Company NameWaystone Capital Solutions (UK) Limited
DirectorsRachel Elizabeth Wheeler and Henry Michael Glynn
Company StatusActive
Company Number07382589
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 6 months ago)
Previous NamesMl Capital Limited and Montlake Funds (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Rachel Elizabeth Wheeler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row Holborn
London
WC1R 4EB
Director NameHenry Michael Glynn
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2023(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20-22 Bedford Row Holborn
London
WC1R 4EB
Director NameRichard James Day
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameCyril Delamare
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row Holborn
London
WC1R 4EB
Director NameBenjamin Hicks
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. James's Square
London
SW1Y 4AL

Contact

Websitemlcapital.com
Email address[email protected]
Telephone020 79252748
Telephone regionLondon

Location

Registered Address20-22 Bedford Row Holborn
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1Ml Capital Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£607,744
Net Worth£58,265
Cash£33,770
Current Liabilities£51,909

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 Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

12 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
10 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(4 pages)
2 November 2015Director's details changed for Richard James Day on 3 March 2015 (2 pages)
2 November 2015Director's details changed for Richard James Day on 3 March 2015 (2 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
6 May 2015Registered office address changed from 30 St. James's Square London SW1Y 4AL to 29 Farm Street London W1J 5RL on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 30 St. James's Square London SW1Y 4AL to 29 Farm Street London W1J 5RL on 6 May 2015 (2 pages)
5 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
11 February 2014Termination of appointment of Benjamin Hicks as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(5 pages)
1 August 2013Director's details changed for Cyril Delamare on 10 July 2013 (2 pages)
23 July 2013Director's details changed for Richard James Day on 9 July 2013 (2 pages)
23 July 2013Director's details changed for Richard James Day on 9 July 2013 (2 pages)
10 July 2013Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH on 10 July 2013 (1 page)
19 October 2012Appointment of Benjamin Hicks as a director (2 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)