Company NameWeston (2009) Limited
DirectorsJerome Bruce Abelman and Tadeu Luiz Marroco
Company StatusActive
Company Number07068163
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Tadeu Luiz Marroco
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusCurrent
Appointed16 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed14 September 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Stuart Fell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleDirector, Eastern Europe
Country of ResidenceAustralia
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew Maclachlan Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleDirector, Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2019)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jack Bowles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 2019)
RoleDirector, Asia-Pacific
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Mark Martijn Cobben
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSallie Ellis
StatusResigned
Appointed10 August 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2014)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed09 June 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed25 September 2017(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMr Oliver James Martin
StatusResigned
Appointed20 July 2018(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameJessica Haynes
StatusResigned
Appointed31 July 2019(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed29 September 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (39 pages)
5 November 2020Appointment of Peter Mccormack as a secretary on 29 September 2020 (2 pages)
9 October 2020Director's details changed for Mr Tadeu Luiz Marroco on 18 August 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
16 October 2019Appointment of Mr Tadeu Luiz Marroco as a director on 16 September 2019 (2 pages)
16 October 2019Termination of appointment of Jack Bowles as a director on 16 September 2019 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (40 pages)
8 August 2019Appointment of Jessica Haynes as a secretary on 31 July 2019 (2 pages)
8 August 2019Termination of appointment of Oliver James Martin as a secretary on 31 July 2019 (1 page)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Nicandro Durante as a director on 1 April 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (38 pages)
20 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
20 July 2018Appointment of Mr Oliver James Martin as a secretary on 20 July 2018 (2 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (41 pages)
5 October 2017Full accounts made up to 31 December 2016 (41 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,344,397,126
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,344,397,126
(8 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
(7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
(7 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
4 October 2015Amended full accounts made up to 31 December 2014 (28 pages)
4 October 2015Amended full accounts made up to 31 December 2014 (28 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Full accounts made up to 31 December 2014 (15 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jerome Bruce Abelman as a director on 1 September 2015 (2 pages)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
16 January 2015Termination of appointment of Andrew Maclachlan Gray as a director on 31 December 2014 (1 page)
16 January 2015Termination of appointment of Andrew Maclachlan Gray as a director on 31 December 2014 (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(8 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(8 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(8 pages)
25 November 2014Director's details changed for Mr Andrew Maclachlan Gray on 1 September 2014 (2 pages)
25 November 2014Secretary's details changed for Ms Ann Elizabeth Griffiths on 9 June 2014 (1 page)
25 November 2014Director's details changed for Mr Andrew Maclachlan Gray on 1 September 2014 (2 pages)
25 November 2014Secretary's details changed for Ms Ann Elizabeth Griffiths on 9 June 2014 (1 page)
25 November 2014Director's details changed for Mr Andrew Maclachlan Gray on 1 September 2014 (2 pages)
25 November 2014Secretary's details changed for Ms Ann Elizabeth Griffiths on 9 June 2014 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
9 June 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
9 June 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
9 June 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
9 June 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
6 November 2013Director's details changed for Mr Jack Bowles on 1 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Jack Bowles on 1 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Jack Bowles on 1 January 2013 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
21 February 2013Termination of appointment of David Fell as a director (1 page)
21 February 2013Termination of appointment of David Fell as a director (1 page)
3 December 2012Termination of appointment of Mark Cobben as a director (1 page)
3 December 2012Termination of appointment of Mark Cobben as a director (1 page)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
30 August 2012Appointment of Sallie Ellis as a secretary (1 page)
30 August 2012Appointment of Sallie Ellis as a secretary (1 page)
30 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
30 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (11 pages)
17 October 2011Director's details changed for Mr Jack Bowles on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Nicandro Durante on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Mark Martijn Cobben on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Jack Bowles on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Andrew Maclachlan Gray on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Nicandro Durante on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr David Stuart Fell on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Mark Martijn Cobben on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr David Stuart Fell on 17 October 2011 (2 pages)
4 October 2011Appointment of Mr Nicandro Durante as a director (2 pages)
4 October 2011Appointment of Mr Mark Martijn Cobben as a director (2 pages)
4 October 2011Appointment of Mr Jack Bowles as a director (2 pages)
4 October 2011Appointment of Mr Nicandro Durante as a director (2 pages)
4 October 2011Appointment of Mr Jack Bowles as a director (2 pages)
4 October 2011Appointment of Mr Mark Martijn Cobben as a director (2 pages)
4 October 2011Appointment of Mr David Stuart Fell as a director (2 pages)
4 October 2011Appointment of Mr David Stuart Fell as a director (2 pages)
4 October 2011Appointment of Mr Andrew Maclachlan Gray as a director (2 pages)
4 October 2011Appointment of Mr Andrew Maclachlan Gray as a director (2 pages)
3 October 2011Termination of appointment of Robert Casey as a director (1 page)
3 October 2011Termination of appointment of Kenneth Hardman as a director (1 page)
3 October 2011Termination of appointment of Kenneth Hardman as a director (1 page)
3 October 2011Termination of appointment of Robert Casey as a director (1 page)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 + reappoint auditor 20/11/2009
(21 pages)
8 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 3,588,465,662
(4 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 + reappoint auditor 20/11/2009
(21 pages)
8 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 3,588,465,662
(4 pages)
10 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 November 2009Incorporation (36 pages)
6 November 2009Incorporation (36 pages)