Background WavePink WaveYellow Wave

WAYSTONE NOMINEES (UK) LIMITED (09023611)

WAYSTONE NOMINEES (UK) LIMITED (09023611) is an active UK company. incorporated on 2 May 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WAYSTONE NOMINEES (UK) LIMITED has been registered for 11 years. Current directors include HAMMOND, Benjamin, THOMSON, Gordon David, WHEELER, Nick.

Company Number
09023611
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAMMOND, Benjamin, THOMSON, Gordon David, WHEELER, Nick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE NOMINEES (UK) LIMITED

WAYSTONE NOMINEES (UK) LIMITED is an active company incorporated on 2 May 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WAYSTONE NOMINEES (UK) LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09023611

LTD Company

Age

11 Years

Incorporated 2 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

LFI (NOMINEES) LIMITED
From: 6 November 2017To: 30 September 2024
CFI (NOMINEES) LIMITED
From: 22 July 2014To: 6 November 2017
CFN (NOMINEES) LIMITED
From: 2 May 2014To: 22 July 2014
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 13 October 2017To: 30 September 2024
40 Dukes Place London EC3A 7NH United Kingdom
From: 1 August 2017To: 13 October 2017
17 Rochester Row London SW1P 1QT
From: 2 May 2014To: 1 August 2017
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
Shelbourne Road, BallsbridgeD04 A4E0
Corporate secretary
Appointed 18 Oct 2023

HAMMOND, Benjamin

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1978
Director
Appointed 10 Mar 2020

THOMSON, Gordon David

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1966
Director
Appointed 15 Dec 2022

WHEELER, Nick

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1978
Director
Appointed 23 Sept 2025

ANGNOO, Pravina Ameeta

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 25 Nov 2022
Resigned 18 Oct 2023

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 02 May 2014
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 09 Oct 2023

ADDENBROOKE, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1962
Director
Appointed 02 May 2014
Resigned 03 Feb 2022

BOYLING, Nigel Stephen

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1956
Director
Appointed 02 May 2014
Resigned 10 Mar 2020

COUGHLAN, Denise Patricia

Resigned
29 Wellington Street, LeedsLS1 4DL
Born May 1981
Director
Appointed 09 Oct 2023
Resigned 30 Sept 2025

HAYES, Christine

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1958
Director
Appointed 02 May 2014
Resigned 03 Sept 2015

LELLIOTT, Andrew Richard

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1966
Director
Appointed 10 Mar 2020
Resigned 25 Nov 2022

MIDL, Karl Joseph

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1974
Director
Appointed 02 May 2014
Resigned 23 Jun 2021

MILLAN, Jacqueline

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1966
Director
Appointed 02 May 2014
Resigned 21 Oct 2015

Persons with significant control

1

Gresham Street, LondonEC2V 7NQ

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

58

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
15 June 2021
AAMDAAMD
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Resolution
23 May 2014
RESOLUTIONSResolutions
Incorporation Company
2 May 2014
NEWINCIncorporation