Wam Europe Limited READING


Founded in 2004, Wam Europe, classified under reg no. 05120697 is an active company. Currently registered at Arrowhead Park Arrowhead Road RG7 4AH, Reading the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 4, 2011 Wam Europe Limited is no longer carrying the name Westcoast Asset Management.

At present there are 4 directors in the the company, namely Sunil M., Maxwell S. and Jack S. and others. In addition one secretary - Emily G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Duncan F. who worked with the the company until 5 April 2019.

Wam Europe Limited Address / Contact

Office Address Arrowhead Park Arrowhead Road
Office Address2 Theale
Town Reading
Post code RG7 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120697
Date of Incorporation Thu, 6th May 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Emily G.

Position: Secretary

Appointed: 05 April 2019

Sunil M.

Position: Director

Appointed: 31 March 2014

Maxwell S.

Position: Director

Appointed: 01 November 2013

Jack S.

Position: Director

Appointed: 01 October 2012

Amin H.

Position: Director

Appointed: 28 June 2004

Duncan F.

Position: Secretary

Appointed: 28 June 2004

Resigned: 05 April 2019

Peter K.

Position: Director

Appointed: 28 June 2004

Resigned: 31 December 2015

Duncan F.

Position: Director

Appointed: 28 June 2004

Resigned: 31 December 2015

Howard S.

Position: Director

Appointed: 28 June 2004

Resigned: 01 October 2012

Amin H.

Position: Director

Appointed: 28 June 2004

Resigned: 28 June 2004

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 06 May 2004

Resigned: 28 June 2004

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 06 May 2004

Resigned: 28 June 2004

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 06 May 2004

Resigned: 28 June 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Westcoast Holdings Ltd from Reading, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Westcoast Holdings Ltd

Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, RG7 4AH, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03359843
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Westcoast Asset Management May 4, 2011
Newincco 355 July 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand13722564
Current Assets2 7312 3076801 952
Debtors1 02748040608
Net Assets Liabilities28275986
Other Debtors61145822586
Property Plant Equipment 31  
Total Inventories1 6911 7556151 280
Other
Accumulated Depreciation Impairment Property Plant Equipment5567111111
Additions Other Than Through Business Combinations Property Plant Equipment 4313 
Amounts Owed By Related Parties393   
Amounts Owed To Related Parties2 1441 9081211 472
Average Number Employees During Period14131417
Creditors2 7032 3116211 866
Increase From Depreciation Charge For Year Property Plant Equipment 1244 
Net Current Assets Liabilities28-459 
Other Creditors372289227198
Other Inventories1 6911 7556151 280
Ownership Interest In Subsidiary Percent100100  
Property Plant Equipment Gross Cost5598111111
Taxation Social Security Payable12977210167
Trade Creditors Trade Payables58376329

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, April 2023
Free Download (11 pages)

Company search

Advertisements