UKBizDB.co.uk

WAYBRIDGE FINANCIAL GROUP PLC

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:61 Connaught Street, London, W2 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harley House, The Heath, Hatfield Heath, Bishop's Stortford, United Kingdom, CM22 7AB

Secretary01 June 1996Active
63 Goring Road, London, N11 2BT

Director15 September 1992Active
Top Floor Flat, 85 Praed Street, London, W2 1NT

Director01 April 1995Active
26 Inverness Terrace, London, W2 3JA

Secretary13 August 1991Active
6 Glencoe Avenue, Newbury Park, Ilford, IG2 7AJ

Secretary23 October 1991Active
48 Hillside Court, Hampstead, London, NW3 6HQ

Secretary15 September 1992Active
30-31 Shoreditch High Street, London, E1 6PG

Secretary24 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 June 1991Active
12 Myddelton Gardens, Winchmore Hill, London, N21 2PA

Director23 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 June 1991Active
26 Inverness Terrace, London, W2 3JA

Director13 August 1991Active
26 Inverness Terrace, London, W2 3JA

Director23 October 1991Active
6 Glencoe Avenue, Newbury Park, Ilford, IG2 7AJ

Director23 October 1991Active
1 Trebeck Street, London, W1Y 7RH

Director18 September 1991Active
48 Hillside Court, Hampstead, London, NW3 6HQ

Director15 September 1992Active
1 Trebeck Street, London, W1Y 7RH

Director13 August 1991Active
30-31 Shoreditch High Street, London, E1 6PG

Director24 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 June 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts amended with accounts type full.

Download
2015-07-15Accounts

Accounts with accounts type full.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts amended with accounts type full.

Download
2014-07-08Accounts

Accounts with accounts type total exemption full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.