WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02056193
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK ALTERNATIVE FUND ADMINISTRATORS LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA SINCLAIR HENDERSON LIMITEDAug 04, 2006Aug 04, 2006
    SINCLAIR HENDERSON LIMITEDSep 18, 1986Sep 18, 1986

    What are the latest accounts for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD04

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 020561930002, created on Jul 16, 2025

    33 pagesMR01

    Termination of appointment of Eric Bertrand as a director on Jun 03, 2025

    1 pagesTM01

    Notification of Waystone Uk Holdings Limited as a person with significant control on Mar 26, 2025

    1 pagesPSC02

    Cessation of Centaur Fs Limited as a person with significant control on Mar 26, 2025

    1 pagesPSC07

    Appointment of Mr Nick Wheeler as a director on May 22, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    20 pagesMA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed link alternative fund administrators LIMITED\certificate issued on 30/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    Termination of appointment of Caoimhghin O' Donnell as a director on Sep 05, 2024

    1 pagesTM01

    Appointment of Mr Eric Bertrand as a director on Aug 28, 2024

    2 pagesAP01

    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 pagesAD01

    Notification of Centaur Fs Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 29, 2024

    2 pagesPSC09

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Auditor's resignation

    2 pagesAUD

    Second filing of a statement of capital following an allotment of shares on Oct 09, 2023

    • Capital: GBP 700,002.00
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 09, 2023

    • Capital: GBP 2.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2024Clarification A second filed SH01 was registered on 28/02/2024.

    Termination of appointment of Pravina (Ameeta) Angnoo as a secretary on Oct 18, 2023

    1 pagesTM02

    Appointment of Waystone Centralised Services (Ie) Limited as a secretary on Oct 18, 2023

    2 pagesAP04

    Who are the officers of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAYSTONE CENTRALISED SERVICES (IE) LIMITED
    Shelbourne Road
    D04 A4E0 Ballsbridge
    35
    Dublin 4
    Ireland
    Secretary
    Shelbourne Road
    D04 A4E0 Ballsbridge
    35
    Dublin 4
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRELAND
    Registration Number5732520
    315242900001
    HAMMOND, Benjamin
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    EnglandBritish202668770001
    SHAW, Hugh Gordon
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    United KingdomBritish195294090001
    WHEELER, Nick
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    IrelandIrish336114280001
    ANGNOO, Pravina (Ameeta)
    10th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Secretary
    10th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    302405010001
    BUCKLEY, Michael
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    Secretary
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    British18207240001
    FOLLAND, Stephen James
    Tara 17 Clinton Terrace
    EX9 6RZ Budleigh Salterton
    Devon
    Secretary
    Tara 17 Clinton Terrace
    EX9 6RZ Budleigh Salterton
    Devon
    British63228150001
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Secretary
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    FORD, Robin Charles
    29 Musket Road
    Heathfield
    TQ12 6SB Newton Abbot
    Devon
    Secretary
    29 Musket Road
    Heathfield
    TQ12 6SB Newton Abbot
    Devon
    British48025700001
    HORTON, Helen Marie
    The Flat Treetops
    Three Horse Shoes Cowley
    EX5 5EU Exeter
    Secretary
    The Flat Treetops
    Three Horse Shoes Cowley
    EX5 5EU Exeter
    British55000850001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    ADDENBROOKE, Christopher
    10th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    United KingdomBritish88420110012
    ALDOUS, Hugh Graham Cazalet
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish124767350001
    AUSTIN, Paul
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    Director
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    British43825600005
    BERTRAND, Eric
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    United Kingdom
    IrelandCanadian326572300001
    BOLT, Belinda Jane
    14 Brownlees
    Exminster
    EX6 8SP Exeter
    Devon
    Director
    14 Brownlees
    Exminster
    EX6 8SP Exeter
    Devon
    British57759030001
    CLARK, Fraser Jeremy Austin
    4 Sunways
    WF14 9TN Mirfield
    West Yorkshire
    Director
    4 Sunways
    WF14 9TN Mirfield
    West Yorkshire
    British90397920001
    CORNER, Desmond Carteret, Dr
    7 Sweetbrier Lane
    EX1 3AE Exeter
    Devon
    Director
    7 Sweetbrier Lane
    EX1 3AE Exeter
    Devon
    British7961980001
    CUSTANCE BAKER, Jonathan James
    Pynes House
    Upton Pyne
    EX5 5EF Exeter
    Devon
    Director
    Pynes House
    Upton Pyne
    EX5 5EF Exeter
    Devon
    British72952670001
    EADIE, Jonathan James
    Gresham Place
    CM7 9BL Bocking
    Essex
    Director
    Gresham Place
    CM7 9BL Bocking
    Essex
    EnglandEnglish110033930001
    EVERITT, Laurence
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish157937160001
    EVERITT, Laurence
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish109277050002
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Director
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    GAYWOOD, Neville Clive
    Gardenside Cottage
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    Director
    Gardenside Cottage
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    British22334370004
    HAWKINS, Kay Louise
    The Corn Barn 1 Liverton Court
    Liverton
    TQ12 6HS Newton Abbot
    Devon
    Director
    The Corn Barn 1 Liverton Court
    Liverton
    TQ12 6HS Newton Abbot
    Devon
    British30735310001
    HENDERSON, Ian James Sinclair
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    Director
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    British26012540001
    HINDS, Stephen James
    Windmill House Hillside Road
    EX10 8JF Sidmouth
    Devon
    Director
    Windmill House Hillside Road
    EX10 8JF Sidmouth
    Devon
    British59752710001
    KEMP-GEE, Mark Norman
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Director
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    British66476900003
    LEGGE, Richard Hilderbrand
    Baskerville Farm
    Stour Row
    SP7 0QH Shaftesbury
    Dorset
    Director
    Baskerville Farm
    Stour Row
    SP7 0QH Shaftesbury
    Dorset
    British22381800001
    LINNARD, James David
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish172266760002
    LONG, William John
    Combe Fishacre House
    Combe Fishacre
    TQ12 5UG Newton Abbot
    Devon
    Director
    Combe Fishacre House
    Combe Fishacre
    TQ12 5UG Newton Abbot
    Devon
    British99982630001
    MARSDEN, Keith
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    Director
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    EnglandBritish106776630001
    MILLAN, Jacqueline
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomCanadian128028520001

    Who are the persons with significant control of WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waystone Uk Holdings Limited
    Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    England
    Mar 26, 2025
    Wellington Street
    LS1 4DL Leeds
    3rd Floor Central Square
    England
    No
    Legal FormLimited
    Legal AuthorityUk Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wellington Street
    LS1 4DL Leeds
    29
    England
    Oct 09, 2023
    Wellington Street
    LS1 4DL Leeds
    29
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09106859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3669630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2023Oct 09, 2023The 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