WAYMARK ASSET INVESTMENTS LIMITED
Overview
| Company Name | WAYMARK ASSET INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08310962 |
| 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 WAYMARK ASSET INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WAYMARK ASSET INVESTMENTS LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WAYMARK ASSET INVESTMENTS 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 WAYMARK ASSET INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for WAYMARK ASSET INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Douglas Shrimpton as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Director's details changed for Richard Douglas Shrimpton on Feb 26, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mark Bradshaw as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Gill as a director on Aug 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Douglas Shrimpton on Feb 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Bradshaw on Jun 13, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with updates | 4 pages | CS01 | ||
Notification of Bank of Scotland Plc as a person with significant control on Sep 22, 2021 | 2 pages | PSC02 | ||
Cessation of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WAYMARK ASSET INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241016500002 | |||||||
| GILL, Richard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 326313030001 | |||||
| PARKER, Gavin Stuart | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 213570480001 | |||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 173990660001 | |||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 209231740001 | |||||||
| BRADSHAW, Mark | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 112788190001 | |||||
| COLLINS, Martin Robert | Director | 10 Gresham Street EC2V 7AE London C/O Lloyds Tsb Bank Plc United Kingdom | United Kingdom | British | 169108320003 | |||||
| FOSTER, Jonathan Scott | Director | 10 Gresham Street EC2V 7AE London C/O Lloyds Tsb Bank Plc United Kingdom | England | British | 59795070002 | |||||
| GOLDSMITH, Anna Katharine | Director | 10 Gresham Street EC2V 7AE London C/O Lloyds Tsb Bank Plc United Kingdom | Uk | British | 109938110001 | |||||
| SHRIMPTON, Richard Douglas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 146313450007 | |||||
| WARREN, Richard | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 148546630001 |
Who are the persons with significant control of WAYMARK ASSET INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Sep 22, 2021 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Financial Services (Holdings) Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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