Company NameNew Wave Atm Installations Limited
DirectorsMichael John Pinder and Frank Beasom Lockridge Iii
Company StatusActive
Company Number07913454
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Pinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, 5 Merchant Square
Paddington
London
W2 1BQ
Director NameFrank Beasom Lockridge Iii
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor, 5 Merchant Square
Paddington
London
W2 1BQ
Director NameSteven David Angus
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Director NameMr Ronald Joseph Delnevo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Pollards Hill South
London
SW16 4LS
Director NameMs Deborah Louise Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alconbury
Welwyn Garden City
Hertfordshire
AL7 2QL
Director NameMr Michael Edward Keller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1630 Cypress Lane
Houston
Texas
77339
Director NameCarleton Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration8 months (resigned 03 October 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne The Beacons Beaconsfield Road
Hatfield
Hertfordshire
AL10 8RS
Director NameMr Simon Austin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration2 years (resigned 25 February 2015)
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address3 Devey Close
Knebworth
Hertfordshire
SG3 6EN
Director NameMr Jeremy David Kraft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavidson House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
Director NameJana Hile
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2014(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, 1st Floor Trident Place
Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Director NameMr Gary Trevor Leonard Wattley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, 1st Floor Trident Place
Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Director NameMr Marc Christopher Terry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4, 1st Floor Trident Place
Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.bankmachine.com
Telephone01707 632803
Telephone regionWelwyn Garden City

Location

Registered Address9th Floor, 5 Merchant Square
Paddington
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,702,962
Gross Profit£141,981
Net Worth-£429,693
Cash£209,079
Current Liabilities£1,177,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (37 pages)
20 July 2020Termination of appointment of Jana Hile as a director on 18 July 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 December 2018 (31 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (26 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 January 2018Appointment of Mr Marc Christopher Terry as a director on 8 January 2018 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 June 2017Appointment of Michael John Pinder as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Michael John Pinder as a director on 30 May 2017 (2 pages)
16 May 2017Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017 (1 page)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 November 2016Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016 (2 pages)
22 November 2016Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016 (2 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (26 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (26 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
16 September 2016Termination of appointment of Gary Trevor Leonard Wattley as a director on 9 September 2016 (1 page)
16 September 2016Termination of appointment of Gary Trevor Leonard Wattley as a director on 9 September 2016 (1 page)
27 July 2016Termination of appointment of Michael Edward Keller as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Michael Edward Keller as a director on 30 June 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
4 March 2015Appointment of Gasry Wattley as a director on 25 February 2015 (2 pages)
4 March 2015Director's details changed for Gasry Wattley on 25 February 2015 (2 pages)
4 March 2015Director's details changed for Gasry Wattley on 25 February 2015 (2 pages)
4 March 2015Appointment of Gasry Wattley as a director on 25 February 2015 (2 pages)
4 March 2015Termination of appointment of Simon Austin as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Simon Austin as a director on 25 February 2015 (1 page)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
21 January 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
21 January 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
21 January 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
1 December 2014Appointment of Jana Hile as a director on 15 September 2014 (2 pages)
1 December 2014Appointment of Jana Hile as a director on 15 September 2014 (2 pages)
20 November 2014Termination of appointment of Jeremy David Kraft as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of Jeremy David Kraft as a director on 30 September 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (6 pages)
17 October 2013Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 (2 pages)
17 October 2013Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 (2 pages)
11 October 2013Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages)
11 October 2013Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages)
11 October 2013Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages)
11 October 2013Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page)
11 October 2013Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page)
11 October 2013Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page)
1 October 2013Termination of appointment of Steven David Angus as a director on 11 September 2013 (1 page)
1 October 2013Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Steven David Angus as a director on 11 September 2013 (1 page)
1 October 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 March 2013Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages)
28 March 2013Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages)
28 March 2013Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages)
13 March 2013Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page)
13 March 2013Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page)
13 March 2013Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page)
13 March 2013Appointment of Simon Austin as a director on 1 February 2013 (2 pages)
13 March 2013Appointment of Simon Austin as a director on 1 February 2013 (2 pages)
13 March 2013Appointment of Simon Austin as a director on 1 February 2013 (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 December 2012Termination of appointment of Ronald Joseph Delnevo as a director on 20 December 2012 (1 page)
31 December 2012Termination of appointment of Ronald Joseph Delnevo as a director on 20 December 2012 (1 page)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)