WAVETOP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04385746
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of WAVETOP LIMITED are www.wavetop.co.uk, and www.wavetop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Wavetop Limited is a Private Limited Company. The company registration number is 04385746. Wavetop Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Wavetop Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 13 March 2002
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 13 March 2002
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 13 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 04 March 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2002
Appointed Date: 04 March 2002

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Persons With Significant Control

Timecoast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAVETOP LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
17 Jan 2017
Full accounts made up to 31 May 2016
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

13 Nov 2015
Full accounts made up to 31 May 2015
...
... and 45 more events
25 Mar 2002
New director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
04 Mar 2002
Incorporation

WAVETOP LIMITED Charges

9 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property at 4-12 (even) marybone liverpool mersyside L3…
11 July 2002
Guarantee & debenture
Delivered: 19 July 2002
Status: Satisfied on 29 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…