WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED
Overview
| Company Name | WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02056193 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED located?
| Registered Office Address | 3rd Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA SINCLAIR HENDERSON LIMITED | Aug 04, 2006 | Aug 04, 2006 |
| SINCLAIR HENDERSON LIMITED | Sep 18, 1986 | Sep 18, 1986 |
What are the latest accounts for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020561930002, created on Jul 16, 2025 | 33 pages | MR01 | ||||||||||
Termination of appointment of Eric Bertrand as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Notification of Waystone Uk Holdings Limited as a person with significant control on Mar 26, 2025 | 1 pages | PSC02 | ||||||||||
Cessation of Centaur Fs Limited as a person with significant control on Mar 26, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Nick Wheeler as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed link alternative fund administrators LIMITED\certificate issued on 30/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Caoimhghin O' Donnell as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric Bertrand as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Central Square 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jul 31, 2024 | 1 pages | AD01 | ||||||||||
Notification of Centaur Fs Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 29, 2024 | 2 pages | PSC09 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 09, 2023
| 7 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 09, 2023
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Pravina (Ameeta) Angnoo as a secretary on Oct 18, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Waystone Centralised Services (Ie) Limited as a secretary on Oct 18, 2023 | 2 pages | AP04 | ||||||||||
Who are the officers of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WAYSTONE CENTRALISED SERVICES (IE) LIMITED | Secretary | Shelbourne Road D04 A4E0 Ballsbridge 35 Dublin 4 Ireland |
| 315242900001 | ||||||||||||||
| HAMMOND, Benjamin | Director | 29 Wellington Street LS1 4DL Leeds 3rd Floor Central Square United Kingdom | England | British | 202668770001 | |||||||||||||
| SHAW, Hugh Gordon | Director | 29 Wellington Street LS1 4DL Leeds 3rd Floor Central Square United Kingdom | United Kingdom | British | 195294090001 | |||||||||||||
| WHEELER, Nick | Director | 29 Wellington Street LS1 4DL Leeds 3rd Floor Central Square United Kingdom | Ireland | Irish | 336114280001 | |||||||||||||
| ANGNOO, Pravina (Ameeta) | Secretary | 10th Floor, Central Square 29 Wellington Street LS1 4DL Leeds Central Square England | 302405010001 | |||||||||||||||
| BUCKLEY, Michael | Secretary | The Cottage West Buckland EX32 0SQ Barnstaple Devon | British | 18207240001 | ||||||||||||||
| FOLLAND, Stephen James | Secretary | Tara 17 Clinton Terrace EX9 6RZ Budleigh Salterton Devon | British | 63228150001 | ||||||||||||||
| FORD, Robin Charles | Secretary | Whiteway Lodge Chudleigh TQ13 0DY Newton Abbot Devon | British | 48025700002 | ||||||||||||||
| FORD, Robin Charles | Secretary | 29 Musket Road Heathfield TQ12 6SB Newton Abbot Devon | British | 48025700001 | ||||||||||||||
| HORTON, Helen Marie | Secretary | The Flat Treetops Three Horse Shoes Cowley EX5 5EU Exeter | British | 55000850001 | ||||||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||||||
| ADDENBROOKE, Christopher | Director | 10th Floor, Central Square 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | 88420110012 | |||||||||||||
| ALDOUS, Hugh Graham Cazalet | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 124767350001 | |||||||||||||
| AUSTIN, Paul | Director | Orchard House Church Path TQ12 5RZ Ipplepen Devon | British | 43825600005 | ||||||||||||||
| BERTRAND, Eric | Director | 29 Wellington Street LS1 4DL Leeds 3rd Floor Central Square United Kingdom | Ireland | Canadian | 326572300001 | |||||||||||||
| BOLT, Belinda Jane | Director | 14 Brownlees Exminster EX6 8SP Exeter Devon | British | 57759030001 | ||||||||||||||
| CLARK, Fraser Jeremy Austin | Director | 4 Sunways WF14 9TN Mirfield West Yorkshire | British | 90397920001 | ||||||||||||||
| CORNER, Desmond Carteret, Dr | Director | 7 Sweetbrier Lane EX1 3AE Exeter Devon | British | 7961980001 | ||||||||||||||
| CUSTANCE BAKER, Jonathan James | Director | Pynes House Upton Pyne EX5 5EF Exeter Devon | British | 72952670001 | ||||||||||||||
| EADIE, Jonathan James | Director | Gresham Place CM7 9BL Bocking Essex | England | English | 110033930001 | |||||||||||||
| EVERITT, Laurence | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 157937160001 | |||||||||||||
| EVERITT, Laurence | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 109277050002 | |||||||||||||
| FORD, Robin Charles | Director | Whiteway Lodge Chudleigh TQ13 0DY Newton Abbot Devon | British | 48025700002 | ||||||||||||||
| GAYWOOD, Neville Clive | Director | Gardenside Cottage Higher Metcombe EX11 1SR Ottery St Mary Devon | British | 22334370004 | ||||||||||||||
| HAWKINS, Kay Louise | Director | The Corn Barn 1 Liverton Court Liverton TQ12 6HS Newton Abbot Devon | British | 30735310001 | ||||||||||||||
| HENDERSON, Ian James Sinclair | Director | Manadon Tresillian Gardens Topsham EX3 0BA Exeter Devon | British | 26012540001 | ||||||||||||||
| HINDS, Stephen James | Director | Windmill House Hillside Road EX10 8JF Sidmouth Devon | British | 59752710001 | ||||||||||||||
| KEMP-GEE, Mark Norman | Director | 23 Cathedral Yard EX1 1HB Exeter Devon | British | 66476900003 | ||||||||||||||
| LEGGE, Richard Hilderbrand | Director | Baskerville Farm Stour Row SP7 0QH Shaftesbury Dorset | British | 22381800001 | ||||||||||||||
| LINNARD, James David | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 172266760002 | |||||||||||||
| LONG, William John | Director | Combe Fishacre House Combe Fishacre TQ12 5UG Newton Abbot Devon | British | 99982630001 | ||||||||||||||
| MARSDEN, Keith | Director | Moonrakers Darman Lane ME18 6BL Laddingford Kent | England | British | 106776630001 | |||||||||||||
| MILLAN, Jacqueline | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | Canadian | 128028520001 |
Who are the persons with significant control of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waystone Uk Holdings Limited | Mar 26, 2025 | Wellington Street LS1 4DL Leeds 3rd Floor Central Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Centaur Fs Limited | Oct 09, 2023 | Wellington Street LS1 4DL Leeds 29 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lf Solutions Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 6th Floor 65 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 09, 2023 | Oct 09, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0