Waystone Capital Solutions (UK) Limited LONDON


Waystone Capital Solutions (UK) started in year 2010 as Private Limited Company with registration number 07382589. The Waystone Capital Solutions (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 20-22 Bedford Row. Postal code: WC1R 4EB. Since 2021/02/27 Waystone Capital Solutions (UK) Limited is no longer carrying the name Montlake Funds (UK).

The firm has 2 directors, namely Henry G., Rachel W.. Of them, Rachel W. has been with the company the longest, being appointed on 26 August 2022 and Henry G. has been with the company for the least time - from 21 November 2023. As of 19 April 2024, there were 3 ex directors - Benjamin H., Richard D. and others listed below. There were no ex secretaries.

Waystone Capital Solutions (UK) Limited Address / Contact

Office Address 20-22 Bedford Row
Office Address2 Holborn
Town London
Post code WC1R 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07382589
Date of Incorporation Tue, 21st Sep 2010
Industry Activities of investment trusts
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Henry G.

Position: Director

Appointed: 21 November 2023

Rachel W.

Position: Director

Appointed: 26 August 2022

Benjamin H.

Position: Director

Appointed: 20 September 2012

Resigned: 20 January 2014

Richard D.

Position: Director

Appointed: 21 September 2010

Resigned: 31 May 2022

Cyril D.

Position: Director

Appointed: 21 September 2010

Resigned: 31 August 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Rachel W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Richard D. This PSC has significiant influence or control over the company,. The third one is John L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rachel W.

Notified on 26 August 2022
Ceased on 26 August 2022
Nature of control: significiant influence or control

Richard D.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Waystone Holdings (Ie) Limited

35 Shelbourne Road, Ballsbridge, Dublin, Dublin 4, Ireland

Legal authority Companies Act, Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland Companies Registry
Registration number 522198
Notified on 30 November 2018
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cyril D.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: significiant influence or control

Company previous names

Montlake Funds (UK) February 27, 2021
Ml Capital February 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 09170 37480 107307 388262 523
Current Assets338 331459 2361 049 4441 238 2411 481 704
Debtors271 240388 862969 337930 8531 219 181
Net Assets Liabilities55 77855 77855 77755 777115 777
Other Debtors32 7001 655   
Property Plant Equipment35 32417 84813 71011 1757 096
Other
Audit Fees Expenses7 19410 64413 38015 13814 627
Other Non-audit Services Fees11 17211 88613 52414 49114 491
Director Remuneration346 991434 908   
Accrued Liabilities232 952306 704325 218490 728726 209
Accumulated Depreciation Impairment Property Plant Equipment14 15025 40538 9549 9963 590
Additional Provisions Increase From New Provisions Recognised    1 304
Administrative Expenses1 480 0211 796 6673 091 5591 877 8102 247 666
Amounts Owed By Group Undertakings  614 780614 780744 525
Amounts Owed To Group Undertakings  614 780614 780616 504
Applicable Tax Rate1919191919
Average Number Employees During Period799108
Cash Cash Equivalents Cash Flow Value67 09170 37480 107307 388 
Comprehensive Income Expense-9 648 -614 780 60 000
Corporation Tax Payable50 10659 207  24 424
Corporation Tax Recoverable   43 966 
Creditors316 153420 0521 004 7721 193 6391 371 719
Current Tax For Period50 10659 207  24 424
Depreciation Amortisation Expense6 83617 30413 5492 4551 241
Depreciation Expense Property Plant Equipment6 83617 30413 5492 4561 242
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 049 31 4147 648
Disposals Property Plant Equipment 10 056 32 25610 485
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -614 780 128 019
Further Operating Expense Item Component Total Operating Expenses 235 440235 818  
Future Minimum Lease Payments Under Non-cancellable Operating Leases235 440176 58019 620  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 28394 79829 147188 868151 931
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables6 212-117 62234 30582 450-202 549
Gain Loss On Disposal Assets Income Statement Subtotal-6 188-4 007 -842-2 837
Gain Loss On Disposals Property Plant Equipment-6 188-4 007 -842-2 837
Income Taxes Paid Refund Classified As Operating Activities-35 508-50 106-59 207  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-5 2933 2839 733227 281-44 865
Increase From Depreciation Charge For Year Property Plant Equipment 17 30413 5492 4561 242
Issue Equity Instruments  614 779  
Net Cash Flows From Used In Financing Activities  -614 779 128 019
Net Cash Flows From Used In Investing Activities30 0003 8349 411763-536
Net Cash Flows From Used In Operating Activities-24 707-7 117595 635-228 044-82 618
Net Cash Generated From Operations-60 215-57 223536 428-228 044-82 618
Net Current Assets Liabilities22 17839 18444 67244 602109 985
Net Interest Received Paid Classified As Investing Activities -1  -536
Nominal Value Shares Issued Specific Share Issue  1  
Number Shares Issued Fully Paid 50 00050 00050 00150 001
Operating Profit Loss38 69658 736-613 429-46 571129 158
Other Deferred Tax Expense Credit-1 762-4701 351-46 57145 270
Other Interest Receivable Similar Income Finance Income 1  536
Other Operating Income Format1  747 143 79 198
Other Taxation Social Security Payable29 31838 14337 60941 247 
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs37 00931 07027 80631 87823 065
Prepayments Accrued Income238 540354 507321 857271 907474 656
Proceeds From Issuing Shares  -614 779  
Profit Loss-9 648 -614 780 60 000
Profit Loss On Ordinary Activities Before Tax38 69658 737-613 429-46 571129 694
Property Plant Equipment Gross Cost49 47443 25352 66421 17110 686
Provisions1 7241 2542 605 1 304
Provisions For Liabilities Balance Sheet Subtotal1 7241 2542 605 1 304
Purchase Property Plant Equipment-30 000-3 835-9 411-763 
Social Security Costs107 888141 186150 199186 584231 980
Staff Costs Employee Benefits Expense1 083 4921 316 6481 367 1271 652 0131 957 559
Tax Expense Credit Applicable Tax Rate7 35211 160-116 552-8 84824 642
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 34458 7371 351-46 57169 694
Total Additions Including From Business Combinations Property Plant Equipment 3 8359 411763 
Total Assets Less Current Liabilities57 50257 03258 38255 777117 081
Trade Creditors Trade Payables1 7279 11026 82652 2862 170
Turnover Revenue1 518 7171 855 4031 730 9871 831 2392 297 626
Wages Salaries938 5951 144 3921 189 1221 433 5511 702 514

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/11/21.
filed on: 1st, December 2023
Free Download (2 pages)

Company search