Waverton Investment Management Limited LONDON


Waverton Investment Management started in year 1986 as Private Limited Company with registration number 02042285. The Waverton Investment Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 16 Babmaes Street. Postal code: SW1Y 6AH. Since Fri, 10th Jan 2014 Waverton Investment Management Limited is no longer carrying the name J.o. Hambro Investment Management.

At present there are 7 directors in the the firm, namely Alexandra I., Sebastian D. and Geoffrey T. and others. In addition one secretary - Sophie C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waverton Investment Management Limited Address / Contact

Office Address 16 Babmaes Street
Town London
Post code SW1Y 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02042285
Date of Incorporation Wed, 30th Jul 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alexandra I.

Position: Director

Appointed: 07 December 2022

Sebastian D.

Position: Director

Appointed: 22 February 2021

Geoffrey T.

Position: Director

Appointed: 05 March 2020

Frederick R.

Position: Director

Appointed: 02 October 2017

Sophie C.

Position: Secretary

Appointed: 30 November 2016

Charles J.

Position: Director

Appointed: 02 August 2013

Algernon P.

Position: Director

Appointed: 02 August 2013

David M.

Position: Director

Appointed: 02 August 2013

John A.

Position: Director

Resigned: 31 May 2017

Andrew F.

Position: Director

Appointed: 30 July 2015

Resigned: 06 June 2019

Vivien G.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2017

Peter T.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2017

Christopher K.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2017

William F.

Position: Director

Appointed: 09 August 2013

Resigned: 30 June 2016

David C.

Position: Director

Appointed: 09 August 2013

Resigned: 02 September 2019

Sandra P.

Position: Director

Appointed: 09 August 2013

Resigned: 27 March 2018

Warren M.

Position: Director

Appointed: 09 August 2013

Resigned: 24 June 2019

Christopher R.

Position: Director

Appointed: 09 August 2013

Resigned: 02 September 2019

James L.

Position: Director

Appointed: 12 October 2010

Resigned: 10 August 2012

Robert W.

Position: Director

Appointed: 17 September 2010

Resigned: 27 April 2015

Andreas J.

Position: Director

Appointed: 25 February 2010

Resigned: 02 August 2013

Ian M.

Position: Director

Appointed: 25 February 2010

Resigned: 29 November 2010

Lucy T.

Position: Secretary

Appointed: 25 February 2010

Resigned: 24 October 2016

James L.

Position: Director

Appointed: 25 February 2010

Resigned: 25 September 2013

Mark H.

Position: Director

Appointed: 25 February 2010

Resigned: 30 December 2011

Russell W.

Position: Director

Appointed: 17 October 2006

Resigned: 16 March 2010

Charles M.

Position: Director

Appointed: 18 April 2006

Resigned: 16 March 2010

Jennifer F.

Position: Director

Appointed: 18 April 2006

Resigned: 16 March 2010

Algernon P.

Position: Director

Appointed: 18 April 2006

Resigned: 16 March 2010

David G.

Position: Director

Appointed: 11 October 2005

Resigned: 16 March 2010

Alan G.

Position: Director

Appointed: 11 October 2005

Resigned: 16 March 2010

Hannah M.

Position: Director

Appointed: 03 February 2004

Resigned: 05 February 2010

Patrick C.

Position: Director

Appointed: 16 September 2003

Resigned: 31 August 2006

Alexandra P.

Position: Director

Appointed: 15 July 2003

Resigned: 27 March 2007

Hannah M.

Position: Secretary

Appointed: 24 August 1999

Resigned: 05 February 2010

Hugh G.

Position: Director

Appointed: 04 May 1999

Resigned: 13 July 2015

Stuart M.

Position: Director

Appointed: 24 August 1998

Resigned: 15 March 2005

Andrew S.

Position: Director

Appointed: 01 October 1997

Resigned: 20 May 2009

Angus B.

Position: Director

Appointed: 25 October 1995

Resigned: 31 March 2014

Ian M.

Position: Director

Appointed: 14 November 1994

Resigned: 23 March 2007

William F.

Position: Director

Appointed: 14 June 1994

Resigned: 02 August 2013

Lindsay K.

Position: Secretary

Appointed: 10 March 1994

Resigned: 24 August 1999

Christopher M.

Position: Director

Appointed: 09 August 1993

Resigned: 09 August 1993

William V.

Position: Director

Appointed: 09 August 1992

Resigned: 17 November 2009

Geoffrey G.

Position: Director

Appointed: 09 August 1992

Resigned: 30 November 1998

Richard H.

Position: Director

Appointed: 09 August 1992

Resigned: 25 April 2009

David C.

Position: Director

Appointed: 09 August 1992

Resigned: 16 March 2010

Balniel A.

Position: Director

Appointed: 09 August 1992

Resigned: 18 November 2009

Christopher R.

Position: Director

Appointed: 09 August 1992

Resigned: 16 March 2010

Robert H.

Position: Director

Appointed: 09 August 1992

Resigned: 01 October 1998

Janet G.

Position: Secretary

Appointed: 09 August 1992

Resigned: 10 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Waverton Investment Management Group Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Waverton Investment Management Group Limited

16 Babmaes Street, London, SW1Y 6AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08440808
Notified on 21 April 2016
Nature of control: 75,01-100% shares

Company previous names

J.o. Hambro Investment Management January 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, May 2023
Free Download (68 pages)

Company search

Advertisements