W1M HOLDINGS LIMITED: Filings
Overview
| Company Name | W1M HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08440808 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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