Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WAYPOINT LEASING UK 9A LIMITED

13-14 HOBART PLACE, LONDON, SW1W 0HH,
Company Registration Number
10161318
Private Limited Company
Active

Company Overview

About Waypoint Leasing Uk 9a Ltd
WAYPOINT LEASING UK 9A LIMITED was founded on 2016-05-04 and has its registered office in London. The organisation's status is listed as "Active". Waypoint Leasing Uk 9a Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAYPOINT LEASING UK 9A LIMITED
 
Legal Registered Office
13-14 HOBART PLACE
LONDON
SW1W 0HH
 
Filing Information
Company Number 10161318
Company ID Number 10161318
Date formed 2016-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB248881657  
Last Datalog update: 2024-06-06 05:34:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAYPOINT LEASING UK 9A LIMITED

Current Directors
Officer Role Date Appointed
ALTER DOMUS (UK) LIMITED
Company Secretary 2016-05-04
THOMAS PATRICK KELLY
Director 2016-05-04
CHRIS JOSEPH KNOTT
Director 2016-05-04
MARK WILLIAM WOLFSON
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK MCGINN
Director 2016-05-04 2018-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 5A LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Liquidation
ALTER DOMUS (UK) LIMITED BAMBI TOPCO LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ALTER DOMUS (UK) LIMITED DELTA INVESTMENTS ONE MIDCO LIMITED Company Secretary 2018-05-08 CURRENT 2018-05-08 Active
ALTER DOMUS (UK) LIMITED EVEREST UK FINCO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED EVEREST UK HEDGECO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED TRITON UK TOPCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED TRITON UK MIDCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1C LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 8A LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED TIQ UK FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
ALTER DOMUS (UK) LIMITED TIQ UK ACQUISITIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED TIQ UK MIDCO LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED VPS UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1B LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Liquidation
ALTER DOMUS (UK) LIMITED EDUCATION ACQUISITIONS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INFRASTRUCTURE PLATFORM LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-14 Liquidation
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Company Secretary 2017-08-17 CURRENT 2010-04-23 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RHYL FLATS LIMITED Company Secretary 2017-08-17 CURRENT 2013-03-04 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Company Secretary 2017-08-17 CURRENT 2014-11-19 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GALLOPER LIMITED Company Secretary 2017-08-17 CURRENT 2015-09-24 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LID LIMITED Company Secretary 2017-08-17 CURRENT 2016-01-29 Active
ALTER DOMUS (UK) LIMITED LYLE JV HOLDINGS LIMITED Company Secretary 2017-08-17 CURRENT 2016-09-19 Active
ALTER DOMUS (UK) LIMITED OSW LP HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED WMR HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED GALLOPER HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LYLE LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-22 Active
ALTER DOMUS (UK) LIMITED CLYDE SPV LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-09 Active
ALTER DOMUS (UK) LIMITED RAMPION HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 2 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED RAMPION INVESTCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-01 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RAMPION LIMITED Company Secretary 2017-08-17 CURRENT 2015-05-07 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GWYNT Y MOR LIMITED Company Secretary 2017-08-17 CURRENT 2015-07-06 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 1 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED NEW GREEN INTERIM HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-29 Active
ALTER DOMUS (UK) LIMITED MORAG FINANCE LIMITED Company Secretary 2017-04-18 CURRENT 2017-04-18 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 3A LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Liquidation
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS BIDCO LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-18 Active
ALTER DOMUS (UK) LIMITED FFI AVIATION MSN 1407 (UK) LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Liquidation
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Company Secretary 2016-08-24 CURRENT 2015-10-08 Active
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Company Secretary 2016-08-24 CURRENT 2016-05-16 Active
ALTER DOMUS (UK) LIMITED PARKHURST ROAD LIMITED Company Secretary 2016-08-08 CURRENT 2013-07-19 Active
ALTER DOMUS (UK) LIMITED LREDS III SV LIMITED Company Secretary 2016-08-04 CURRENT 2016-05-17 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2013-04-26 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS FUND SERVICES (UK) LIMITED Company Secretary 2016-04-12 CURRENT 2014-03-27 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1A LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Liquidation
ALTER DOMUS (UK) LIMITED NAUTILUS H LTD Company Secretary 2016-02-10 CURRENT 2013-11-29 Liquidation
ALTER DOMUS (UK) LIMITED BEECHBROOK UK SME CREDIT I HOLDINGS PLC Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE INVESTMENT LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-04 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE HOLDCO LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-05 Active
ALTER DOMUS (UK) LIMITED GRAND MARAIS CAPITAL LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED MY AZZURRA HOLDINGS LIMITED Company Secretary 2015-07-17 CURRENT 2015-06-10 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING SERVICES UK LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Liquidation
ALTER DOMUS (UK) LIMITED DP AIRCRAFT UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-04-14 Active
