Company NameWave Lending Limited
Company StatusActive
Company Number03312246
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthias Baltes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed25 April 2023(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSnigdha Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(26 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDinesh Bhagwan Sadarangani
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2023(26 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NamePeter Mark Evans Halliwell
NationalityBritish
StatusResigned
Appointed25 February 1997(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleSolicitor
Correspondence AddressGreenacres Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Secretary NameMr Andrew Mark Chadwick
NationalityBritish
StatusResigned
Appointed27 October 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Colin Snowdon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marford Close
Northwich
Cheshire
CW9 8WW
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed01 December 2003(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameMr Bruce Gaitskell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle
Castle Gardens
Chipping Campden
Gloucestershire
GL55 6JR
Wales
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 December 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameMr Anthony John Machin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Hill
168 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameDaniel Graham Pace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2008)
RoleTrader
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameRichard Spinks
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 August 2006)
RoleDirector Of Lending
Correspondence Address109 Coniston Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PG
Director NameRichard Darren Hughes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMelanie Dring
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2007(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameOlivier Benoit Defaux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2007(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRupert Pitt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 October 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameManuel Borrachero Mendivil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2008)
RoleCompany Excecutive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Brian Farr
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(11 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 November 2013)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Thomas Marks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(12 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 May 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSarah Eileen Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameGeorge William Aird Ross
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Martin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Peter Stuart O'Flynn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2023)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Naveed Shah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.wave.gb.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

521.8k at £0.1Wave Lending Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,031,000
Net Worth£370,000
Cash£4,000
Current Liabilities£399,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

14 December 2007Delivered on: 21 December 2007
Satisfied on: 23 November 2012
Persons entitled: Cincom Systems (UK) Limited

Classification: Deed of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security deposit of £60,543.83 plus interest.
Fully Satisfied
5 May 2004Delivered on: 18 May 2004
Satisfied on: 10 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or to any receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 30 March 2004
Satisfied on: 15 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2023Termination of appointment of Naveed Shah as a director on 3 August 2023 (1 page)
25 July 2023Appointment of Snigdha Singh as a director on 21 July 2023 (2 pages)
15 May 2023Full accounts made up to 31 December 2022 (24 pages)
28 April 2023Termination of appointment of Peter Stuart O'flynn as a director on 25 April 2023 (1 page)
28 April 2023Appointment of Matthias Baltes as a director on 25 April 2023 (2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Martin Charles Migliara as a director on 12 January 2023 (1 page)
22 December 2022Appointment of Naveed Shah as a director on 21 December 2022 (2 pages)
13 May 2022Full accounts made up to 31 December 2021 (27 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
20 August 2021Full accounts made up to 31 December 2020 (27 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Sarah Eileen Green as a director on 26 February 2021 (1 page)
5 March 2021Appointment of Mr Peter Stuart O'flynn as a director on 26 February 2021 (2 pages)
13 October 2020Appointment of Mr Martin Charles Migliara as a director on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Jennifer Mary Taylor as a director on 2 October 2020 (1 page)
26 May 2020Full accounts made up to 31 December 2019 (218 pages)
19 May 2020Termination of appointment of Daniel Thomas Marks as a director on 14 May 2020 (1 page)
19 May 2020Appointment of Ms Jennifer Mary Taylor as a director on 14 May 2020 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 December 2019Resolutions
  • RES13 ‐ Wll surrender/company business 18/09/2019
(2 pages)
16 May 2019Full accounts made up to 31 December 2018 (28 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 September 2018Resolutions
  • RES13 ‐ Takeovers and mergers 17/08/2018
(2 pages)
31 May 2018Full accounts made up to 31 December 2017 (24 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Resolutions
  • RES13 ‐ Company business 11/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2017Resolutions
  • RES13 ‐ Company business 11/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2017Full accounts made up to 31 December 2016 (245 pages)
13 June 2017Full accounts made up to 31 December 2016 (245 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
23 December 2016Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page)
