Company NameWestmoor Capital Limited
Company StatusActive
Company Number09341143
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Benjamin Maurice Rouillon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameMr Jean-Claude Louis Rouillon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameVincent Edouard Alexis Rouillon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameSARL S.G.I.P. (Corporation)
StatusCurrent
Appointed04 December 2014(same day as company formation)
Correspondence Address47 Boulevard Victor Hugo
Nice
06000
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed23 October 2023(8 years, 10 months after company formation)
Appointment Duration6 months
Correspondence AddressProvidence House 141 -145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2014(same day as company formation)
Correspondence AddressC/O Jeffrey Green Russell Limited Waverley House
London
W1F 8GQ
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed05 July 2016(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

15 January 2021Director's details changed for Sarl S.G.I.P. on 1 January 2021 (1 page)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 October 2020Change of details for Mr Jean-Claude Louis Rouillon as a person with significant control on 17 August 2020 (2 pages)
20 October 2020Director's details changed for Sarl S.G.I.P. on 17 August 2020 (1 page)
6 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
19 May 2020Change of details for Mr Jean-Claude Louis Rouillon as a person with significant control on 19 May 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 31 January 2017 with no updates (3 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Director's details changed for Sarl S.G.I.P. on 1 August 2016 (1 page)
1 August 2016Director's details changed for Sarl S.G.I.P. on 1 August 2016 (1 page)
5 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 5 July 2016 (2 pages)
5 July 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page)
5 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 5 July 2016 (2 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
(46 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
(46 pages)