Company NameWhitman Howard Limited
Company StatusActive
Company Number06944529
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Previous NameEquito Securities Limited

Business Activity

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

Directors

Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rose Square, Fulham Road
London
SW3 6RS
Director NameMr Eric Robert Scheurer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed28 December 2023(14 years, 6 months after company formation)
Appointment Duration3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Ranald Howard McGregor-Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Katharines Way
London
E1W 1LP
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Barry Graeme Wainwright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT

Contact

Websitewww.whitman-howard.com
Telephone020 76591234
Telephone regionLondon

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£1,245,741
Gross Profit£1,019,184
Net Worth£447,486
Cash£420,753
Current Liabilities£172,855

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

20 December 2012Delivered on: 28 December 2012
Persons entitled: Northwood Capital LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all monies standing to the credit of the account.
Outstanding

Filing History

25 January 2021Appointment of Mr Barry Graeme Wainwright as a director on 16 December 2020 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (35 pages)
25 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 August 2020Registered office address changed from 1st Floor, Connaught House 1-3 Mount Street London W1K 3NB to One New Change London EC4M 9AF on 25 August 2020 (1 page)
16 July 2020Termination of appointment of James Scott Lambert as a director on 10 July 2020 (1 page)
16 July 2020Termination of appointment of Ranald Howard Mcgregor-Smith as a director on 10 July 2020 (1 page)
13 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
30 July 2019Confirmation statement made on 20 July 2019 with updates (7 pages)
15 May 2019Satisfaction of charge 1 in full (4 pages)
3 May 2019Cessation of Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (1 page)
3 May 2019Notification of Whitman Group Limited as a person with significant control on 8 April 2019 (2 pages)
3 May 2019Cessation of Ranald Howard Mcgregor-Smith as a person with significant control on 8 April 2019 (1 page)
14 March 2019Appointment of James Scott Lambert as a director on 28 January 2019 (3 pages)
27 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,646,675.000
(4 pages)
27 February 2019Change of share class name or designation (2 pages)
21 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-£117000 sh premium £132750 part of p & l 28/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(73 pages)
19 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,646,675.00
(8 pages)
19 February 2019Consolidation of shares on 29 January 2019 (6 pages)
28 January 2019Appointment of Mr James Scott Lambert as a director on 28 January 2019
  • ANNOTATION Clarification Directors date of birth was removed from the AP01 on 14/03/19 as it was invalid/ineffective.
(2 pages)
13 December 2018Appointment of Mr Eric Robert Scheurer as a director on 13 December 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
9 October 2017Change of details for Mr Ranald Howard Mcgregor-Smith as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Ranald Howard Mcgregor-Smith as a person with significant control on 9 October 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (9 pages)
23 May 2016Full accounts made up to 31 December 2015 (28 pages)
23 May 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,396,925.000
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,396,925.000
(6 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,385,025
(6 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,385,025
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,315,125
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,315,125
(6 pages)
18 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,319,875.000
(6 pages)
18 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,319,875.000
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,307,500
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,307,500
(6 pages)
4 February 2015Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,295,125
(6 pages)
22 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,295,125
(6 pages)
11 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,295,125
(5 pages)
11 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,295,125
(5 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 January 2013Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,295,125.000
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,295,125.000
(6 pages)
30 July 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,270,125.000
(6 pages)
30 July 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,270,125.000
(6 pages)
30 July 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,270,125.000
(6 pages)
4 May 2012Full accounts made up to 31 December 2011 (18 pages)
4 May 2012Full accounts made up to 31 December 2011 (18 pages)
6 January 2012Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page)
5 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 March 2011Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages)
22 March 2011Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages)
22 March 2011Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 19/01/2011
(48 pages)
21 January 2011Change of share class name or designation (2 pages)
21 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,250,125
(6 pages)
21 January 2011Change of share class name or designation (2 pages)
21 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,250,125
(6 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 19/01/2011
(48 pages)
13 December 2010Registered office address changed from 19 St Katharines Way London E1W 1LP on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 19 St Katharines Way London E1W 1LP on 13 December 2010 (2 pages)
29 November 2010Company name changed equito securities LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-28
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,250,000
(4 pages)
29 November 2010Company name changed equito securities LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-28
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,250,000
(4 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
25 June 2009Incorporation (19 pages)
25 June 2009Incorporation (19 pages)