23 December 2016Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page)
22 April 2016Full accounts made up to 31 December 2015 (21 pages)
22 April 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 52,181.5
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 52,181.5
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 52,181.5
(7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 52,181.5
(7 pages)
18 May 2015Full accounts made up to 31 December 2014 (18 pages)
18 May 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2014Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages)
16 September 2014Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 52,181.5
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 52,181.5
(6 pages)
6 August 2014Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages)
6 August 2014Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page)
5 August 2014Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages)
5 August 2014Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
15 November 2013Termination of appointment of William Purves as a director (1 page)
15 November 2013Termination of appointment of William Purves as a director (1 page)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 52,181.5
(7 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 52,181.5
(7 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Termination of appointment of Keith Pearson as a director (1 page)
26 April 2013Termination of appointment of Keith Pearson as a director (1 page)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2012Solvency statement dated 12/11/12 (1 page)
13 November 2012Resolutions
  • RES13 ‐ Share premium account reduced to £0 12/11/2012
(2 pages)
13 November 2012Statement of capital on 13 November 2012
  • GBP 52,181.5
(4 pages)
13 November 2012Resolutions
  • RES13 ‐ Share premium account reduced to £0 12/11/2012
(2 pages)
13 November 2012Statement by directors (1 page)
13 November 2012Solvency statement dated 12/11/12 (1 page)
13 November 2012Statement of capital on 13 November 2012
  • GBP 52,181.5
(4 pages)
13 November 2012Statement by directors (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
20 April 2011Full accounts made up to 31 December 2010 (17 pages)
20 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 September 2010Full accounts made up to 31 December 2009 (21 pages)
1 September 2010Full accounts made up to 31 December 2009 (21 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (32 pages)
5 January 2010Memorandum and Articles of Association (32 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
12 November 2009Appointment of Mr Keith Lindsay Pearson as a director (2 pages)
12 November 2009Appointment of Mr Keith Lindsay Pearson as a director (2 pages)
25 September 2009Auditor's resignation (1 page)
25 September 2009Auditor's resignation (1 page)
8 September 2009Registered office changed on 08/09/2009 from merrill lynch financial centre 2 king edward street london KT2 5UL united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from merrill lynch financial centre 2 king edward street london KT2 5UL united kingdom (1 page)
2 September 2009Return made up to 31/07/09; full list of members (8 pages)
2 September 2009Return made up to 31/07/09; full list of members (8 pages)
12 August 2009Director appointed hugh meechan (2 pages)
12 August 2009Director appointed hugh meechan (2 pages)
6 August 2009Director appointed daniel thomas marks (3 pages)
6 August 2009Director appointed daniel thomas marks (3 pages)
5 August 2009Registered office changed on 05/08/2009 from merrill lynch financial centre 2 king edward street london EC1A 1HQ united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from crown house manchester road wilmslow cheshire SK9 1AX (1 page)
5 August 2009Registered office changed on 05/08/2009 from merrill lynch financial centre 2 king edward street london EC1A 1HQ united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from crown house manchester road wilmslow cheshire SK9 1AX (1 page)
26 June 2009Full accounts made up to 26 December 2008 (22 pages)
26 June 2009Full accounts made up to 26 December 2008 (22 pages)
6 April 2009Appointment terminated director david farr (1 page)
6 April 2009Appointment terminated director david farr (1 page)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
23 January 2009Appointment terminated director manuel mendivil (1 page)
23 January 2009Appointment terminated director manuel mendivil (1 page)
9 December 2008Director appointed william purves (2 pages)
9 December 2008Director appointed william purves (2 pages)
24 November 2008Appointment terminated director bruce gaitskell (1 page)
24 November 2008Appointment terminated director bruce gaitskell (1 page)
20 November 2008Appointment terminated director richard hughes (1 page)
20 November 2008Appointment terminated director richard hughes (1 page)
18 November 2008Director appointed david brian farr (3 pages)
18 November 2008Director appointed david brian farr (3 pages)
13 November 2008Appointment terminated director rupert pitt (1 page)
13 November 2008Appointment terminated director rupert pitt (1 page)
20 October 2008Appointment terminated director melanie dring (1 page)
20 October 2008Appointment terminated director colin snowdon (1 page)
20 October 2008Appointment terminated director melanie dring (1 page)
20 October 2008Appointment terminated director colin snowdon (1 page)
1 September 2008Return made up to 31/07/08; full list of members (8 pages)
1 September 2008Return made up to 31/07/08; full list of members (8 pages)
26 August 2008Director appointed manuel barrachero mendivil (3 pages)
26 August 2008Director appointed manuel barrachero mendivil (3 pages)
20 August 2008Director appointed rupert gordon pitt (3 pages)
20 August 2008Director appointed rupert gordon pitt (3 pages)
12 August 2008Appointment terminated director mehrdad yousefi (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
12 August 2008Appointment terminated director mehrdad yousefi (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
20 June 2008Appointment terminated director john wright (1 page)
20 June 2008Appointment terminated director john wright (1 page)
19 June 2008Appointment terminated director lilian starkie (1 page)
19 June 2008Appointment terminated director lilian starkie (1 page)
