London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 08 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Richard Martin Crayton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
132.5m at £0.01 | Westminster Midco 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£595,000 |
Current Liabilities | £51,706,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 October 2022 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 19 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 2018 | Delivered 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 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
26 November 2014 | Delivered on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 November 2020 | Full accounts made up to 3 April 2020 (27 pages) |
---|---|
13 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
8 July 2020 | Change of details for Westminster Midco2 Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered 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 2020 | Registered 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 2020 | Change of details for Westminster Midco2 Limited as a person with significant control on 31 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 29 March 2019 (24 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
30 September 2019 | Registration of charge 093080310005, created on 19 September 2019 (86 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
19 December 2018 | Registration of charge 093080310004, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 093080310003, created on 13 December 2018 (81 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Westminster Midco2 Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Westminster Midco2 Limited as a person with significant control on 13 November 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 1 April 2016 (19 pages) |
20 October 2016 | Full accounts made up to 1 April 2016 (19 pages) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages) |
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages) |
28 April 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
21 April 2015 | Resolutions
|
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
5 January 2015 | Appointment of Timothy James Cook as a director (3 pages) |
5 January 2015 | Appointment of Timothy James Cook as a director (3 pages) |
19 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages) |
19 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Adam Herron as a director on 26 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Adam Herron as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages) |
1 December 2014 | Registration of charge 093080310002, created on 26 November 2014 (81 pages) |
1 December 2014 | Registration of charge 093080310002, created on 26 November 2014 (81 pages) |
29 November 2014 | Registration of charge 093080310001, created on 26 November 2014 (63 pages) |
29 November 2014 | Registration of charge 093080310001, created on 26 November 2014 (63 pages) |
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|