WATERLOGIC GROUP HOLDINGS LIMITED

WATERLOGIC GROUP HOLDINGS LIMITED

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

    Company NameWATERLOGIC GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09297208
    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 WATERLOGIC GROUP HOLDINGS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is WATERLOGIC GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERLOGIC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSEIDON MIDCO LIMITEDNov 05, 2014Nov 05, 2014

    What are the latest accounts for WATERLOGIC GROUP HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WATERLOGIC GROUP HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueYes

    What are the latest filings for WATERLOGIC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cancellation of shares. Statement of capital on Jun 23, 2025

    • Capital: EUR 0.000001
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification relief from stamp duty under section 42 finance act 1930

    Termination of appointment of Steven Paul Sully as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Huw William Howell Jenkins as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of James Colin Montupet as a director on Jul 15, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: EUR 93,273,011.34
    4 pagesSH01

    Statement of capital on Jul 03, 2025

    • Capital: EUR 9.327301
    4 pagesSH19
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification This document is a second filing of an SH19 registered on 20/06/2025

    Statement of capital on Jun 20, 2025

    • Capital: EUR 9.327301
    5 pagesSH19
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification A second filed SH19 was registered on 03/07/2025.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced, director's authorisation 20/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 25, 2025

    • Capital: EUR 93,273,011.33
    4 pagesSH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Dec 02, 2024

    • Capital: EUR 93,273,009.12
    4 pagesSH01

    Confirmation statement made on Oct 28, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: EUR 93,273,009.11
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 19, 2024

    • Capital: EUR 93,273,009.1
    4 pagesSH01

    Appointment of Mr Steven Paul Sully as a director on Jul 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Taylor as a director on Jul 01, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 09, 2023

    • Capital: EUR 93,273,009.08
    5 pagesSH01

    Second filing of a statement of capital following an allotment of shares on May 31, 2023

    • Capital: EUR 93,273,009.05
    7 pagesRP04SH01

    Who are the officers of WATERLOGIC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTUPET, James Colin
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    United KingdomAmerican289916820003
    LEE-YOUNG, Jill
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Secretary
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    194164210002
    YOULE, Richard
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    Secretary
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    192388550001
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St. Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St. Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    BELL, Robert
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    Director
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    EnglandBritish194143060001
    BEN-DAVID, Jeremy Paul
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    United KingdomBritish194141950003
    BOLTON, Simon Andrew
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    EnglandBritish199517340001
    COHEN, Peter James
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    Director
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    United KingdomBritish100789750001
    DUNDON, John
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    EnglandBritish51481050002
    HENRY, Geoffrey Mireille
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    Director
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    LuxembourgBelgian192388280001
    JENKINS, Huw William Howell
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    EnglandBritish208650650001
    PHILLIPS, Michael Robert
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    Director
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    GermanyCanadian192388290001
    SHORROCKS, Dominic Richard
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    EnglandBritish136587190001
    SULLY, Steven Paul
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    United KingdomBritish309922990001
    TAYLOR, Mark
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    EnglandBritish185049050001
    YOULE, Richard
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    Director
    Level 5 Belvedere
    Basing View
    RG21 4HG Basingstoke
    C/O Wli (Uk) Ltd
    United Kingdom
    United KingdomBritish192388300002

    Who are the persons with significant control of WATERLOGIC GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Oct 31, 2022
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13404693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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 Michael Robert Phillips
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Apr 06, 2016
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    England
    Yes
    Nationality: Canadian
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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