Advanced company searchLink opens in new window

WAYSTONE FUND SERVICES (UK) LIMITED

Company number 03720363

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)
26 Oct 2018 AP01 Appointment of Mrs Rachel Elizabeth Elliott as a director on 25 October 2018
30 Apr 2018 CH01 Director's details changed for Mrs Helen Clare Stevens on 16 February 2018
21 Mar 2018 AP01 Appointment of Mr Gavin Mark James Padbury as a director on 21 March 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
01 Feb 2018 TM01 Termination of appointment of Richard James Bonney as a director on 31 January 2018
30 Jan 2018 AP01 Appointment of Mr Michael Hughes as a director on 30 January 2018
02 Jan 2018 AA Full accounts made up to 30 September 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Jan 2017 AA Full accounts made up to 30 September 2016
21 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,250,001
21 Mar 2016 CH01 Director's details changed for Mrs Helen Clare Stevens on 1 July 2015
15 Jan 2016 AA Full accounts made up to 30 September 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,250,001.00
14 Jul 2015 CH03 Secretary's details changed for Mr Richard Taylor on 1 July 2015
13 Jul 2015 TM01 Termination of appointment of Peter Anthony Letley as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Michael Hughes as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Nicholas John Forman Hardy as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Quentin James Frank Baer as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr Richard John Taylor as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Mr Richard James Bonney as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Mrs Helen Clare Stevens as a director on 1 July 2015
30 Jun 2015 CERTNM Company name changed T. bailey fund managers LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
30 Jun 2015 NM06 Change of name with request to seek comments from relevant body
30 Jun 2015 CONNOT Change of name notice
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 250,001