2 May 2008Full accounts made up to 28 December 2007 (28 pages)
2 May 2008Full accounts made up to 28 December 2007 (28 pages)
8 April 2008Appointment terminated director olivier defaux (1 page)
8 April 2008Appointment terminated director olivier defaux (1 page)
11 March 2008Ad 28/02/08\gbp si [email protected]=1500\gbp ic 49181/50681\ (2 pages)
11 March 2008Ad 28/02/08\gbp si [email protected]=1500\gbp ic 49181/50681\ (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
4 September 2007Return made up to 31/07/07; full list of members (9 pages)
4 September 2007Return made up to 31/07/07; full list of members (9 pages)
21 August 2007New director appointed (4 pages)
21 August 2007New director appointed (4 pages)
18 August 2007Location of register of members (1 page)
18 August 2007Location of register of members (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
25 June 2007Company name changed freedom funding LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed freedom funding LIMITED\certificate issued on 25/06/07 (2 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Location of register of members (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
8 May 2007Full accounts made up to 29 December 2006 (20 pages)
8 May 2007Full accounts made up to 29 December 2006 (20 pages)
5 March 2007Return made up to 27/01/07; full list of members (12 pages)
5 March 2007Return made up to 27/01/07; full list of members (12 pages)
30 October 2006Ad 14/08/06--------- £ si [email protected]=1000 £ ic 48182/49182 (2 pages)
30 October 2006Ad 14/08/06--------- £ si [email protected]=1000 £ ic 48182/49182 (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
30 August 2006Nc inc already adjusted 01/08/06 (2 pages)
30 August 2006Nc inc already adjusted 01/08/06 (2 pages)
25 August 2006Full accounts made up to 30 April 2006 (15 pages)
25 August 2006Full accounts made up to 30 April 2006 (15 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 August 2006S-div 01/08/06 (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 August 2006S-div 01/08/06 (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: freedom house church street wilmslow cheshire SK9 1AX (1 page)
3 August 2006Registered office changed on 03/08/06 from: freedom house church street wilmslow cheshire SK9 1AX (1 page)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
10 March 2006Return made up to 27/01/06; full list of members (10 pages)
10 March 2006Return made up to 27/01/06; full list of members (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (14 pages)
27 February 2006Full accounts made up to 30 April 2005 (14 pages)
20 September 2005S-div 08/09/05 (1 page)
20 September 2005Ad 08/09/05--------- £ si [email protected]=897 £ ic 47284/48181 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 September 2005S-div 08/09/05 (1 page)
20 September 2005Ad 08/09/05--------- £ si [email protected]=897 £ ic 47284/48181 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
23 February 2005Return made up to 27/01/05; full list of members (7 pages)
23 February 2005Return made up to 27/01/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 May 2004Particulars of mortgage/charge (19 pages)
18 May 2004Particulars of mortgage/charge (19 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Return made up to 27/01/04; full list of members (8 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Return made up to 27/01/04; full list of members (8 pages)
30 March 2004Particulars of mortgage/charge (23 pages)
30 March 2004Particulars of mortgage/charge (23 pages)
16 March 2004Memorandum and Articles of Association (27 pages)
16 March 2004Memorandum and Articles of Association (27 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
26 November 2003Company name changed freedom personal finance LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed freedom personal finance LIMITED\certificate issued on 26/11/03 (2 pages)
7 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2003Full accounts made up to 30 April 2002 (9 pages)
7 March 2003Full accounts made up to 30 April 2002 (9 pages)
20 February 2003Company name changed the freedom finance corporation LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed the freedom finance corporation LIMITED\certificate issued on 20/02/03 (2 pages)
5 April 2002Full accounts made up to 30 April 2001 (10 pages)
5 April 2002Full accounts made up to 30 April 2001 (10 pages)
25 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
25 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
9 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
9 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 December 2000Registered office changed on 06/12/00 from: 400 metroplex business park broadway salford lancashire M5 2UE (1 page)
6 December 2000New secretary appointed (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 400 metroplex business park broadway salford lancashire M5 2UE (1 page)
6 December 2000New secretary appointed (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (3 pages)
6 December 2000New director appointed (3 pages)
1 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
4 November 1999Nc inc already adjusted 30/09/99 (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
4 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
4 November 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Nc inc already adjusted 30/09/99 (1 page)
4 November 1999Ad 30/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: mere golf and country club knutsford cheshire WA16 6LJ (1 page)
30 June 1999Registered office changed on 30/06/99 from: mere golf and country club knutsford cheshire WA16 6LJ (1 page)
22 June 1999Company name changed hallco 126 LIMITED\certificate issued on 22/06/99 (2 pages)
22 June 1999Company name changed hallco 126 LIMITED\certificate issued on 22/06/99 (2 pages)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 27/01/98; full list of members (6 pages)
2 February 1998Return made up to 27/01/98; full list of members (6 pages)
14 March 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1997Registered office changed on 04/03/97 from: st james's court brown street manchester M2 2JF (1 page)
4 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: st james's court brown street manchester M2 2JF (1 page)
4 February 1997Incorporation (15 pages)
4 February 1997Incorporation (15 pages)