Company NameWittington Investments (Fipl) Limited
Company StatusActive
Company Number09149004
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Previous NameWittington Investment (Fipl) 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
Appointed28 July 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 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 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 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Amanda Susan Millett Geday
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.abf.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

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, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2020Termination of appointment of Amanda Susan Millett Geday as a secretary on 28 September 2020 (1 page)
23 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)
18 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)
15 June 2018Accounts for a small company made up to 16 September 2017 (18 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
15 February 2018Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (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)
26 July 2016Current accounting period extended from 31 July 2016 to 15 September 2016 (1 page)
26 July 2016Current accounting period extended from 31 July 2016 to 15 September 2016 (1 page)
8 July 2016Full accounts made up to 31 July 2015 (10 pages)
8 July 2016Full accounts made up to 31 July 2015 (10 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
14 August 2015Director's details changed for Mr Charles Daniel Edward Mason on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mrs Anna Catrina Hobhouse on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mr George Garfield Weston on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Guy Howard Weston on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mrs Anna Catrina Hobhouse on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Guy Howard Weston on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Charles Daniel Edward Mason on 27 July 2015 (2 pages)
14 August 2015Director's details changed for Mr George Garfield Weston on 27 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Guy Howard Weston on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mrs Anna Catrina Hobhouse on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr George Garfield Weston on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Charles Daniel Edward Mason on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr George Garfield Weston on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Charles Daniel Edward Mason on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mrs Anna Catrina Hobhouse on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Guy Howard Weston on 13 August 2015 (2 pages)
15 August 2014Company name changed wittington investment (fipl) LIMITED\certificate issued on 15/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 August 2014Company name changed wittington investment (fipl) LIMITED\certificate issued on 15/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(36 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(36 pages)