ALTER DOMUS (UK) LIMITED PROJECT TEXAS HOLDING LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER GENERATION Company Secretary 2014-12-01 CURRENT 1991-02-27 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (BAGLAN BAY) LIMITED Company Secretary 2014-12-01 CURRENT 2012-10-11 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SUTTON BRIDGE) LIMITED Company Secretary 2014-12-01 CURRENT 2012-11-16 In Administration
ALTER DOMUS (UK) LIMITED CALON ENERGY LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-01 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Company Secretary 2014-12-01 CURRENT 1995-06-05 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE INVESTORS LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Company Secretary 2014-12-01 CURRENT 1999-07-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE (TRANSACTIONS) LIMITED Company Secretary 2014-12-01 CURRENT 2009-08-03 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED THE MPF TRUSTEE COMPANY (NO.2) LIMITED Company Secretary 2014-12-01 CURRENT 2013-02-07 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED BAGLAN GENERATING LIMITED Company Secretary 2014-12-01 CURRENT 1998-12-29 Liquidation
ALTER DOMUS (UK) LIMITED BAGLAN OPERATIONS LIMITED Company Secretary 2014-12-01 CURRENT 1999-11-24 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SEVERN) LIMITED Company Secretary 2014-12-01 CURRENT 2013-11-22 In Administration
ALTER DOMUS (UK) LIMITED SEVERN GAS TRANSPORTATION LIMITED Company Secretary 2014-12-01 CURRENT 2004-05-06 Active
ALTER DOMUS (UK) LIMITED SEVERN POWER LIMITED Company Secretary 2014-12-01 CURRENT 2005-03-15 Active
ALTER DOMUS (UK) LIMITED PASSPORTCARD LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (INVESTMENTS) LIMITED Company Secretary 2013-03-22 CURRENT 2012-11-16 Liquidation
THOMAS PATRICK KELLY WAYPOINT LEASING UK 1A LIMITED Director 2016-02-20 CURRENT 2016-02-20 Liquidation
CHRIS JOSEPH KNOTT WAYPOINT LEASING UK 3A LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
CHRIS JOSEPH KNOTT WAYPOINT LEASING UK 1A LIMITED Director 2016-02-20 CURRENT 2016-02-20 Liquidation
CHRIS JOSEPH KNOTT WAYPOINT LEASING SERVICES UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 5A LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 1C LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 8A LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 3A LIMITED Director 2018-01-26 CURRENT 2017-02-02 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 1B LIMITED Director 2018-01-26 CURRENT 2017-10-09 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 1A LIMITED Director 2018-01-26 CURRENT 2016-02-20 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING SERVICES UK LIMITED Director 2018-01-26 CURRENT 2015-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DEREK CRISPIN GEORGE MAUNDER
2023-10-16DIRECTOR APPOINTED MR JASPAL JANDU
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR ALAN O’ROURKE
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PRAVEEN MUTHUSAMY VETRIVEL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180020
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180019
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-06PSC02Notification of Lci Investments Limited as a person with significant control on 2019-09-06
2020-05-06PSC09Withdrawal of a person with significant control statement on 2020-05-06
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180018
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101613180004
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180014
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180010
2019-03-15AP01DIRECTOR APPOINTED PRAVEEN MUTHUSAMY VETRIVEL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN O'DOWD
2019-03-14AP01DIRECTOR APPOINTED MS JANE ANNE KEITH
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 45 Ludgate Hill London EC4M 7JU United Kingdom
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMETT VIVIEN MC EVOY
2019-02-26AP01DIRECTOR APPOINTED MS MIA LINDA DRENNAN
2019-02-26TM02Termination of appointment of Alter Domus (Uk) Limited on 2019-02-25
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-31AP01DIRECTOR APPOINTED EMMETT VIVIEN MC EVOY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOSEPH KNOTT
2018-10-03AP01DIRECTOR APPOINTED MS NOREEN MULLANE
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WOLFSON
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;USD 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-20PSC08Notification of a person with significant control statement
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARK MCGINN
2018-02-14AP01DIRECTOR APPOINTED MR MARK WILLIAM WOLFSON
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOSEPH KNOTT / 20/11/2017
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK MCGINN / 20/11/2017
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;USD 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Suite 7.06 the Euston Office One Euston Square, 40 Melton Street London NW1 2FD United Kingdom
2017-02-01AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2016-05-04
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180004
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180002
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180003
2016-10-20ANNOTATIONOther
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 101613180001
2016-06-07AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-05-11MEM/ARTSARTICLES OF ASSOCIATION
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;USD 1
2016-05-04NEWINCNew incorporation
2016-05-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to WAYPOINT LEASING UK 9A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAYPOINT LEASING UK 9A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of WAYPOINT LEASING UK 9A LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WAYPOINT LEASING UK 9A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYPOINT LEASING UK 9A LIMITED
Trademarks
We have not found any records of WAYPOINT LEASING UK 9A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYPOINT LEASING UK 9A LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77351 - Renting and leasing of air passenger transport equipment) as WAYPOINT LEASING UK 9A LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAYPOINT LEASING UK 9A LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYPOINT LEASING UK 9A LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAYPOINT LEASING UK 9A LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.