WAYPOINT ASSET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY
Company number 08443180
Status Active
Incorporation Date 13 March 2013
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 30 November 2016 GBP 105 ; Full accounts made up to 31 December 2015. The most likely internet sites of WAYPOINT ASSET MANAGEMENT LIMITED are www.waypointassetmanagement.co.uk, and www.waypoint-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Waypoint Asset Management Limited is a Private Limited Company. The company registration number is 08443180. Waypoint Asset Management Limited has been working since 13 March 2013. The present status of the company is Active. The registered address of Waypoint Asset Management Limited is 86 Brook Street London W1k 5ay. . EROICA ASSET MANAGEMENT LIMITED is a Secretary of the company. GREGORY, Nicholas John is a Director of the company. MOULDEN, Christopher Peter Thomas is a Director of the company. RILEY, Michael Edward is a Director of the company. WHITEHOUSE, Victoria Ann is a Director of the company. Secretary HEANEY, William Alexander has been resigned. Secretary HEANEY, William has been resigned. Director RICHARDSON, Lee Scott has been resigned. Director RICHARDSON, Martyn Ford has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EROICA ASSET MANAGEMENT LIMITED
Appointed Date: 03 September 2015

Director
GREGORY, Nicholas John
Appointed Date: 13 March 2013
60 years old

Director
MOULDEN, Christopher Peter Thomas
Appointed Date: 01 July 2013
51 years old

Director
RILEY, Michael Edward
Appointed Date: 13 March 2013
65 years old

Director
WHITEHOUSE, Victoria Ann
Appointed Date: 07 April 2016
52 years old

Resigned Directors

Secretary
HEANEY, William Alexander
Resigned: 03 September 2015
Appointed Date: 17 April 2015

Secretary
HEANEY, William
Resigned: 31 December 2013
Appointed Date: 13 March 2013

Director
RICHARDSON, Lee Scott
Resigned: 17 April 2015
Appointed Date: 01 July 2013
53 years old

Director
RICHARDSON, Martyn Ford
Resigned: 17 April 2015
Appointed Date: 01 July 2013
56 years old

Persons With Significant Control

Mr Nicholas John Gregory
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Edward Riley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Peter Thomas Moulden
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

WAYPOINT ASSET MANAGEMENT LIMITED Events

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 105

30 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Appointment of Ms Victoria Ann Whitehouse as a director on 7 April 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 22 more events
25 Jul 2013
Particulars of variation of rights attached to shares
25 Jul 2013
Change of share class name or designation
25 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

18 Jun 2013
Registered office address changed from Clematis Cottage 14 Deanway Chalfont St Giles HP8 4JH United Kingdom on 18 June 2013
13 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)