WAYSTONE GOVERNANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

WAYSTONE GOVERNANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08695603

Incorporation date

18/09/2013

Size

Full

Contacts

Registered address

Registered address

3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2018)
dot icon16/01/2026
Termination of appointment of Liliana Solomon as a director on 2025-11-30
dot icon07/11/2025
Confirmation statement made on 2025-09-18 with updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Sanjiv Sawhney as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Pervaiz Amirali Panjwani as a director on 2025-08-04
dot icon01/08/2025
Information not on the register a registration of a charge was removed on 29/07/2025 as it is no longer considered to form part of the register
dot icon29/07/2025
Admin Removed a MR01 was removed on 29/07/2025 as it is no longer considered to form part of the register
dot icon22/07/2025
Registration of charge 086956030002, created on 2025-07-16
dot icon22/07/2025
Registration of charge 086956030003, created on 2025-07-16
dot icon01/04/2025
Director's details changed for Sanjiv Sawhney on 2025-03-31
dot icon24/03/2025
Satisfaction of charge 086956030001 in full
dot icon03/03/2025
Appointment of Mr Karl Joseph Midl as a director on 2025-02-24
dot icon20/12/2024
Notification of Waystone Uk Holdings Limited as a person with significant control on 2024-11-13
dot icon19/12/2024
Withdrawal of a person with significant control statement on 2024-12-19
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Termination of appointment of Laura Marie O'connell as a director on 2024-10-07
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon11/07/2024
Registered office address changed from , 3rd Floor, 29 Wellington Street, Central Square, Leeds, LS1 4DL, United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-11
dot icon14/05/2024
Appointment of Mrs Liliana Solomon as a director on 2024-04-30
dot icon04/04/2024
Registered office address changed from , 20-22 2nd Floor, Bedford Row, London, WC1R 4EB, England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-04-04
dot icon18/03/2024
Cessation of Waystone Centralised Services (Ie) Limited as a person with significant control on 2019-08-09
dot icon18/03/2024
Notification of a person with significant control statement
dot icon14/12/2023
Appointment of Sanjiv Sawhney as a director on 2023-12-11
dot icon12/12/2023
Termination of appointment of Claire Diana Simm as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Rachel Elizabeth Wheeler as a director on 2023-12-12
dot icon11/12/2023
Termination of appointment of Jason Poonoosamy as a director on 2023-12-11
dot icon11/12/2023
Appointment of Nancy Lynn Lewis as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Nancy Lynn Lewis as a director on 2023-12-11
dot icon11/12/2023
Appointment of Laura Marie O'connell as a director on 2023-12-11
dot icon12/10/2023
Change of details for Waystone Centralised Services (Ie) Limited as a person with significant control on 2022-12-05
dot icon12/10/2023
Secretary's details changed for Waystone Centralised Services (Ie) Limited on 2022-12-05
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon05/09/2023
Termination of appointment of Cyril Delamare as a director on 2023-08-31
dot icon03/08/2023
Appointment of Claire Diana Simm as a director on 2023-08-03
dot icon17/10/2022
Termination of appointment of Derek Delaney as a director on 2022-10-17
dot icon17/10/2022
Termination of appointment of Matthew Russell Brown as a director on 2022-10-17
dot icon17/10/2022
Appointment of Ms Rachel Elizabeth Wheeler as a director on 2022-10-17
dot icon17/10/2022
Appointment of Mr Cyril Delamare as a director on 2022-10-17
dot icon23/08/2019
Registered office address changed from , Suite 402 52 Brook Street, London, W1K 5DS, England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2019-08-23
dot icon22/06/2018
Registered office address changed from , 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2018-06-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WAYSTONE GOVERNANCE (UK) LIMITED

WAYSTONE GOVERNANCE (UK) LIMITED is an(a) Active company incorporated on 18/09/2013 with the registered office located at 3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 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 WAYSTONE GOVERNANCE (UK) LIMITED?

toggle

WAYSTONE GOVERNANCE (UK) LIMITED is currently Active. It was registered on 18/09/2013 .

Where is WAYSTONE GOVERNANCE (UK) LIMITED located?

toggle

WAYSTONE GOVERNANCE (UK) LIMITED is registered at 3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does WAYSTONE GOVERNANCE (UK) LIMITED do?

toggle

WAYSTONE GOVERNANCE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WAYSTONE GOVERNANCE (UK) LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Liliana Solomon as a director on 2025-11-30.