WAYPOINT PARTNERS LIMITED

WAYPOINT PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWAYPOINT PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08941252
    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 WAYPOINT PARTNERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WAYPOINT PARTNERS LIMITED located?

    Registered Office Address
    Uncommon Holborn
    81-87 High Holborn
    WC1V 6DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYPOINT PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYPOINT CONSULTANCY LIMITEDMar 17, 2014Mar 17, 2014

    What are the latest accounts for WAYPOINT PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for WAYPOINT PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for WAYPOINT PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to Uncommon Holborn 81-87 High Holborn London WC1V 6DF on Jan 06, 2026

    1 pagesAD01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    12 pagesAA

    Registered office address changed from C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on Sep 24, 2024

    1 pagesAD01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Appointment of Mr Matthew David Lacey as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Deepa Shah as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Phillip Nicholas Gripton as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Apr 29, 2023 with updates

    6 pagesCS01

    Appointment of Miss Deepa Shah as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of James Stephen Houghton as a director on Apr 17, 2023

    1 pagesTM01

    Director's details changed for Mr Otto Tymond John Stevens on Apr 29, 2023

    2 pagesCH01

    Notification of Waypoint Partners Trustees Limited as a person with significant control on Mar 06, 2023

    2 pagesPSC02

    Cessation of Otto Tymond John Stevens as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Cessation of James Stephen Houghton as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into a share purchase agreement and a shareholder's agreement be authorised, ratified and approved 06/03/2023
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Amended total exemption full accounts made up to Apr 30, 2022

    8 pagesAAMD

    Total exemption full accounts made up to Apr 30, 2022

    14 pagesAA

    Cancellation of shares. Statement of capital on Jul 08, 2022

    • Capital: GBP 4.84
    9 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2022Clarification HMRC CONIRMATION DUTY PAID

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2022Clarification HMRC CONFIMRATION DUTY PAID

    Who are the officers of WAYPOINT PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACEY, Matthew David
    81-87 High Holborn
    WC1V 6DF London
    Uncommon Holborn
    England
    Director
    81-87 High Holborn
    WC1V 6DF London
    Uncommon Holborn
    England
    EnglandBritish317021500001
    STEVENS, Otto Tymond John
    81-87 High Holborn
    WC1V 6DF London
    Uncommon Holborn
    England
    Director
    81-87 High Holborn
    WC1V 6DF London
    Uncommon Holborn
    England
    EnglandBritish142512950002
    GRIPTON, Phillip Nicholas
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    ScotlandBritish291535890001
    HOUGHTON, James Stephen
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    EnglandBritish109735150003
    HOUGHTON, James Stephen
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    EnglandBritish109735150003
    SHAH, Deepa Rajnikant
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    EnglandBritish266496710001
    WELCH, Miles Wanstall
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    EnglandBritish210703310001

    Who are the persons with significant control of WAYPOINT PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waypoint Partners Trustees Limited
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    Mar 06, 2023
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number14359853
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Stephen Houghton
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Jun 24, 2019
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Miles Welch
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Jul 25, 2017
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Otto Tymond John Stevens
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Jul 01, 2016
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacotts Limited
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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