Advanced company searchLink opens in new window

WAYPOINT PARTNERS LIMITED

Company number 08941252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
24 Sep 2024 AD01 Registered office address changed from C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 September 2024
08 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Dec 2023 AP01 Appointment of Mr Matthew David Lacey as a director on 8 December 2023
11 Dec 2023 TM01 Termination of appointment of Deepa Shah as a director on 8 December 2023
15 May 2023 TM01 Termination of appointment of Phillip Nicholas Gripton as a director on 17 April 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
12 May 2023 AP01 Appointment of Miss Deepa Shah as a director on 1 May 2023
12 May 2023 TM01 Termination of appointment of James Stephen Houghton as a director on 17 April 2023
12 May 2023 CH01 Director's details changed for Mr Otto Tymond John Stevens on 29 April 2023
30 Mar 2023 PSC02 Notification of Waypoint Partners Trustees Limited as a person with significant control on 6 March 2023
30 Mar 2023 PSC07 Cessation of Otto Tymond John Stevens as a person with significant control on 6 March 2023
30 Mar 2023 PSC07 Cessation of James Stephen Houghton as a person with significant control on 6 March 2023
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into a share purchase agreement and a shareholder's agreement be authorised, ratified and approved 06/03/2023
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 MA Memorandum and Articles of Association
20 Feb 2023 AAMD Amended total exemption full accounts made up to 30 April 2022
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 SH06 Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 4.84
18 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
18 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
26 Apr 2022 MA Memorandum and Articles of Association