Company NameWittington Investments (Bpa Iii) Limited
Company StatusActive
Company Number08966312
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous NameWittington Investments (Bpa Ii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2014(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
Appointed28 March 2014(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(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Amanda Susan Millett Geday
StatusResigned
Appointed28 March 2014(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

1 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,932
Cash£1,949,207
Current Liabilities£2,091,446

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (80 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (2 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (1 page)
17 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (16 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (4 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 2020Termination of appointment of Amanda Susan Millett Geday as a secretary on 28 September 2020 (1 page)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
28 July 2020Accounts for a small company made up to 14 September 2019 (20 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 15 September 2018 (18 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 16 September 2017 (18 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
14 February 2018Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
17 June 2017Full accounts made up to 17 September 2016 (18 pages)
17 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)
17 March 2016Director's details changed for Mr George Garfield Weston on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Anna Catrina Hobhouse on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Guy Howard Weston on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Charles Daniel Edward Mason on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Guy Howard Weston on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Charles Daniel Edward Mason on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr George Garfield Weston on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Anna Catrina Hobhouse on 17 March 2016 (2 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 1
(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 1
(7 pages)
10 February 2016Company name changed wittington investments (bpa ii) LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
10 February 2016Company name changed wittington investments (bpa ii) LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
7 July 2015Full accounts made up to 13 September 2014 (10 pages)
7 July 2015Full accounts made up to 13 September 2014 (10 pages)
29 June 2015Previous accounting period shortened from 15 September 2015 to 15 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 15 September 2015 to 15 September 2014 (1 page)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(7 pages)
24 April 2015Current accounting period extended from 31 March 2015 to 15 September 2015 (1 page)
24 April 2015Current accounting period extended from 31 March 2015 to 15 September 2015 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(36 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(36 pages)