WAYSTONE FUND SERVICES (UK) LIMITED

3rd Floor, 29 Wellington Street 3rd Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.03720363
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

WAYSTONE FUND SERVICES (UK) LIMITED is an active private limited company with number 03720363. It was incorporated 25 years, 4 months, 11 days ago, on 25 February 1999. The company address is 3rd Floor, 29 Wellington Street 3rd Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Jul 2024

Action Date: 30 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Kerneis

Termination date: 2024-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Elizabeth Mitchell

Termination date: 2024-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: 64 st. James's Street Nottingham NG1 6FJ

New address: 3rd Floor, 29 Wellington Street Central Square Leeds LS1 4DL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Smith

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waystone Centralised Services (Ie) Limited

Cessation date: 2022-10-21

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed T. bailey fund services LIMITED\certificate issued on 16/10/23

Documents

View document PDF

Change of name request comments

Date: 16 Oct 2023

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 16 Oct 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-05

Officer name: Waystone Centralised Services (Ie) Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-05

Psc name: Waystone Centralised Services (Ie) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark James Smith

Appointment date: 2023-06-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-25

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 1,450,003 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Elizabeth Mitchell

Appointment date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Louise Kirk

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Elliott

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Elizabeth Wheeler

Appointment date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Waystone Centralised Services (Ie) Limited

Notification date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: T. Bailey Holdings Limited

Cessation date: 2022-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Mclaren

Termination date: 2022-10-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waystone Centralised Services (Ie) Limited

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Evelyn Troup

Termination date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-08

Psc name: T. Bailey Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Hand

Appointment date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hayley Mclaren

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Louise Kirk

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Termination date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 1,450,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Louise Kirk

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Kerneis

Appointment date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Clare Stevens

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Friend

Termination date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Friend

Appointment date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Taylor

Termination date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Michael Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Evelyn Troup

Appointment date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Taylor

Termination date: 2019-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Louise Kirk

Appointment date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Elizabeth Elliott

Appointment date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mrs Helen Clare Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Mark James Padbury

Appointment date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Bonney

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hughes

Appointment date: 2018-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mrs Helen Clare Stevens

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-09

Capital : 1,250,001.00 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Mr Richard Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Letley

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Forman Hardy

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin James Frank Baer

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Taylor

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Bonney

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Clare Stevens

Appointment date: 2015-07-01

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed T. bailey fund managers LIMITED\certificate issued on 30/06/15

Documents

View document PDF

Change of name request comments

Date: 30 Jun 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 30 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Peter Anthony Letley

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Peter Anthony Letley

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Peter Anthony Letley

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Michael Hughes

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mr Quentin James Frank Baer

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 250,001.00 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 23 May 2013

Category: Capital

Type: SH01

Date: 2013-05-23

Capital : 150,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Taylor

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hp Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-21

Old address: 64 St James's Street Nottingham NG1 6FJ

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Taylor

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hp Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Britton

Documents

View document PDF

Miscellaneous

Date: 07 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF


Some Companies

AEI SECURITY & COMMUNICATIONS LTD

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:02831823
Status:ACTIVE
Category:Private Limited Company

ANTOSOF LTD

80 NORWOOD WALK,SITTINGBOURNE,ME10 1QF

Number:09920553
Status:ACTIVE
Category:Private Limited Company

GRANGEMOUTH PROPERTIES LIMITED

HAWKSLEASE,LYNDHURST,SO43 7FG

Number:05572956
Status:ACTIVE
Category:Private Limited Company

HERDWICK CROFT HOLIDAY ENTERPRISES LIMITED

BRIDGE END FARM,KESWICK,CA12 4RD

Number:04966704
Status:ACTIVE
Category:Private Limited Company

PETER RABBETT CONSULTANCY & TRAINING LIMITED

FRYERN HOUSE,CHANDLERS FORD,SO53 2DR

Number:03574987
Status:ACTIVE
Category:Private Limited Company

STOPBASE LIMITED

23 MARKET PLACE,NORFOLK,NR21 9BS

Number:02225939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source