Company NameWittington Investments Pef (USD) Ltd
Company StatusActive
Company Number05094395
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Lindsay Ronald Pearson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameCharles Daniel Edward Mason
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Perrymead Street
London
SW6 3SP
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed18 March 2005(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed23 January 2012(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabf.co.uk
Telephone020 73996500
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,231,635
Current Liabilities£374

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End15 September

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 17 September 2022 (20 pages)
31 May 2022Appointment of Mr Lindsay Ronald Pearson as a director on 27 May 2022 (2 pages)
31 May 2022Company name changed wittington investments (cip) LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (20 pages)
23 June 2021Accounts for a small company made up to 12 September 2020 (21 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
28 July 2020Accounts for a small company made up to 14 September 2019 (20 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 15 September 2018 (19 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
(3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 16 September 2017 (19 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Templeback Bristol BS1 6FL (1 page)
14 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 June 2016Full accounts made up to 12 September 2015 (11 pages)
17 June 2016Full accounts made up to 12 September 2015 (11 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(7 pages)
18 June 2014Full accounts made up to 14 September 2013 (11 pages)
18 June 2014Full accounts made up to 14 September 2013 (11 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register(s) moved to registered office address (1 page)
28 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
28 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
28 January 2013Register(s) moved to registered office address (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
15 June 2012Change of name notice (2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Company name changed wittington investments (LGV4) LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
15 June 2012Company name changed wittington investments (LGV4) LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 17 September 2011 (10 pages)
15 March 2012Full accounts made up to 17 September 2011 (10 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
7 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Full accounts made up to 18 September 2010 (10 pages)
3 March 2011Full accounts made up to 18 September 2010 (10 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
27 January 2010Full accounts made up to 12 September 2009 (10 pages)
27 January 2010Full accounts made up to 12 September 2009 (10 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 19/11/2009
(27 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 19/11/2009
(27 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
20 March 2009Full accounts made up to 13 September 2008 (10 pages)
20 March 2009Full accounts made up to 13 September 2008 (10 pages)
8 April 2008Full accounts made up to 15 September 2007 (10 pages)
8 April 2008Full accounts made up to 15 September 2007 (10 pages)
18 March 2008Return made up to 28/02/08; full list of members (5 pages)
18 March 2008Return made up to 28/02/08; full list of members (5 pages)
2 May 2007Full accounts made up to 16 September 2006 (11 pages)
2 May 2007Full accounts made up to 16 September 2006 (11 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 28/02/07; full list of members (5 pages)
27 March 2007Return made up to 28/02/07; full list of members (5 pages)
7 June 2006Return made up to 05/04/06; full list of members (7 pages)
7 June 2006Return made up to 05/04/06; full list of members (7 pages)
5 January 2006Full accounts made up to 17 September 2005 (16 pages)
5 January 2006Full accounts made up to 17 September 2005 (16 pages)
9 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
12 April 2005Accounting reference date extended from 30/04/05 to 15/09/05 (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Location of register of members (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
12 April 2005Location of register of members (1 page)
12 April 2005Accounting reference date extended from 30/04/05 to 15/09/05 (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 June 2004Memorandum and Articles of Association (12 pages)
4 June 2004Memorandum and Articles of Association (12 pages)
28 May 2004Company name changed precis (2424) LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed precis (2424) LIMITED\certificate issued on 28/05/04 (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (18 pages)
5 April 2004Incorporation (18 pages)