Company NameWittington Investments (BSP) Limited
DirectorsCharles Daniel Edward Mason and Guy Howard Weston
Company StatusActive
Company Number10122727
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(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
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Amanda Geday
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
14 March 2024Director's details changed for Mr Charles Daniel Edward Mason on 29 February 2024 (2 pages)
14 March 2024Director's details changed for Mr Guy Howard Weston on 29 February 2024 (2 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (80 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (2 pages)
14 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (17 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (4 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (20 pages)
23 June 2021Accounts for a small company made up to 12 September 2020 (21 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
21 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)
19 June 2019Accounts for a small company made up to 15 September 2018 (19 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 16 September 2017 (19 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
14 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 (16 pages)
16 June 2017Full accounts made up to 17 September 2016 (16 pages)
8 May 2017Second filing of Confirmation Statement dated 28/02/2017 (17 pages)
8 May 2017Second filing of Confirmation Statement dated 28/02/2017 (17 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/05/2017
(8 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/05/2017
(8 pages)
8 September 2016Current accounting period shortened from 30 April 2017 to 15 September 2016 (1 page)
8 September 2016Current accounting period shortened from 30 April 2017 to 15 September 2016 (1 page)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(36 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(36 pages)