WAYPOINT PARTNERS LIMITED
Overview
| Company Name | WAYPOINT PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08941252 |
| 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 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 Address | No |
What were the previous names of WAYPOINT PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAYPOINT CONSULTANCY LIMITED | Mar 17, 2014 | Mar 17, 2014 |
What are the latest accounts for WAYPOINT PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WAYPOINT PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for WAYPOINT PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||||||
Appointment of Mr Matthew David Lacey as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Deepa Shah as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Phillip Nicholas Gripton as a director on Apr 17, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 29, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Miss Deepa Shah as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Stephen Houghton as a director on Apr 17, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Otto Tymond John Stevens on Apr 29, 2023 | 2 pages | CH01 | ||||||||||||||
Notification of Waypoint Partners Trustees Limited as a person with significant control on Mar 06, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Otto Tymond John Stevens as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of James Stephen Houghton as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Amended total exemption full accounts made up to Apr 30, 2022 | 8 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 14 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 08, 2022
| 9 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Who are the officers of WAYPOINT PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LACEY, Matthew David | Director | 81-87 High Holborn WC1V 6DF London Uncommon Holborn England | England | British | 317021500001 | |||||
| STEVENS, Otto Tymond John | Director | 81-87 High Holborn WC1V 6DF London Uncommon Holborn England | England | British | 142512950002 | |||||
| GRIPTON, Phillip Nicholas | Director | 130 Wood Street EC2V 6DL London C/O Buzzacotts Limited United Kingdom | Scotland | British | 291535890001 | |||||
| HOUGHTON, James Stephen | Director | 130 Wood Street EC2V 6DL London C/O Buzzacotts Limited United Kingdom | England | British | 109735150003 | |||||
| HOUGHTON, James Stephen | Director | 130 Wood Street EC2V 6DL London C/O Buzzacotts Limited United Kingdom | England | British | 109735150003 | |||||
| SHAH, Deepa Rajnikant | Director | 130 Wood Street EC2V 6DL London C/O Buzzacotts Limited United Kingdom | England | British | 266496710001 | |||||
| WELCH, Miles Wanstall | Director | 130 Wood Street EC2V 6DL London C/O Buzzacotts Limited United Kingdom | England | British | 210703310001 |
Who are the persons with significant control of WAYPOINT PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waypoint Partners Trustees Limited | Mar 06, 2023 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Stephen Houghton | 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
| |||||||||||||
| Mr Miles Welch | 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
| |||||||||||||
| Mr Otto Tymond John Stevens | 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
| |||||||||||||
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