Company NameWestcor International Limited
DirectorsChristopher Anthony Richard Bowen and Mary O' Donnell
Company StatusActive
Company Number10908260
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMs Mary O' Donnell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 King William Street
London
EC4R 9AT
Secretary NameMr Donald Berube
StatusCurrent
Appointed21 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Edward McCrossin Bowers
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressCity Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 January 2023Second filing of Confirmation Statement dated 17 August 2020 (3 pages)
14 January 2023Second filing of Confirmation Statement dated 19 August 2021 (3 pages)
14 January 2023Second filing of Confirmation Statement dated 17 August 2019 (3 pages)
29 December 2022Secretary's details changed for Mr Donald Berube on 6 July 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 July 2022Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA England to 24 King William Street London EC4R 9AT on 6 July 2022 (1 page)
19 August 2021Withdrawal of a person with significant control statement on 19 August 2021 (2 pages)
19 August 2021Notification of Atairos as a person with significant control on 4 November 2019 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
(5 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 March 2021Termination of appointment of Edward Mccrossin Bowers as a director on 2 March 2021 (1 page)
3 March 2021Notification of a person with significant control statement (2 pages)
3 March 2021Cessation of Terry Lee Wright as a person with significant control on 3 December 2020 (1 page)
12 October 2020Cessation of The Specialty Group Bv as a person with significant control on 4 November 2019 (1 page)
30 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2020Second filing of Confirmation Statement dated 17 August 2020 (3 pages)
21 September 2020Appointment of Mr Donald Berube as a secretary on 21 September 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 September 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 918,123
(3 pages)
21 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 981,363
(3 pages)
31 August 2020Confirmation statement made on 17 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020 and 14/01/2023
(5 pages)
31 August 2020Confirmation statement made on 17 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020
(5 pages)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 596,783
(3 pages)
29 April 2020Notification of Terry Lee Wright as a person with significant control on 4 November 2019 (2 pages)
29 April 2020Cessation of Mary O' Donnell as a person with significant control on 4 November 2019 (1 page)
18 November 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 349,010
(3 pages)
18 November 2019Notification of The Specialty Group Bv as a person with significant control on 4 November 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
(5 pages)
30 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
27 August 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 299,010
(3 pages)
29 July 2019Resolutions
  • RES13 ‐ Redeemable preference share capital of the company is increased 26/06/2019
(1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 137,010
(3 pages)
7 February 2019Resolutions
  • RES13 ‐ Re-increase sh cap 05/12/2018
(1 page)
6 February 2019Statement of capital following an allotment of shares on 5 December 2018
  • GBP 118,510
(3 pages)
29 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100,010
(3 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
12 July 2018Resolutions
  • RES13 ‐ Increase share cap 29/06/2018
(1 page)
6 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 84,450
(3 pages)
11 January 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
11 January 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
7 December 2017Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 7 December 2017 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 10
(18 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 10
(18 pages)