W1M HOLDINGS 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 NameW1M HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08440808
    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 W1M HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is W1M HOLDINGS LIMITED located?

    Registered Office Address
    16 Babmaes Street
    SW1Y 6AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of W1M HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITEDDec 05, 2019Dec 05, 2019
    BNL INVESTMENTS UK LIMITEDMar 12, 2013Mar 12, 2013

    What are the latest accounts for W1M HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for W1M HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for W1M HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed waverton investment management group LIMITED\certificate issued on 03/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2025

    RES15

    **Part of the property or undertaking has been released from charge ** 084408080003

    2 pagesMR05

    Notification of London and Capital Group Limited as a person with significant control on Apr 30, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 08, 2025

    2 pagesPSC09

    Termination of appointment of Frederick David Stewart Rosier as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 12, 2025 with updates

    18 pagesCS01

    Registration of charge 084408080003, created on Oct 23, 2024

    24 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    46 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 10, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Mr Ananth Steven Singh Chokker on Aug 08, 2024

    2 pagesCH01

    Director's details changed for Mr Ananth Steven Signh Chokker on Aug 08, 2024

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jun 28, 2024

    • Capital: GBP 17,716,259.45
    6 pagesSH06

    Sub-division of shares on Jun 28, 2024

    6 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Stephen Thomas Murphy as a director on Jun 28, 2024

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Alasdair Relph Younie as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Cessation of Duncan Paul Saville as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Cessation of Charles David Owen Jillings as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 17,733,259.45
    4 pagesSH01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 28/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Dominic Timothy Edward Crabb as a director on Jun 28, 2024

    2 pagesAP01

    Who are the officers of W1M HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOPHER, Sophie Louise
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Secretary
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    220882200001
    ALLEN, Michael David
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Operating Officer314074550001
    CHHOKER, Ananth Steven Singh
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Financial Officer314074430001
    CRABB, Dominic Timothy Edward
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Compliance Officer259311530001
    DOVEY, Sebastian Simon
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishConsultant65215380006
    INNES, Alexandra Winifred Louise
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritish,AmericanNon-Executive Director294863570001
    MCGLASHAN, Guy Andrew
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Executive259606830001
    MORGAN, David John
    Stirling Road
    PO19 7DS Chichester
    Suite 29 Forum House
    West Sussex
    United Kingdom
    Director
    Stirling Road
    PO19 7DS Chichester
    Suite 29 Forum House
    West Sussex
    United Kingdom
    EnglandBritishDirector152061000001
    MURPHY, Stephen Thomas
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    United KingdomBritishNone207509410001
    TAVENER, Lucy
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    Secretary
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    British180538240001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    ANDERSON, John Alexander
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    United KingdomBritishDirector11434180001
    FLEMING, Andrew Neil Rithet
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Executive39191400001
    GIBSON, Ian Gordon
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    United KingdomBritishDirector44304850003
    GOULD, Vivien Mary, Ms.
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    United KingdomBritishDirector49458460003
    GROOTENHUIS, Hugh John
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    Director
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    EnglandBritishDirector26883550001
    JILLINGS, Charles David Owen
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    United KingdomBritishDirector45948970003
    KELJIK, Christopher Avedis
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    EnglandBritishCompany Director52296240002
    LEIGH-PEMBERTON, James Henry, The Hon
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    Director
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    United KingdomBritishDirector182542610001
    MCLELAND, Warren
    Milstead
    ME9 0SA Sittingbourne
    Milsted Old Rectory
    Kent
    United Kingdom
    Director
    Milstead
    ME9 0SA Sittingbourne
    Milsted Old Rectory
    Kent
    United Kingdom
    AustraliaAustralianDirector180541380001
    PERCY, Algernon Alan
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishDirector180540460003
    POPE, Sandra Jane
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishAccountant122918660001
    ROSIER, Frederick David Stewart
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChairman13330170003
    TROUGHTON, Peter John Charles
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    Uk
    United KingdomBritishCompany Director45569670005
    TUCKER, Geoffrey Nicholas
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    EnglandBritishChief Executive267892330001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishCo Secretary149546050001
    WILLIAMSON, Robert Brian, Sir
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    Director
    St. James's Square
    SW1Y 4HB London
    21
    United Kingdom
    United KingdomBritishDirector155183340001
    YOUNIE, Alasdair
    19 Par-La-Ville Road
    Hamilton
    Bermuda Commercial Bank Building
    Hm 11
    Bermuda
    Director
    19 Par-La-Ville Road
    Hamilton
    Bermuda Commercial Bank Building
    Hm 11
    Bermuda
    BermudaBritishDirector177357370001

    Who are the persons with significant control of W1M HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Babmaes Street
    SW1Y 6AH London
    16
    England
    Apr 30, 2025
    Babmaes Street
    SW1Y 6AH London
    16
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03657403
    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.
    Mr Alasdair Relph Younie
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    England
    Apr 06, 2016
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    England
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles David Owen Jillings
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    Surrey
    England
    Apr 06, 2016
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Duncan Paul Saville
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    England
    Apr 06, 2016
    The Ridge
    KT18 7EP Epsom
    Ridge Court
    England
    Yes
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Josh Management Ltd
    Babmaes Street
    SW1Y 6AH London
    16
    England
    Apr 06, 2016
    Babmaes Street
    SW1Y 6AH London
    16
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08457411
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for W1M HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 28, 2024Apr 30, 2025The 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