Company NameWestminster Midco 2 Limited
Company StatusActive
Company Number09307982
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 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, 3 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 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 60 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 20 other UK companies use this postal address

Shareholders

132.5m at £0.01Westminster Midco 1 LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£51,450,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 November 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
26 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Full accounts made up to 3 April 2020 (26 pages)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
8 July 2020Change of details for Westminster Midco1 Limited as a person with significant control on 1 July 2020 (2 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)
31 January 2020Change of details for Westminster Midco1 Limited as a person with significant control on 31 January 2020 (2 pages)
3 January 2020Full accounts made up to 29 March 2019 (22 pages)
21 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
30 September 2019Registration of charge 093079820005, created on 19 September 2019 (86 pages)
27 December 2018Full accounts made up to 30 March 2018 (18 pages)
20 December 2018Registration of charge 093079820004, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 093079820003, created on 13 December 2018 (81 pages)
13 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Notification of Westminster Midco1 Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Notification of Westminster Midco1 Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 1 April 2016 (15 pages)
20 October 2016Full accounts made up to 1 April 2016 (15 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,325,022.01
(5 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,325,022.01
(5 pages)
2 November 2015Full accounts made up to 31 March 2015 (13 pages)
2 November 2015Full accounts made up to 31 March 2015 (13 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)
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)
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)
28 April 2015Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 28 April 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 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)
15 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,325,022.01
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,325,022.01
(4 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 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)
16 December 2014Appointment of Adam Herron as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of 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 2014Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages)
1 December 2014Registration of charge 093079820002, created on 26 November 2014 (81 pages)
1 December 2014Registration of charge 093079820002, created on 26 November 2014 (81 pages)
29 November 2014Registration of charge 093079820001, created on 26 November 2014 (63 pages)
29 November 2014Registration of charge 093079820001, created on 26 November 2014 (63 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)