Company NameWest Merchant Limited
Company StatusActive
Company Number00791766
CategoryPrivate Limited Company
Incorporation Date13 February 1964(60 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSilvia Wies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleBanker
Country of ResidenceGermany
Correspondence Address84 Friedrichstrasse
Duesseldorf
Nrw
40217
Director NameDr Hartmut Schott
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressErste Abwicklungsanstalt Elisabethstr. 65
40217 Duesseldorf
Germany
Director NameEnno Balz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address84 Friedrichstrasse
Duesseldorf
Nrw
40217
Director NameMr Igor Cornelson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleBanker
Correspondence AddressR Cel Raul Humaita Villa Nova
44 Apto 71
Sao Paulo 04522
Brazil
Director NameMr Michael Brook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleBanker
Correspondence Address55c Beckwith Road
London
SE24 9LQ
Director NameMr Jarold Jan Bowlus
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleBanker
Correspondence Address11 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameMr William Bolivar Blyth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityZimbabwean
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleBanker
Correspondence Address6 Bell Court
Hurley
Maidenhead
Berkshire
SL6 5NA
Director NameMr David Edward Grant Berry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
East Ilsley
Berkshire
Secretary NameMr James McNeill
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameStephan Abel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1993(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleDirector Merchant Banking
Correspondence AddressBerrenrather Strasse 539
50937 Koln
Germany
Director NameMr John Alan Coughtrie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address17 Pensford Avenue
Kew
Surrey
TW9 4HR
Director NameIan Donald Beckman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleBanker
Correspondence Address7 Eugenie Mews
Chistlehurst
Kent
BR7 5NR
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(30 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMr Jeremy Mark Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North, Whetstone
London
N20 9AU
Director NameAdriano Carlo Bianchi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1995(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleProject & Export Financier
Correspondence Address1 Trident Place
69 Old Church Street
London
Sw3
Director NamePhilip Michael Comerford Jr
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1998)
RoleInvestment Banker
Correspondence Address46 Elm Avenue
Larchmont
West Chester County
New York 10538
United States
Director NameFrederick Charles Danneman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1995(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1999)
RoleBanker
Correspondence AddressBadgers Wood Rodona Road
Weybridge
Surrey
KT13 0NP
Director NamePeter Martin Barnett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1997)
RoleBanking
Correspondence AddressBarkfold Farm
Kirdford
West Sussex
RH14 1JH
Director NameDavid Joseph Berish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleBanker
Correspondence Address1 Coombe Neville
Kingston Upon Thames
Surrey
KT2 7HW
Director NameSamuel Austin Allison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1998)
RoleCompliance Officer & Barrister
Country of ResidenceUnited Kingdom
Correspondence Address156 Kingston Lane
Teddington
Middlesex
TW11 9HD
Director NameAdrian Peter Casey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1998)
RoleBanker
Correspondence Address6 Rheidol Terrace
London
N1 8NT
Director NameNicholas Charles Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleBanking
Correspondence Address31 Oak Village
London
NW5 4QN
Director NameDavid John Asteraki
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleBanker
Correspondence AddressSt James Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameDr Michael Kenneth Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1997(33 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1998)
RoleIT Director
Country of ResidenceEngland
Correspondence Address44 Dinorben Close
Fleet
Hampshire
GU13 9SL
Director NameJohn Steven Dalby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(33 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1998)
RoleBanker
Correspondence Address25 Peel Street
London
W8 7PA
Director NameMr Rudolphus Johannes Clemens Herman Campman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed17 November 1997(33 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePablo Diego Cima
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 April 1998(34 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1998)
RoleBanker
Correspondence AddressDrake House Hadley Green
Barnet
Hertfordshire
EN5 4PQ
Director NameAllan Conway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(34 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1998)
RoleInvestment Manger
Correspondence AddressSaba House 35b Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed31 March 2002(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameIan Donald Beckman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(38 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield
School Road
Chistlehurst
Kent
BR7 5QP
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusResigned
Appointed26 October 2006(42 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Secretary NameMr Thomas David Hood
StatusResigned
Appointed01 April 2011(47 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameDr Ulf Bachmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2015(51 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2018)
RoleBanker
Country of ResidenceGermany
Correspondence AddressErste Abwicklungsanstalt Elisabethstr. 56
Dusseldorf
North Rheine-Westphalia
Germany

