W1M HOLDINGS LIMITED: Filings

  • Overview

    Company NameW1M HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08440808
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for W1M HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2026 with updates

    4 pagesCS01

    Change of details for London and Capital Group Limited as a person with significant control on Jun 03, 2025

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    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

    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