Background WavePink WaveYellow Wave

WILDSTONE SECURITIES HOLDINGS LIMITED (SC729980)

WILDSTONE SECURITIES HOLDINGS LIMITED (SC729980) is an active UK company. incorporated on 19 April 2022. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILDSTONE SECURITIES HOLDINGS LIMITED has been registered for 3 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
SC729980
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
Dentons Uk And Middle East Llp, 1, Glasgow, G2 1AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSTONE SECURITIES HOLDINGS LIMITED

WILDSTONE SECURITIES HOLDINGS LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILDSTONE SECURITIES HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

SC729980

LTD Company

Age

3 Years

Incorporated 19 April 2022

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

FORREST SECURITIES HOLDINGS LIMITED
From: 19 April 2022To: 12 August 2022
Contact
Address

Dentons Uk And Middle East Llp, 1 George Square Glasgow, G2 1AL,

Previous Addresses

7 Seaward Street Paisley Road Glasgow G41 1HJ United Kingdom
From: 19 April 2022To: 31 August 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
May 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Dec 22
Owner Exit
Apr 24
Director Left
May 24
Director Joined
Mar 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALLARD, Philip Henrik

Active
George Square, GlasgowG2 1AL
Born June 1975
Director
Appointed 01 Aug 2022

CHANDLER, Jonathan Peter

Active
George Square, GlasgowG2 1AL
Born October 1982
Director
Appointed 01 Aug 2022

COX, Damian

Active
George Square, GlasgowG2 1AL
Born January 1975
Director
Appointed 01 Aug 2022

SMITH, Stuart John

Active
George Square, GlasgowG2 1AL
Born November 1981
Director
Appointed 27 Feb 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 01 Aug 2022
Resigned 31 Dec 2024

SHARP, David Angus

Resigned
Seaward Street, GlasgowG41 1HJ
Born May 1964
Director
Appointed 19 Apr 2022
Resigned 01 Aug 2022

SMITH, Jennifer Lyn, Mrs.

Resigned
George Square, GlasgowG2 1AL
Born November 1982
Director
Appointed 01 Aug 2022
Resigned 17 May 2024

TRAINER, Christopher David

Resigned
Seaward Street, GlasgowG41 1HJ
Born December 1966
Director
Appointed 19 Apr 2022
Resigned 01 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control
Notified 11 Dec 2023
St. George Street, LondonW1S 1FE

Nature of Control

Significant influence or control
Notified 14 Sept 2022
Ceased 11 Dec 2023
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Ceased 14 Sept 2022

Mr Christopher David Trainer

Ceased
Seaward Street, GlasgowG41 1HJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Resolution
20 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Incorporation Company
19 April 2022
NEWINCIncorporation