WAM HOLDINGS LTD
LONDON

Hellopages » City of London » City of London » EC2A 2NY

Company number 04131397
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100,000 . The most likely internet sites of WAM HOLDINGS LTD are www.wamholdings.co.uk, and www.wam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wam Holdings Ltd is a Private Limited Company. The company registration number is 04131397. Wam Holdings Ltd has been working since 20 December 2000. The present status of the company is Active. The registered address of Wam Holdings Ltd is Exchange House Primrose Street London Ec2a 2ny. . F&C ASSET MANAGEMENT PLC is a Secretary of the company. LOGAN, David is a Director of the company. F&C ASSET MANAGEMENT PLC is a Director of the company. Secretary JONES, Vanessa has been resigned. Secretary JONES, Vanessa has been resigned. Secretary MILLER, Jan Victor has been resigned. Secretary YOUNG, Bernadette Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTHUR, Peter Alistair Kennedy has been resigned. Director BACK, Kenneth John has been resigned. Director CARTER, Howard has been resigned. Director CRITICOS, Nick has been resigned. Director GRISAY, Alain Leopold has been resigned. Director JOHNSON, Richard Michael has been resigned. Director LEHMAN, Richard Kenneth has been resigned. Director MENDELSHN, Robert Victor has been resigned. Director MILLER, Jan Victor has been resigned. Director PATERSON BROWN, Ian John has been resigned. Director TALBUT, Robert Edwin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
F&C ASSET MANAGEMENT PLC
Appointed Date: 01 July 2002

Director
LOGAN, David
Appointed Date: 09 May 2012
56 years old

Director
F&C ASSET MANAGEMENT PLC
Appointed Date: 16 May 2006

Resigned Directors

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 22 November 2001

Secretary
JONES, Vanessa
Resigned: 30 March 2001
Appointed Date: 20 December 2000

Secretary
MILLER, Jan Victor
Resigned: 01 July 2002
Appointed Date: 16 May 2002

Secretary
YOUNG, Bernadette Clare
Resigned: 22 November 2001
Appointed Date: 30 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Director
ARTHUR, Peter Alistair Kennedy
Resigned: 11 October 2004
Appointed Date: 31 December 2002
69 years old

Director
BACK, Kenneth John
Resigned: 11 October 2004
Appointed Date: 01 July 2002
69 years old

Director
CARTER, Howard
Resigned: 16 May 2006
Appointed Date: 01 July 2002
74 years old

Director
CRITICOS, Nick
Resigned: 11 October 2004
Appointed Date: 08 June 2001
66 years old

Director
GRISAY, Alain Leopold
Resigned: 09 May 2012
Appointed Date: 11 October 2004
71 years old

Director
JOHNSON, Richard Michael
Resigned: 01 July 2002
Appointed Date: 08 June 2001
74 years old

Director
LEHMAN, Richard Kenneth
Resigned: 01 July 2002
Appointed Date: 08 June 2001
74 years old

Director
MENDELSHN, Robert Victor
Resigned: 01 July 2002
Appointed Date: 08 June 2001
79 years old

Director
MILLER, Jan Victor
Resigned: 11 June 2001
Appointed Date: 20 December 2000
74 years old

Director
PATERSON BROWN, Ian John
Resigned: 16 May 2006
Appointed Date: 01 July 2002
71 years old

Director
TALBUT, Robert Edwin
Resigned: 11 October 2004
Appointed Date: 08 June 2001
64 years old

Persons With Significant Control

F&C Treasury Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WAM HOLDINGS LTD Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
02 Aug 2016
Full accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000

05 Aug 2015
Full accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000

...
... and 85 more events
28 Dec 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Dec 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Dec 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Dec 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/12/00

20 Dec 2000
Incorporation