WESTFIELD UK ACQUISITIONS FINANCE LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.05148134
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age19 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

WESTFIELD UK ACQUISITIONS FINANCE LIMITED is an active private limited company with number 05148134. It was incorporated 19 years, 11 months, 29 days ago, on 08 June 2004. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 3,000,001 GBP

Date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mr Scott Cameron Parsons

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Beattie

Termination date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-17

Psc name: Unibail-Rodamco Se

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-16

Officer name: Miss Amanda Beattie

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas David Merrifield

Termination date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 12/06/2020 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Peter Howard Miller

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 12/06/2020 as it was factually inaccurate.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 4th Floor 1 Ariel Way London W12 7SL

Old address: 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Thomas David Merrifield

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-29

Officer name: Leon Shelley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Shelley

Termination date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-07

Psc name: Unibail-Rodamco Se

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Claire Houinato

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Miss Amanda Beattie

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Peter Howard Miller

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-22

Officer name: Mr Leon Shelley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Simon Slavin

Termination date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Michael Joseph Gutman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Hodes

Appointment date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Certificate change of name company

Date: 21 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westfield merry hill LIMITED\certificate issued on 21/05/14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Gutman

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Simon Slavin

Change date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Slavin

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mackrill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Howard Miller

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian James Mackrill

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 15/07/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 14/07/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter howard miller

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael gutman

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elliott rusanow

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Jun 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ANDERSON ELLIS ARCHITECTURE LIMITED

60 DUKE STREET,DARLINGTON,DL3 7AN

Number:07812627
Status:ACTIVE
Category:Private Limited Company

BOWMORE ASSET MANAGEMENT LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:09051799
Status:ACTIVE
Category:Private Limited Company

CHARLES STREET INVESTMENTS (HEATHROW) LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:10406595
Status:ACTIVE
Category:Private Limited Company

GROVESIDE DEVELOPMENTS LIMITED

7 ROUNDHILL CLOSE,HARTLEPOOL,TS26 0QL

Number:05585329
Status:ACTIVE
Category:Private Limited Company

IM-PACK LTD

2 SHERIFFS ORCHARD,COVENTRY,CV1 3PP

Number:05426057
Status:ACTIVE
Category:Private Limited Company

STONE COLLECTION LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:07925695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source