BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498431

Incorporation date

08/02/2008

Size

Full

Contacts

Registered address

Registered address

2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon19/04/2026
Appointment of Mrs Carla Marie Hammond as a director on 2026-03-30
dot icon31/03/2026
Termination of appointment of Andrew James Galbraith as a director on 2026-03-30
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon27/02/2026
Change of details for Barnett Waddingham Llp as a person with significant control on 2025-04-03
dot icon24/02/2026
Director's details changed for Andrew John Vaughan on 2026-02-24
dot icon18/12/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon27/10/2025
Full accounts made up to 2025-05-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/09/2025
Appointment of Mr Graeme Robert Manning as a secretary on 2025-08-22
dot icon03/09/2025
Termination of appointment of Anthony Broadhurst as a secretary on 2025-08-22
dot icon24/06/2025
Termination of appointment of Glenn Thomas as a director on 2025-06-18
dot icon30/04/2025
Appointment of Mr Glenn Thomas as a director on 2025-04-03
dot icon30/04/2025
Appointment of Mr Andrew James Galbraith as a director on 2025-04-03
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/11/2024
Full accounts made up to 2024-05-31
dot icon04/11/2024
Appointment of Andrew David Roberts as a director on 2024-11-01
dot icon13/09/2024
Appointment of Michelle Robertson as a director on 2024-09-10
dot icon13/09/2024
Appointment of Mr Robert Hawkes as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of Susanna Jane Oclanis Morran as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of David Antony John Stoddard as a director on 2024-09-10
dot icon24/06/2024
Registration of charge 064984310003, created on 2024-06-18
dot icon18/06/2024
Termination of appointment of Daniel Gethan Wilding as a director on 2024-05-31
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/01/2024
Full accounts made up to 2023-05-31
dot icon24/02/2023
Full accounts made up to 2022-05-31
dot icon23/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/09/2022
Termination of appointment of Nicholas John Howard Salter as a director on 2022-05-31
dot icon09/09/2022
Satisfaction of charge 064984310002 in full
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon20/12/2021
Full accounts made up to 2021-05-31
dot icon01/06/2021
Termination of appointment of David Leslie Grimshaw as a director on 2021-05-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon01/12/2020
Full accounts made up to 2020-05-31
dot icon13/10/2020
Appointment of Mr David Antony John Stoddard as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Jane Galvin as a director on 2020-10-01
dot icon26/08/2020
Cessation of Samuel Charles Patrick Meldrum as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Susanna Jane Oclanis Morran as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Nicholas John Howard Salter as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Andrew John Vaughan as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of David Leslie Grimshaw as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Daniel Gethan Wilding as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Jane Galvin as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Anthony Mark Broadhurst as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Jacqueline Mary Derrick as a person with significant control on 2020-08-26
dot icon26/08/2020
Notification of Barnett Waddingham Llp as a person with significant control on 2020-08-26
dot icon24/08/2020
Cessation of Mark Andrew Underwood as a person with significant control on 2019-05-31
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon27/12/2019
Full accounts made up to 2019-05-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/12/2018
Full accounts made up to 2018-05-31
dot icon02/10/2018
Registration of charge 064984310002, created on 2018-10-02
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon20/08/2018
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW to 2 London Wall Place London EC2Y 5AU on 2018-08-20
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/11/2017
Full accounts made up to 2017-05-31
dot icon01/08/2017
Director's details changed for Mr Anthony Mark Broadhurst on 2012-03-01
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/02/2017
Full accounts made up to 2016-05-31
dot icon31/05/2016
Memorandum and Articles of Association
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon19/05/2016
Resolutions
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon24/02/2016
Appointment of Ms Jacqueline Mary Derrick as a director on 2016-02-24
dot icon15/01/2016
Full accounts made up to 2015-05-31
dot icon25/08/2015
Appointment of Mrs Susanna Jane Oclanis Morran as a director on 2015-08-25
dot icon30/06/2015
Termination of appointment of Caroline Elizabeth Gilbert as a director on 2015-06-16
dot icon06/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-05-31
dot icon10/03/2014
Appointment of Mr Andrew John Vaughan as a director
dot icon10/03/2014
Appointment of Mr Daniel Gethan Wilding as a director
dot icon10/03/2014
Appointment of Mr David Leslie Grimshaw as a director
dot icon10/03/2014
Appointment of Mr Nicholas John Howard Salter as a director
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2013-05-31
dot icon01/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-05-31
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Anthony Broadhurst as a secretary
dot icon12/01/2012
Termination of appointment of John Flynn as a secretary
dot icon17/10/2011
Full accounts made up to 2011-05-31
dot icon01/09/2011
Appointment of Mrs Caroline Elizabeth Gilbert as a director
dot icon01/09/2011
Appointment of Mr Samuel Charles Patrick Meldrum as a director
dot icon31/08/2011
Appointment of Mrs Jane Galvin as a director
dot icon31/08/2011
Appointment of Mr Anthony Mark Broadhurst as a director
dot icon31/08/2011
Termination of appointment of Robert Waddingham as a director
dot icon31/08/2011
Termination of appointment of Jonathan Bridger as a director
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/10/2010
Full accounts made up to 2010-05-31
dot icon02/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Robert Adrian Joseph Waddingham on 2010-02-05
dot icon02/03/2010
Director's details changed for Jonathan Michael Bridger on 2010-02-05
dot icon25/11/2009
Appointment of Mr John Patrick Flynn as a secretary
dot icon25/11/2009
Termination of appointment of Patricia Kyle as a secretary
dot icon05/11/2009
Full accounts made up to 2009-05-31
dot icon15/06/2009
Appointment terminated director peter leandro
dot icon02/03/2009
Return made up to 08/02/09; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-05-31
dot icon15/05/2008
Accounting reference date shortened from 28/02/2009 to 31/05/2008
dot icon09/04/2008
Memorandum and Articles of Association
dot icon29/03/2008
Certificate of change of name
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Director appointed jonathan michael bridger
dot icon08/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Glenn
Director
03/04/2025 - 18/06/2025
18
Galvin, Jane
Director
31/08/2011 - 01/10/2020
11
Hawkes, Robert
Director
10/09/2024 - Present
4
Waddingham, Robert Adrian Joseph
Director
08/02/2008 - 31/08/2011
25
Salter, Nicholas John Howard
Director
27/02/2014 - 31/05/2022
5

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at 2 London Wall Place, London EC2Y 5AU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED?

toggle

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED is currently Active. It was registered on 08/02/2008 .

Where is BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED located?

toggle

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED is registered at 2 London Wall Place, London EC2Y 5AU.

What does BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED do?

toggle

BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BARNETT WADDINGHAM ACTUARIES AND CONSULTANTS LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Mrs Carla Marie Hammond as a director on 2026-03-30.