Company NameWestfield Italy Operations Limited
Company StatusActive
Company Number07723331
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Previous NamesProjectjune UK Co Limited and Westfield European Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusCurrent
Appointed16 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameCharles-Alexis Thierry Dubois
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed21 November 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Mark Daniel Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8YY
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2011(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameLeon Shelley
NationalityBritish
StatusResigned
Appointed03 August 2011(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Alberto Esguevillas Lete
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2019(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2020)
RoleCountry Manager - Italy
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameStephen Wood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8YY

Contact

Websitewww.westfields.co.uk
Telephone0845 4143963
Telephone regionUnknown

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£213
Current Liabilities£5,745

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 Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (20 pages)
22 November 2022Appointment of Charles-Alexis Thierry Dubois as a director on 21 November 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Stephen Wood as a director on 4 November 2022 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (20 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (20 pages)
20 December 2020Full accounts made up to 31 December 2019 (19 pages)
9 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
4 November 2020Appointment of Stephen Wood as a director on 4 November 2020 (2 pages)
2 November 2020Termination of appointment of Alberto Esguevillas Lete as a director on 23 October 2020 (1 page)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Amanda Beattie as a director on 20 November 2019 (1 page)
22 November 2019Appointment of Mr Scott Cameron Parsons as a director on 22 November 2019 (2 pages)
18 November 2019Appointment of Alberto Esguevillas Lete as a director on 31 July 2019 (2 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
10 September 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 November 2017Director's details changed for Mr Peter Howard Miller on 3 August 2011 (2 pages)
22 November 2017Director's details changed for Mr Peter Howard Miller on 3 August 2011 (2 pages)
16 October 2017Cessation of Westfield Europe Limited as a person with significant control on 30 November 2016 (1 page)
16 October 2017Cessation of Westfield Europe Limited as a person with significant control on 30 November 2016 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Notification of Westfield Europe Limited as a person with significant control on 30 November 2016 (2 pages)
27 June 2017Notification of Westfield Europe Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Westfield Europe Limited as a person with significant control on 30 November 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • EUR 12,500
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • EUR 12,500
(4 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • EUR 12,500
(4 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • EUR 12,500
(4 pages)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • EUR 12,500
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • EUR 12,500
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2013Company name changed westfield european investments LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed westfield european investments LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Full accounts made up to 31 December 2012 (11 pages)
8 April 2013Full accounts made up to 31 December 2012 (11 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Michael Joseph Gutman as a director (3 pages)
15 August 2011Appointment of Mr Michael Joseph Gutman as a director (3 pages)
11 August 2011Registered office address changed from 2 Lambs Passage London EC1Y 8YY United Kingdom on 11 August 2011 (2 pages)
11 August 2011Memorandum and Articles of Association (32 pages)
11 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
11 August 2011Appointment of Mr Peter Howard Miller as a director (3 pages)
11 August 2011Memorandum and Articles of Association (32 pages)
11 August 2011Appointment of Leon Shelley as a secretary (3 pages)
11 August 2011Appointment of Mr Philip Simon Slavin as a director (3 pages)
11 August 2011Appointment of Leon Shelley as a secretary (3 pages)
11 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 12,500.00
(4 pages)
11 August 2011Termination of appointment of Trusec Limited as a director (2 pages)
11 August 2011Termination of appointment of Mark Zerdin as a director (2 pages)
11 August 2011Termination of appointment of Mark Zerdin as a director (2 pages)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 12,500.00
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 12,500.00
(4 pages)
11 August 2011Registered office address changed from 2 Lambs Passage London EC1Y 8YY United Kingdom on 11 August 2011 (2 pages)
11 August 2011Appointment of Mr Philip Simon Slavin as a director (3 pages)
11 August 2011Termination of appointment of Trusec Limited as a secretary (2 pages)
11 August 2011Termination of appointment of Trusec Limited as a secretary (2 pages)
11 August 2011Appointment of Mr Peter Howard Miller as a director (3 pages)
11 August 2011Termination of appointment of Trusec Limited as a director (2 pages)
9 August 2011Company name changed projectjune uk co LIMITED\certificate issued on 09/08/11
  • CONNOT ‐
(3 pages)
9 August 2011Company name changed projectjune uk co LIMITED\certificate issued on 09/08/11
  • CONNOT ‐
(3 pages)
29 July 2011Incorporation (41 pages)
29 July 2011Incorporation (41 pages)