Company NameWaypoint Partners Limited
DirectorsOtto Tymond John Stevens and Matthew David Lacey
Company StatusActive
Company Number08941252
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameWaypoint Consultancy Limited

Business Activity

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

Directors

Director NameMr Otto Tymond John Stevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMr Matthew David Lacey
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMr Miles Wanstall Welch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMr James Stephen Houghton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(7 years after company formation)
Appointment Duration2 years (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMr Phillip Nicholas Gripton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMs Deepa Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2023)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL
Director NameMiss Deepa Rajnikant Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2023)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressC/O Buzzacotts Limited 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacotts Limited
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Otto Tymon John Stevens
50.00%
Ordinary A
1 at £1Mrs Anna Lockett
50.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

13 December 2018Delivered on: 14 December 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
13 December 2023Appointment of Mr Matthew David Lacey as a director on 8 December 2023 (2 pages)
11 December 2023Termination of appointment of Deepa Shah as a director on 8 December 2023 (1 page)
15 May 2023Termination of appointment of Phillip Nicholas Gripton as a director on 17 April 2023 (1 page)
12 May 2023Termination of appointment of James Stephen Houghton as a director on 17 April 2023 (1 page)
12 May 2023Director's details changed for Mr Otto Tymond John Stevens on 29 April 2023 (2 pages)
12 May 2023Appointment of Miss Deepa Shah as a director on 1 May 2023 (2 pages)
12 May 2023Confirmation statement made on 29 April 2023 with updates (6 pages)
30 March 2023Cessation of James Stephen Houghton as a person with significant control on 6 March 2023 (1 page)
30 March 2023Notification of Waypoint Partners Trustees Limited as a person with significant control on 6 March 2023 (2 pages)
30 March 2023Cessation of Otto Tymond John Stevens as a person with significant control on 6 March 2023 (1 page)
22 March 2023Resolutions
  • RES13 ‐ Entry into a share purchase agreement and a shareholder's agreement be authorised, ratified and approved 06/03/2023
(4 pages)
13 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2023Memorandum and Articles of Association (18 pages)
13 March 2023Change of share class name or designation (2 pages)
20 February 2023Amended total exemption full accounts made up to 30 April 2022 (8 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
18 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(4 pages)
18 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
18 November 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 4.84
(9 pages)
12 May 2022Confirmation statement made on 29 April 2022 with updates (7 pages)
26 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 5.72
(11 pages)
26 April 2022Memorandum and Articles of Association (19 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 January 2022Appointment of Mr Phillip Nicholas Gripton as a director on 14 January 2022 (2 pages)
9 January 2022Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 5.72
(11 pages)
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Termination of appointment of Miles Wanstall Welch as a director on 31 May 2021 (1 page)
7 June 2021Cessation of Miles Welch as a person with significant control on 31 May 2021 (1 page)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 March 2021Appointment of Mr James Stephen Houghton as a director on 26 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 September 2020Satisfaction of charge 089412520001 in full (1 page)
1 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
6 April 2020Termination of appointment of James Stephen Houghton as a director on 6 April 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 5.28
(4 pages)
9 July 2019Notification of Miles Welch as a person with significant control on 25 July 2017 (2 pages)
9 July 2019Notification of James Stephen Houghton as a person with significant control on 24 June 2019 (2 pages)
9 July 2019Appointment of Mr James Stephen Houghton as a director on 24 June 2019 (2 pages)
9 July 2019Change of details for Mr Otto Tymond John Stevens as a person with significant control on 24 June 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
8 April 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Registration of charge 089412520001, created on 13 December 2018 (9 pages)
25 July 2018Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL on 25 July 2018 (1 page)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-21
(3 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 3.52
(4 pages)
7 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 3.52
(4 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 3.22
(5 pages)
15 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 3.22
(5 pages)
15 August 2016Sub-division of shares on 19 July 2016 (6 pages)
15 August 2016Sub-division of shares on 19 July 2016 (6 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Change of share class name or designation (2 pages)
21 July 2016Appointment of Mr Miles Welch as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Miles Welch as a director on 19 July 2016 (2 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
23 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)