Company NameWaystone Governance (UK) Limited
DirectorsLaura Marie O'Connell and Sanjiv Sawhney
Company StatusActive
Company Number08695603
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NamesDMS Offshore Investment Services (UK) Limited and DMS Governance (UK) Limited

Business Activity

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

Directors

Director NameLaura Marie O'Connell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, 29 Wellington Street
Central Square
Leeds
LS1 4DL
Director NameSanjiv Sawhney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusCurrent
Appointed11 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 29 Wellington Street
Central Square
Leeds
LS1 4DL
Secretary NameWaystone Centralised Services (IE) Limited (Corporation)
StatusCurrent
Appointed22 June 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressWaystone 35 Shelbourne Road
Ballsbridge
Dublin-4, D04 A4eo
Ireland
Director NameNicola Joanne Collard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleAssociate Director-Operations
Country of ResidenceDublin Ireland
Correspondence AddressFitzwilliam Hall Fitzwilliam Place
Dublin
2
Ireland
Director NameDerek Delaney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameSamantha Martina Fletcher-Watts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2018)
RoleExec Officer
Country of ResidenceIreland
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Director NameMr Timothy Murphy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleExec Officer
Country of ResidenceIreland
Correspondence AddressSuite 402 52 Brook Street
London
W1K 5DS
Director NameMr Matthew Russell Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMr Jason Poonoosamy
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMr Cyril Delamare
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2022(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMs Rachel Elizabeth Wheeler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameClaire Diana Simm
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameNancy Lynn Lewis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 December 2023(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameDMS Offshore Investment Services (Europe) Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence AddressFitzwilliam Hall Fitzwilliam Place
Dublin
2
Ireland
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT

Contact

Websitedmsoffshore.com
Telephone020 37096901
Telephone regionLondon

Location

Registered Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dms Offshore Investment Services (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£270,664
Net Worth£27,157
Cash£24,018
Current Liabilities£23,162

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 Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

19 August 2022Delivered on: 26 August 2022
Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Debenture Registered by This Form MR01)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 April 2024Registered office address changed from 20-22 2nd Floor Bedford Row London WC1R 4EB England to 3rd Floor, 29 Wellington Street Central Square Leeds LS1 4DL on 4 April 2024 (1 page)
18 March 2024Notification of a person with significant control statement (2 pages)
18 March 2024Cessation of Waystone Centralised Services (Ie) Limited as a person with significant control on 9 August 2019 (1 page)
14 December 2023Appointment of Sanjiv Sawhney as a director on 11 December 2023 (2 pages)
12 December 2023Termination of appointment of Claire Diana Simm as a director on 12 December 2023 (1 page)
12 December 2023Termination of appointment of Rachel Elizabeth Wheeler as a director on 12 December 2023 (1 page)
11 December 2023Appointment of Nancy Lynn Lewis as a director on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Nancy Lynn Lewis as a director on 11 December 2023 (1 page)
11 December 2023Appointment of Laura Marie O'connell as a director on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Jason Poonoosamy as a director on 11 December 2023 (1 page)
12 October 2023Change of details for Waystone Centralised Services (Ie) Limited as a person with significant control on 5 December 2022 (2 pages)
12 October 2023Secretary's details changed for Waystone Centralised Services (Ie) Limited on 5 December 2022 (2 pages)
3 October 2023Full accounts made up to 31 December 2022 (32 pages)
22 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Cyril Delamare as a director on 31 August 2023 (1 page)
3 August 2023Appointment of Claire Diana Simm as a director on 3 August 2023 (2 pages)
17 October 2022Appointment of Mr Cyril Delamare as a director on 17 October 2022 (2 pages)
17 October 2022Termination of appointment of Matthew Russell Brown as a director on 17 October 2022 (1 page)
17 October 2022Appointment of Ms Rachel Elizabeth Wheeler as a director on 17 October 2022 (2 pages)
17 October 2022Termination of appointment of Derek Delaney as a director on 17 October 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (31 pages)
27 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
6 September 2022Memorandum and Articles of Association (21 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 August 2022Registration of charge 086956030001, created on 19 August 2022 (43 pages)
29 October 2021Secretary's details changed for Dms Governance Risk and Compliance Services Limited on 1 March 2021 (2 pages)
27 October 2021Change of details for Dms Governance Risk and Compliance Services Limited as a person with significant control on 1 March 2021 (2 pages)
27 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
29 September 2021Full accounts made up to 31 December 2020 (34 pages)
27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
4 January 2021Full accounts made up to 31 December 2019 (33 pages)
22 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
10 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 1,141,684
(3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 September 2019Cessation of Eloise Seymour as a person with significant control on 9 August 2019 (1 page)
27 September 2019Notification of Dms Governance Risk and Compliance Services Limited as a person with significant control on 9 August 2019 (1 page)
27 September 2019Cessation of David Bree as a person with significant control on 9 August 2019 (1 page)
12 September 2019Director's details changed for Mr Matthew Russell Brown on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Derek Delaney on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Jason Poonoosamy on 23 August 2018 (2 pages)
23 August 2019Registered office address changed from Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019 (1 page)
9 January 2019Appointment of Dms Governance Risk and Compliance Services Limited as a secretary on 22 June 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
19 July 2018Second filing for the termination of Timothy Murphy as a director (5 pages)
22 June 2018Termination of appointment of Timothy Murphy as a director on 22 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 19/07/2018
(2 pages)
22 June 2018Termination of appointment of Samantha Martina Fletcher-Watts as a director on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Matthew Russell Brown as a director on 22 June 2018 (2 pages)
22 June 2018Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 402 52 Brook Street London W1K 5DS on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Jason Poonoosamy as a director on 22 June 2018 (2 pages)
21 June 2018Termination of appointment of Radius Commercial Services Limited as a secretary on 21 June 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
6 November 2015Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders (6 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders (6 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
19 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 September 2013Incorporation (38 pages)
18 September 2013Incorporation (38 pages)