Company NameWHR Investments Limited
DirectorsPeter Anthony Cox and Robert John Heaselgrave
Company StatusActive
Company Number07137116
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Robert John Heaselgrave
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr William Huntington Reeves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Grosvenor Place
London
SW1X 7AW
Director NameMr Paul Jay Dehadray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Edward Charles Shuttleworth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£13,808,187
Net Worth£187,606
Cash£5
Current Liabilities£971,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

1 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled:
Blueinvestments 2 L.P.
The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 6 May 2011
Satisfied on: 1 August 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Accession deed
Secured details: All monies due or to become due from any member of the group or the bluecrest group to any of the loan note trustee or the loan noteholders on any account whatsoever.
Particulars: All of its rights and benefits to or under the bcmllp partnership interest and by way of floating charge all its undertaking and asssets see image for full details.
Fully Satisfied
21 April 2011Delivered on: 28 April 2011
Satisfied on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC and the Law Debenture Truste Corporation P.L.C.

Classification: Security deed
Secured details: All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as continuing security for the payment discharge and performance of all secured liabilities at any time owed or due to the beneficiaries (or any of them) charged in favour of the security agent as agent and trustee for the beneficiaries by way of first fixed charge to the extent the same are not effectively assigned under clause 2 assignment all of its rights and benefits to or under the bcmllp partnership interest see image for full details.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (19 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
29 May 2018Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 29 May 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
21 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
24 October 2016Director's details changed for Mr Paul Jay Dehadray on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Paul Jay Dehadray on 24 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Registration of charge 071371160004 (31 pages)
7 July 2014Registration of charge 071371160004 (31 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Registration of charge 071371160003 (41 pages)
12 July 2013Registration of charge 071371160003 (41 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Appointment of Mr Peter Anthony Cox as a director (2 pages)
1 June 2012Appointment of Mr Peter Anthony Cox as a director (2 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
5 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
5 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 May 2011Duplicate mortgage certificatecharge no:1 (10 pages)
5 May 2011Duplicate mortgage certificatecharge no:1 (10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 April 2011Resolutions
  • RES13 ‐ Company business 21/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2011Resolutions
  • RES13 ‐ Company business 21/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 April 2011Appointment of Mr Paul Jay Dehadray as a director (2 pages)
6 April 2011Appointment of Mr Paul Jay Dehadray as a director (2 pages)
6 April 2011Termination of appointment of William Reeves as a director (1 page)
6 April 2011Termination of appointment of William Reeves as a director (1 page)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (19 pages)
26 January 2010Incorporation (19 pages)