Wave Lending Limited LONDON


Wave Lending started in year 1997 as Private Limited Company with registration number 03312246. The Wave Lending company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 2 King Edward Street. Postal code: EC1A 1HQ. Since 2007-06-25 Wave Lending Limited is no longer carrying the name Freedom Funding.

The company has 3 directors, namely Dinesh S., Snigdha S. and Matthias B.. Of them, Matthias B. has been with the company the longest, being appointed on 25 April 2023 and Dinesh S. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wave Lending Limited Address / Contact

Office Address 2 King Edward Street
Town London
Post code EC1A 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312246
Date of Incorporation Tue, 4th Feb 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Dinesh S.

Position: Director

Appointed: 01 November 2023

Snigdha S.

Position: Director

Appointed: 21 July 2023

Matthias B.

Position: Director

Appointed: 25 April 2023

Merrill Lynch Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 August 2006

Naveed S.

Position: Director

Appointed: 21 December 2022

Resigned: 03 August 2023

Peter O.

Position: Director

Appointed: 26 February 2021

Resigned: 25 April 2023

Martin M.

Position: Director

Appointed: 30 September 2020

Resigned: 12 January 2023

Jennifer T.

Position: Director

Appointed: 14 May 2020

Resigned: 02 October 2020

George R.

Position: Director

Appointed: 15 August 2014

Resigned: 16 December 2016

Sarah G.

Position: Director

Appointed: 11 July 2014

Resigned: 26 February 2021

Keith P.

Position: Director

Appointed: 04 November 2009

Resigned: 22 April 2013

Daniel M.

Position: Director

Appointed: 14 July 2009

Resigned: 14 May 2020

William P.

Position: Director

Appointed: 10 November 2008

Resigned: 08 November 2013

Hugh M.

Position: Director

Appointed: 31 October 2008

Resigned: 11 July 2014

David F.

Position: Director

Appointed: 30 October 2008

Resigned: 25 March 2009

Manuel M.

Position: Director

Appointed: 26 June 2008

Resigned: 20 December 2008

Rupert P.

Position: Director

Appointed: 11 June 2008

Resigned: 23 October 2008

Olivier D.

Position: Director

Appointed: 30 October 2007

Resigned: 18 March 2008

Mehrdad Y.

Position: Director

Appointed: 30 October 2007

Resigned: 29 May 2008

William A.

Position: Director

Appointed: 30 July 2007

Resigned: 21 July 2008

Melanie D.

Position: Director

Appointed: 14 August 2006

Resigned: 02 October 2008

Richard S.

Position: Director

Appointed: 14 August 2006

Resigned: 30 November 2009

Lilian S.

Position: Director

Appointed: 14 August 2006

Resigned: 16 May 2008

Richard H.

Position: Director

Appointed: 14 August 2006

Resigned: 07 November 2008

Daniel P.

Position: Director

Appointed: 25 July 2006

Resigned: 08 January 2008

Richard S.

Position: Secretary

Appointed: 25 July 2006

Resigned: 14 August 2006

John W.

Position: Director

Appointed: 25 July 2006

Resigned: 13 June 2008

Anthony M.

Position: Director

Appointed: 24 May 2005

Resigned: 25 July 2006

John P.

Position: Director

Appointed: 17 December 2004

Resigned: 25 July 2006

Bruce G.

Position: Director

Appointed: 30 December 2003

Resigned: 16 November 2008

Andrew C.

Position: Director

Appointed: 01 December 2003

Resigned: 25 July 2006

Colin S.

Position: Director

Appointed: 01 December 2003

Resigned: 02 October 2008

John G.

Position: Director

Appointed: 01 December 2003

Resigned: 09 August 2004

Rupert W.

Position: Director

Appointed: 27 October 2000

Resigned: 09 August 2004

Andrew C.

Position: Secretary

Appointed: 27 October 2000

Resigned: 25 July 2006

Martin G.

Position: Secretary

Appointed: 30 September 1999

Resigned: 27 October 2000

William H.

Position: Director

Appointed: 30 September 1999

Resigned: 27 October 2000

Peter H.

Position: Secretary

Appointed: 25 February 1997

Resigned: 30 September 1999

Martin G.

Position: Director

Appointed: 25 February 1997

Resigned: 27 October 2000

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 1997

Resigned: 25 February 1997

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1997

Resigned: 25 February 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Mortgages Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wave Lending Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mortgages Plc

2 King Edward Street, London, EC1A 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3320975
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wave Lending Holdings Limited

2 King Edward Street, London, EC1A 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05757597
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Freedom Funding June 25, 2007
Freedom Personal Finance November 26, 2003
The Freedom Finance Corporation February 20, 2003
Hallco 126 June 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, May 2023
Free Download (24 pages)

Company search

Advertisements