W1M HOLDINGS LIMITED
Overview
| Company Name | W1M HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08440808 |
| 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 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 Address | No |
What were the previous names of W1M HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED | Dec 05, 2019 | Dec 05, 2019 |
| BNL INVESTMENTS UK LIMITED | Mar 12, 2013 | Mar 12, 2013 |
What are the latest accounts for W1M HOLDINGS 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 W1M HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for W1M HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with updates | 4 pages | CS01 | ||||||||||
Change of details for London and Capital Group Limited as a person with significant control on Jun 03, 2025 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Certificate of change of name Company name changed waverton investment management group LIMITED\certificate issued on 03/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 084408080003 | 2 pages | MR05 | ||||||||||
Notification of London and Capital Group Limited as a person with significant control on Apr 30, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 08, 2025 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Frederick David Stewart Rosier as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 18 pages | CS01 | ||||||||||
Registration of charge 084408080003, created on Oct 23, 2024 | 24 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ananth Steven Singh Chokker on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ananth Steven Signh Chokker on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Jun 28, 2024
| 6 pages | SH06 | ||||||||||
Sub-division of shares on Jun 28, 2024 | 6 pages | SH02 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Alasdair Relph Younie as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Duncan Paul Saville as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Charles David Owen Jillings as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 4 pages | SH01 | ||||||||||
Who are the officers of W1M HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTOPHER, Sophie Louise | Secretary | Babmaes Street SW1Y 6AH London 16 United Kingdom | 220882200001 | |||||||||||
| ALLEN, Michael David | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 314074550001 | |||||||||
| CHHOKER, Ananth Steven Singh | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 314074430001 | |||||||||
| CRABB, Dominic Timothy Edward | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 259311530001 | |||||||||
| DOVEY, Sebastian Simon | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 65215380006 | |||||||||
| INNES, Alexandra Winifred Louise | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British,American | 294863570001 | |||||||||
| MCGLASHAN, Guy Andrew | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 259606830001 | |||||||||
| MORGAN, David John | Director | Stirling Road PO19 7DS Chichester Suite 29 Forum House West Sussex United Kingdom | England | British | 152061000001 | |||||||||
| MURPHY, Stephen Thomas | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | United Kingdom | British | 207509410001 | |||||||||
| TAVENER, Lucy | Secretary | Babmaes Street SW1Y 6AH London 16 Uk | British | 180538240001 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| ANDERSON, John Alexander | Director | Babmaes Street SW1Y 6AH London 16 Uk | United Kingdom | British | 11434180001 | |||||||||
| FLEMING, Andrew Neil Rithet | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 39191400001 | |||||||||
| GIBSON, Ian Gordon | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | United Kingdom | British | 44304850003 | |||||||||
| GOULD, Vivien Mary, Ms. | Director | Babmaes Street SW1Y 6AH London 16 Uk | United Kingdom | British | 49458460003 | |||||||||
| GROOTENHUIS, Hugh John | Director | St. James's Square SW1Y 4HB London 21 United Kingdom | United Kingdom | British | 26883550001 | |||||||||
| JILLINGS, Charles David Owen | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | United Kingdom | British | 45948970003 | |||||||||
| KELJIK, Christopher Avedis | Director | Babmaes Street SW1Y 6AH London 16 Uk | England | British | 52296240002 | |||||||||
| LEIGH-PEMBERTON, James Henry, The Hon | Director | St. James's Square SW1Y 4HB London 21 United Kingdom | United Kingdom | British | 182542610001 | |||||||||
| MCLELAND, Warren | Director | Milstead ME9 0SA Sittingbourne Milsted Old Rectory Kent United Kingdom | Australia | Australian | 180541380001 | |||||||||
| PERCY, Algernon Alan | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 180540460003 | |||||||||
| POPE, Sandra Jane | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 122918660001 | |||||||||
| ROSIER, Frederick David Stewart | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 13330170003 | |||||||||
| TROUGHTON, Peter John Charles | Director | Babmaes Street SW1Y 6AH London 16 Uk | United Kingdom | British | 45569670005 | |||||||||
| TUCKER, Geoffrey Nicholas | Director | Babmaes Street SW1Y 6AH London 16 United Kingdom | England | British | 267892330001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 | |||||||||
| WILLIAMSON, Robert Brian, Sir | Director | St. James's Square SW1Y 4HB London 21 United Kingdom | United Kingdom | British | 155183340001 | |||||||||
| YOUNIE, Alasdair | Director | 19 Par-La-Ville Road Hamilton Bermuda Commercial Bank Building Hm 11 Bermuda | Bermuda | British | 177357370001 |
Who are the persons with significant control of W1M HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W1m Group Limited | Apr 30, 2025 | Babmaes Street SW1Y 6AH London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alasdair Relph Younie | Apr 06, 2016 | The Ridge KT18 7EP Epsom Ridge Court England | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles David Owen Jillings | Apr 06, 2016 | The Ridge KT18 7EP Epsom Ridge Court Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Paul Saville | Apr 06, 2016 | The Ridge KT18 7EP Epsom Ridge Court England | Yes | ||||||||||
Nationality: British Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Josh Management Ltd | Apr 06, 2016 | Babmaes Street SW1Y 6AH London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for W1M HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 28, 2024 | Apr 30, 2025 | 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