Company NameWestminster Topco Limited
Company StatusActive
Company Number09307871
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed08 January 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Berkeley Square House Berkeley Square
London
W1J 6BQ
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 weeks after company formation)
Appointment Duration8 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£92,628,000
Gross Profit£15,896,000
Net Worth-£64,137,000
Cash£1,792,000
Current Liabilities£44,146,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 12 November 2020 with updates (9 pages)
17 November 2020Group of companies' accounts made up to 3 April 2020 (62 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Group of companies' accounts made up to 29 March 2019 (52 pages)
25 November 2019Confirmation statement made on 12 November 2019 with updates (19 pages)
2 September 2019Withdrawal of a person with significant control statement on 2 September 2019 (2 pages)
2 September 2019Cessation of Graphite Capital Partners Viii B Lp as a person with significant control on 6 April 2016 (1 page)
13 November 2018Confirmation statement made on 12 November 2018 with updates (19 pages)
5 September 2018Group of companies' accounts made up to 30 March 2018 (50 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (18 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (18 pages)
13 November 2017Notification of Graphite Capital Partners Viii B Lp as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Graphite Capital Partners Viii B Lp as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Timothy James Cook as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Timothy James Cook as a person with significant control on 13 November 2017 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (21 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (21 pages)
3 August 2016Group of companies' accounts made up to 1 April 2016 (52 pages)
3 August 2016Group of companies' accounts made up to 1 April 2016 (52 pages)
15 July 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 130,290.11
(12 pages)
15 July 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 130,290.11
(12 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
1 March 2016Change of share class name or designation (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 130,281.22
(22 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 130,281.22
(22 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/05/15.
(22 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/05/15.
(22 pages)
2 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
25 August 2015Change of share class name or designation (2 pages)
25 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 130,281.07
  • ANNOTATION Clarification a second filing SH01 was registered on 07/12/15.
(21 pages)
25 August 2015Resolutions
  • RES13 ‐ Company business 29/07/2015
(1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
25 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 130,281.07
  • ANNOTATION Clarification a second filing SH01 was registered on 07/12/15.
(21 pages)
25 August 2015Change of share class name or designation (2 pages)
25 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 130,281.07
(20 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
28 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/11/2014.
(13 pages)
28 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/11/2014.
(13 pages)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
29 April 2015Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 29 April 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 26/11/2014
(57 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares 26/11/2014
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
19 March 2015Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages)
19 March 2015Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages)
19 March 2015Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
16 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 46,750.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2015.
(13 pages)
16 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 46,750.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2015.
(13 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 0.10
(13 pages)
15 January 2015Consolidation of shares on 26 November 2014 (6 pages)
15 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 0.10
(13 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Consolidation of shares on 26 November 2014 (6 pages)
8 January 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages)
5 January 2015Appointment of Timothy James Cook as a director (3 pages)
5 January 2015Appointment of Timothy James Cook as a director (3 pages)
19 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages)
19 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Mr Adam Herron as a director on 26 November 2014 (3 pages)
16 December 2014Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages)
16 December 2014Appointment of Mr Adam Herron as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages)
16 December 2014Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP .01

Statement of capital on 2014-11-12
  • GBP .01
(26 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP .01

Statement of capital on 2014-11-12
  • GBP .01
(26 pages)