Contact

Telephone020 72208545
Telephone regionLondon

Location

Registered AddressInternational House
101 King's Cross Road
London
WC1X 9LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£28,315
Cash£57,438
Current Liabilities£49,987

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

10 July 1989Delivered on: 17 July 1989
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euro-clear system on any account whatsoever.
Particulars: All collateral inc. Cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company see doc for full details.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 December 2022 (17 pages)
5 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 5 July 2023 (1 page)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 April 2023Appointment of Mr Paul Edwards as a director on 17 April 2023 (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (17 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (16 pages)
30 July 2021Director's details changed for Enno Balz on 15 July 2021 (2 pages)
28 July 2021Director's details changed for Silvia Wies on 15 July 2021 (2 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Hartmut Schott as a director on 12 May 2021 (1 page)
10 May 2021Appointment of Enno Balz as a director on 5 May 2021 (2 pages)
27 January 2021Full accounts made up to 31 December 2019 (16 pages)
16 November 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to International House 24 Holborn Viaduct London EC1A 2BN on 16 November 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 December 2017 (16 pages)
25 September 2018Termination of appointment of Georg Paul Lucht as a director on 24 September 2018 (1 page)
21 September 2018Appointment of Dr. Hartmut Schott as a director on 21 September 2018 (2 pages)
26 June 2018Appointment of Georg Paul Lucht as a director on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Cornelia Frentz as a director on 20 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 January 2018Appointment of Silvia Wies as a director on 12 January 2018 (2 pages)
24 January 2018Termination of appointment of Ulf Bachmann as a director on 12 January 2018 (1 page)
24 January 2018Termination of appointment of Ulf Bachmann as a director on 12 January 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
24 July 2017Resolutions
  • RES13 ‐ The board may appoint a secretary 30/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2017Resolutions
  • RES13 ‐ The board may appoint a secretary 30/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 December 2015 (16 pages)
22 November 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,375,000
(4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,375,000
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Termination of appointment of Thomas David Hood as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Paul Edwards as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Thomas David Hood as a director on 30 July 2015 (1 page)
13 August 2015Appointment of Doctor Ulf Bachmann as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of Thomas David Hood as a secretary on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Thomas David Hood as a secretary on 30 July 2015 (1 page)
13 August 2015Appointment of Cornelia Frentz as a director on 30 July 2015 (2 pages)
13 August 2015Appointment of Doctor Ulf Bachmann as a director on 30 July 2015 (2 pages)
13 August 2015Termination of appointment of Stephen Heyworth as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Paul Edwards as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Stephen Heyworth as a director on 30 July 2015 (1 page)
13 August 2015Appointment of Cornelia Frentz as a director on 30 July 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,375,000
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,375,000
(5 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,375,000
(5 pages)
11 December 2014Appointment of Mr Paul Edwards as a director on 9 December 2014 (2 pages)
11 December 2014Appointment of Mr Paul Edwards as a director on 9 December 2014 (2 pages)
11 December 2014Appointment of Mr Paul Edwards as a director on 9 December 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,375,000
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,375,000
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,375,000
(4 pages)
22 April 2014Appointment of Mr Thomas David Hood as a director (2 pages)
22 April 2014Appointment of Mr Thomas David Hood as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 5,375,000
(4 pages)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Solvency statement dated 02/11/10 (1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 5,375,000
(4 pages)
3 November 2010Solvency statement dated 02/11/10 (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 5,375,000
(4 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Ian Beckman as a director (1 page)
