Company NameWittington Investments Pef (Euro) Ltd
Company StatusActive
Company Number08336015
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 3 months ago)
Previous NameWittington Investments (17) 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 Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Lindsay Ronald Pearson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Amanda Susan Millett Geday
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabf.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,224
Current Liabilities£699,405

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 17 September 2022 (20 pages)
31 May 2022Company name changed wittington investments (17) LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
31 May 2022Appointment of Mr Lindsay Ronald Pearson as a director on 27 May 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (19 pages)
23 June 2021Accounts for a small company made up to 12 September 2020 (20 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
21 December 2020Termination of appointment of Amanda Susan Millett Geday as a secretary on 28 September 2020 (1 page)
28 July 2020Accounts for a small company made up to 14 September 2019 (21 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 15 September 2018 (19 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 16 September 2017 (19 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Temple Back Bristol BS1 6FL (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 June 2016Full accounts made up to 12 September 2015 (10 pages)
17 June 2016Full accounts made up to 12 September 2015 (10 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
18 June 2015Full accounts made up to 13 September 2014 (10 pages)
18 June 2015Full accounts made up to 13 September 2014 (10 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(7 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 February 2013Current accounting period shortened from 31 December 2013 to 15 September 2013 (1 page)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Current accounting period shortened from 31 December 2013 to 15 September 2013 (1 page)
12 February 2013Register(s) moved to registered inspection location (1 page)
12 February 2013Register(s) moved to registered inspection location (1 page)
19 December 2012Incorporation (35 pages)
19 December 2012Incorporation (35 pages)