10 Haymarket, London, SW1Y 4BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, 10 Haymarket, London, SW1Y 4BP

Secretary05 April 2013Active
Kings House, 10 Haymarket, London, SW1Y 4BP

Director07 April 2004Active
Kings House, 10 Haymarket, London, SW1Y 4BP

Secretary01 December 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 September 1995Active
PO BOX 182 Channel House, Forest Lane, St Peter Port, Channel Islands, GY1 2NF

Corporate Secretary06 September 1995Active
Key West Doyle Road, St Peter Port, Guernsey, GY1 1RG

Director06 September 1995Active
22 Fernshaw Road, London, SW10 0TF

Director14 June 1996Active
29 Holly Park Gardens, London, N3 3NG

Director14 November 1995Active
Flat 4, One Belsize Park Gardens, London, NW3 4LB

Director02 March 2001Active
120 East Road, London, N1 6AA

Nominee Director06 September 1995Active
1a Carlton Hill, St Johns Wood, London, NW8

Director02 March 2001Active
1a Carlton Hill, St Johns Wood, London, NW8

Director18 December 1995Active
68 Mount Durand, St Peter Port, Guernsey, CHANNEL

Director14 November 1995Active
Inglenook, Rue De La Vallee Torteval, Guernsey, GY8 0PW

Director06 September 1995Active
35 Denmark Avenue, Wimbledon, London, SW19 4HQ

Director02 January 1996Active
59 Park Walk, London, SW10 0AZ

Director06 September 1995Active

People with Significant Control

Mr Mikhail Kroupeev
Notified on:01 February 2024
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:5th Floor Kings House, 10 Haymarket, London, United Kingdom, SW1Y 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Fides Trust Limited As Trustee Of The Rossini Trust
Notified on:30 June 2016
Status:Active
Country of residence:Guernsey
Address:15/21 Commercial Arcade St Peter Port, 15/21 Commercial Arcade St Peter Port, St Peter Port, Guernsey, GY1 3TA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Officers

Change person director company with change date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.