WAVEHOLD LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 06961171
Status Active
Incorporation Date 14 July 2009
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115 GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Statement of capital following an allotment of shares on 18 April 2016 GBP 550,544 ; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WAVEHOLD LIMITED are www.wavehold.co.uk, and www.wavehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Wavehold Limited is a Private Limited Company. The company registration number is 06961171. Wavehold Limited has been working since 14 July 2009. The present status of the company is Active. The registered address of Wavehold Limited is Enterprise House 113 115 George Lane London E18 1ab. The company`s financial liabilities are £2299.65k. It is £2004.09k against last year. The cash in hand is £0.78k. It is £0.78k against last year. And the total assets are £0.78k, which is £0.78k against last year. COWDREY LTD is a Secretary of the company. THEODOTOU, Ifigeneia is a Director of the company. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary FIDES SECRETARIES LIMITED has been resigned. Director KANARIS, Stavvi has been resigned. Director PURDON, Jonathan Gardner has been resigned. Director FENCHURCH MARINE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


wavehold Key Finiance

LIABILITIES £2299.65k
+678%
CASH £0.78k
TOTAL ASSETS £0.78k
All Financial Figures

Current Directors

Secretary
COWDREY LTD
Appointed Date: 03 December 2015

Director
THEODOTOU, Ifigeneia
Appointed Date: 03 December 2015
43 years old

Resigned Directors

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 July 2009
Appointed Date: 14 July 2009

Secretary
FIDES SECRETARIES LIMITED
Resigned: 03 December 2015
Appointed Date: 30 July 2009

Director
KANARIS, Stavvi
Resigned: 03 December 2015
Appointed Date: 30 July 2009
48 years old

Director
PURDON, Jonathan Gardner
Resigned: 30 July 2009
Appointed Date: 14 July 2009
59 years old

Director
FENCHURCH MARINE SERVICES LIMITED
Resigned: 03 December 2015
Appointed Date: 30 July 2009

Persons With Significant Control

Mr. James Patrick Houssam Pierre Faraj Demaret
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a member of a firm

Mr. Patrick Victor Daniel Ghislain Demaret
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control as a member of a firm

WAVEHOLD LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 18 April 2016
  • GBP 550,544

20 Jan 2017
Confirmation statement made on 14 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 471,150

11 Dec 2015
Appointment of Cowdrey Ltd as a secretary on 3 December 2015
...
... and 23 more events
31 Jul 2009
Secretary appointed fides secretaries LIMITED
31 Jul 2009
Director appointed miss stavvi kanaris
31 Jul 2009
Director appointed fenchurch marine services LIMITED
31 Jul 2009
Appointment terminated director john purdon
14 Jul 2009
Incorporation