Company NameWestpac Investments U.K. Limited
Company StatusDissolved
Company Number06294643
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesWestpac London Investment Ltd. and Westpac Investment U.K. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Dudley Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMr Alan Dudley Johnson
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Ian James Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed04 December 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Rodney Maxwell Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2013(6 years, 3 months after company formation)
Appointment Duration1 year (closed 21 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westpac Banking Corporation Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NamePhilip George Godkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address6 Frognal Close
Hampstead
London
NW3 6XU
Director NameMr Martin John Hancock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCamomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.3b at $1Westpac Banking Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£11,326,638
Net Worth£869,849,366
Cash£1,213,002

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
4 June 2014Solvency statement dated 03/06/14 (1 page)
4 June 2014Statement by directors (2 pages)
4 June 2014Statement by directors (2 pages)
4 June 2014Solvency statement dated 03/06/14 (1 page)
4 June 2014Statement of capital on 4 June 2014
  • USD 1
(4 pages)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2014Statement of capital on 4 June 2014
  • USD 1
(4 pages)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2014Statement of capital on 4 June 2014
  • USD 1
(4 pages)
14 October 2013Appointment of Mr Rodney Maxwell Jackson as a director (2 pages)
14 October 2013Appointment of Mr Rodney Maxwell Jackson as a director (2 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 May 2013Termination of appointment of Martin Hancock as a director (1 page)
28 May 2013Termination of appointment of Martin Hancock as a director (1 page)
23 April 2013Full accounts made up to 30 September 2012 (12 pages)
23 April 2013Full accounts made up to 30 September 2012 (12 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 September 2011 (11 pages)
3 April 2012Full accounts made up to 30 September 2011 (11 pages)
22 September 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page)
22 September 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 30 September 2010 (12 pages)
24 June 2011Full accounts made up to 30 September 2010 (12 pages)
7 December 2010Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
27 May 2010Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Alan Dudley Johnson on 21 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Dudley Johnson on 21 May 2010 (1 page)
24 May 2010Secretary's details changed for Alan Dudley Johnson on 21 May 2010 (1 page)
24 May 2010Director's details changed for Mr Alan Dudley Johnson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Ian James Stewart on 21 May 2010 (2 pages)
21 May 2010Statement of capital following an allotment of shares on 11 July 2007
  • USD 1,291,260,910
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 11 July 2007
  • USD 1,291,260,910
(2 pages)
21 May 2010Director's details changed for Mr Ian James Stewart on 21 May 2010 (2 pages)
20 May 2010Annual return made up to 27 June 2009 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 27 June 2009 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 27 June 2009 with a full list of shareholders (6 pages)
19 May 2010Amending form 88(2) with an allotment date of 11/07/07 issuing 1291260909 shares of us$1 (2 pages)
19 May 2010Amending form 88(2) with an allotment date of 11/07/07 issuing 1291260909 shares of us$1 (2 pages)
19 May 2010Annual return made up to 27 June 2009 with a full list of shareholders (6 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Director's change of particulars / martin hancock / 27/06/2009 (1 page)
14 July 2009Director's change of particulars / martin hancock / 27/06/2009 (1 page)
6 April 2009Full accounts made up to 30 September 2008 (11 pages)
6 April 2009Full accounts made up to 30 September 2008 (11 pages)
2 April 2009Appointment terminated director philip godkin (1 page)
2 April 2009Appointment terminated director philip godkin (1 page)
28 January 2009Director appointed mr ian james stewart (1 page)
28 January 2009Director appointed mr ian james stewart (1 page)
16 July 2008Director's change of particulars / philip godkin / 27/06/2007 (2 pages)
16 July 2008Return made up to 27/06/08; full list of members (4 pages)
16 July 2008Director's change of particulars / philip godkin / 27/06/2007 (2 pages)
16 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Ad 11/07/07\usd si 1292000000@1=1292000000\usd ic 1/1292000001\ (2 pages)
11 July 2008Ad 11/07/07\usd si 1292000000@1=1292000000\usd ic 1/1292000001\ (2 pages)
10 July 2008Nc inc already adjusted 05/07/07 (1 page)
10 July 2008Nc inc already adjusted 05/07/07 (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
10 July 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
10 July 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 July 2008Company name changed westpac london investment LTD.\certificate issued on 04/07/08 (4 pages)
4 July 2008Company name changed westpac london investment LTD.\certificate issued on 04/07/08 (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)