Warning: file_put_contents(c/aad22338695cf88c85697d797d2193ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Waypoint Debt Advisory Limited, W1K 5AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAYPOINT DEBT ADVISORY LIMITED

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

This company is commonly known as Waypoint Debt Advisory Limited. The company was founded 4 years ago and was given the registration number 12568620. The firm's registered office is in LONDON. You can find them at 86 Brook Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WAYPOINT DEBT ADVISORY LIMITED
Company Number:12568620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:86 Brook Street, London, United Kingdom, W1K 5AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19, Maddox Street, London, England, W1S 2QH

Corporate Secretary22 April 2020Active
17-19, Maddox Street, London, England, W1S 2QH

Director15 May 2020Active
17-19, Maddox Street, London, England, W1S 2QH

Director22 April 2020Active
17-19, Maddox Street, London, England, W1S 2QH

Director22 April 2020Active

People with Significant Control

Mr James Bannister
Notified on:15 May 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:17-19, Maddox Street, London, England, W1S 2QH
Nature of control:
  • Significant influence or control
Vanquish European Asset Management Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:5th Floor, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Gregory
Notified on:22 April 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:86, Brook Street, London, United Kingdom, W1K 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mr Michael Riley
Notified on:22 April 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:86, Brook Street, London, United Kingdom, W1K 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control

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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change corporate secretary company with change date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-01-25Address

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

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-07-02Accounts

Change account reference date company previous shortened.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Incorporation

Memorandum articles.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.