Background WavePink WaveYellow Wave

WAVE LENDING HOLDINGS LIMITED (05757597)

WAVE LENDING HOLDINGS LIMITED (05757597) is a dissolved UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WAVE LENDING HOLDINGS LIMITED has been registered for 20 years. Current directors include GREEN, Sarah Eileen, MARKS, Daniel Thomas.

Company Number
05757597
Status
dissolved
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
30 Finsbury Square, London, EC2P 2YU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREEN, Sarah Eileen, MARKS, Daniel Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE LENDING HOLDINGS LIMITED

WAVE LENDING HOLDINGS LIMITED is an dissolved company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WAVE LENDING HOLDINGS LIMITED was registered 20 years ago.(SIC: 64999)

Status

dissolved

Active since 20 years ago

Company No

05757597

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 29 June 2016 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 April 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

FFL MORTGAGE HOLDINGS LIMITED
From: 18 August 2006To: 25 June 2007
DMWSL 518 LIMITED
From: 27 March 2006To: 18 August 2006
Contact
Address

30 Finsbury Square London, EC2P 2YU,

Previous Addresses

2 King Edward Street London EC1A 1HQ
From: 4 December 2009To: 6 September 2017
Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 27 March 2006To: 4 December 2009
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 09
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Capital Update
Aug 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 08 Aug 2006

GREEN, Sarah Eileen

Active
Finsbury Square, LondonEC2P 2YU
Born March 1968
Director
Appointed 11 Jul 2014

MARKS, Daniel Thomas

Active
King Edward Street, LondonEC1A 1HQ
Born November 1978
Director
Appointed 12 Mar 2009

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 08 Aug 2006

MEECHAN, Hugh

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1964
Director
Appointed 12 Mar 2009
Resigned 11 Jul 2014

MENDIVIL, Manuel Borrachero

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1966
Director
Appointed 23 May 2008
Resigned 20 Dec 2008

PACE, Daniel Graham

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1961
Director
Appointed 08 Aug 2006
Resigned 08 Jan 2008

PITT, Rupert

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1973
Director
Appointed 27 May 2008
Resigned 23 Oct 2008

PURVES, William

Resigned
King Edward Street, LondonEC1A 1HQ
Born April 1966
Director
Appointed 12 Mar 2009
Resigned 08 Nov 2013

SPINKS, Richard

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born May 1971
Director
Appointed 12 Mar 2009
Resigned 30 Nov 2009

WRIGHT, John Edward

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born December 1954
Director
Appointed 08 Aug 2006
Resigned 27 May 2008

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 27 Mar 2006
Resigned 08 Aug 2006

Persons with significant control

1

1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Liquidation
21 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 May 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 September 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
1 September 2017
600600
Resolution
1 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Legacy
16 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2016
SH19Statement of Capital
Legacy
16 August 2016
CAP-SSCAP-SS
Resolution
16 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Auditors Resignation Company
14 December 2009
AUDAUD
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
29 October 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
353353
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
363aAnnual Return
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2007
353353
Legacy
13 June 2007
353353
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Statement Of Affairs
5 December 2006
SASA
Legacy
5 December 2006
88(2)R88(2)R
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2006
NEWINCIncorporation