20 April 2010Termination of appointment of Ian Beckman as a director (1 page)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 December 2008Company name changed west merchant bank LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed west merchant bank LIMITED\certificate issued on 28/12/08 (2 pages)
15 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Full accounts made up to 31 December 2006 (17 pages)
8 June 2007Full accounts made up to 31 December 2006 (17 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
13 September 2006Auditor's resignation (1 page)
13 September 2006Auditor's resignation (1 page)
29 June 2006Return made up to 07/06/06; full list of members (2 pages)
29 June 2006Return made up to 07/06/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (4 pages)
9 May 2006New director appointed (4 pages)
9 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
4 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
28 January 2005Full accounts made up to 30 September 2004 (16 pages)
28 January 2005Full accounts made up to 30 September 2004 (16 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
6 January 2004Full accounts made up to 30 September 2003 (15 pages)
6 January 2004Full accounts made up to 30 September 2003 (15 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 30 September 2002 (17 pages)
3 January 2003Director resigned (1 page)
3 January 2003Full accounts made up to 30 September 2002 (17 pages)
3 January 2003Director resigned (1 page)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
9 July 2002Return made up to 07/06/02; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
17 December 2001Group of companies' accounts made up to 30 September 2001 (22 pages)
17 December 2001Group of companies' accounts made up to 30 September 2001 (22 pages)
6 September 2001Registered office changed on 06/09/01 from: 33-36 gracechurch street london EC3V 0AX (1 page)
6 September 2001Registered office changed on 06/09/01 from: 33-36 gracechurch street london EC3V 0AX (1 page)
3 July 2001Return made up to 07/06/01; full list of members (7 pages)
3 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 April 2001Full group accounts made up to 30 September 2000 (25 pages)
6 April 2001Full group accounts made up to 30 September 2000 (25 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Full group accounts made up to 30 September 1999 (40 pages)
19 May 2000Full group accounts made up to 30 September 1999 (40 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (2 pages)
27 October 1999Director's particulars changed (2 pages)
11 October 1999Full group accounts made up to 31 December 1998 (39 pages)
11 October 1999Full group accounts made up to 31 December 1998 (39 pages)
7 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
7 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Director resigned (2 pages)
13 April 1999Director resigned (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
12 October 1998Auditor's resignation (2 pages)
12 October 1998Auditor's resignation (2 pages)
28 September 1998Full group accounts made up to 31 December 1997 (42 pages)
28 September 1998Full group accounts made up to 31 December 1997 (42 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (42 pages)
21 October 1997Full group accounts made up to 31 December 1996 (42 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
9 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
23 October 1996Full group accounts made up to 31 December 1995 (35 pages)
23 October 1996Full group accounts made up to 31 December 1995 (35 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
9 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
9 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
15 February 1996Memorandum and Articles of Association (49 pages)
15 February 1996Memorandum and Articles of Association (49 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
9 January 1996£ nc 50000000/90000000 22/12/95 (1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Ad 29/12/95--------- £ si 40000000@1=40000000 £ ic 50000000/90000000 (2 pages)
9 January 1996£ nc 50000000/90000000 22/12/95 (1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996Ad 29/12/95--------- £ si 40000000@1=40000000 £ ic 50000000/90000000 (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (4 pages)
21 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 October 1995Full group accounts made up to 31 December 1994 (36 pages)
20 October 1995Full group accounts made up to 31 December 1994 (36 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
4 July 1995Return made up to 07/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
4 July 1995Return made up to 07/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (343 pages)
18 March 1993Company name changed chartered westlb LIMITED\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed chartered westlb LIMITED\certificate issued on 19/03/93 (2 pages)
5 February 1990Company name changed standard chartered merchant bank LIMITED\certificate issued on 06/02/90 (2 pages)
5 February 1990Company name changed standard chartered merchant bank LIMITED\certificate issued on 06/02/90 (2 pages)