This company is commonly known as Waybridge Financial Group Plc. The company was founded 32 years ago and was given the registration number 02619705. The firm's registered office is in . You can find them at 61 Connaught Street, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | WAYBRIDGE FINANCIAL GROUP PLC |
---|---|---|
Company Number | : | 02619705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Connaught Street, London, W2 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harley House, The Heath, Hatfield Heath, Bishop's Stortford, United Kingdom, CM22 7AB | Secretary | 01 June 1996 | Active |
63 Goring Road, London, N11 2BT | Director | 15 September 1992 | Active |
Top Floor Flat, 85 Praed Street, London, W2 1NT | Director | 01 April 1995 | Active |
26 Inverness Terrace, London, W2 3JA | Secretary | 13 August 1991 | Active |
6 Glencoe Avenue, Newbury Park, Ilford, IG2 7AJ | Secretary | 23 October 1991 | Active |
48 Hillside Court, Hampstead, London, NW3 6HQ | Secretary | 15 September 1992 | Active |
30-31 Shoreditch High Street, London, E1 6PG | Secretary | 24 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 June 1991 | Active |
12 Myddelton Gardens, Winchmore Hill, London, N21 2PA | Director | 23 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 June 1991 | Active |
26 Inverness Terrace, London, W2 3JA | Director | 13 August 1991 | Active |
26 Inverness Terrace, London, W2 3JA | Director | 23 October 1991 | Active |
6 Glencoe Avenue, Newbury Park, Ilford, IG2 7AJ | Director | 23 October 1991 | Active |
1 Trebeck Street, London, W1Y 7RH | Director | 18 September 1991 | Active |
48 Hillside Court, Hampstead, London, NW3 6HQ | Director | 15 September 1992 | Active |
1 Trebeck Street, London, W1Y 7RH | Director | 13 August 1991 | Active |
30-31 Shoreditch High Street, London, E1 6PG | Director | 24 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 June 1991 | Active |
Mr Ahmad Shabanzadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 244, Front Office Third Floor, London, England, W2 1DS |
Nature of control | : |
|
Mr Zia Manzar Ahsan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 244, Front Office Third Floor, London, England, W2 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts amended with accounts type full. | Download |
2015-07-15 | Accounts | Accounts with accounts type full. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts amended with accounts type full. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.