Company NameWaterbind Limited
DirectorsMichael Ernest Mahtani and Finsbury Corporate Services Limited
Company StatusActive
Company Number08735508
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Ernest Mahtani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Director NameFinsbury Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 December 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed11 December 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Adrian Gerard John Olivero
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2020)
RoleAdmin & Compliance Manager
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameMr Benjamin Cuby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2014(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2016)
Correspondence AddressSuite 3, Second Floor Icom House
1/5 Irish Town
Gibraltar
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2014(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2016)
Correspondence AddressSuite 3, Second Floor Icom House
1/5 Irish Town
Gibraltar
Secretary NameCapital Trustees Limited (Corporation)
StatusResigned
Appointed18 April 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
Correspondence Address30/2 Cornwall's Lane
Gibraltar

Location

Registered Address40 Wolsey Way
Chessington
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Acquarius Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 November 2022Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 40 Wolsey Way Chessington KT9 1XQ on 15 November 2022 (1 page)
30 August 2022Termination of appointment of Benjamin Cuby as a director on 19 August 2022 (1 page)
30 August 2022Appointment of Mr Michael Ernest Mahtani as a director on 19 August 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 August 2020Termination of appointment of Adrian Gerard John Olivero as a director on 13 August 2020 (1 page)
17 August 2020Appointment of Mr Benjamin Cuby as a director on 13 August 2020 (2 pages)
30 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 January 2018Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 (1 page)
15 January 2018Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 (1 page)
14 December 2017Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
12 December 2017Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages)
11 December 2017Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
5 March 2014Appointment of Acquarius Corporate Services Limited as a director (2 pages)
5 March 2014Termination of appointment of Alan Cable as a director (1 page)
5 March 2014Appointment of Acquarius Company Secretaries Limited as a secretary (2 pages)
5 March 2014Appointment of Acquarius Company Secretaries Limited as a secretary (2 pages)
5 March 2014Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
5 March 2014Termination of appointment of Alan Cable as a director (1 page)
5 March 2014Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
5 March 2014Appointment of Acquarius Corporate Services Limited as a director (2 pages)
20 February 2014Registered office address changed from 52-54 Gracechurch Street 6Th Floor London EC3V 0EH United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 52-54 Gracechurch Street 6Th Floor London EC3V 0EH United Kingdom on 20 February 2014 (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)