WESTFIELD UK ACQUISITIONS FINANCE LIMITED
Status | ACTIVE |
Company No. | 05148134 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Aug 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 16 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Simon Slavin
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mackrill
Documents
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
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
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Gutman
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
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
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leon shelley / 15/07/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leon shelley / 14/07/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter howard miller
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael gutman
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elliott rusanow
Documents
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
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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 |
2 SHERIFFS ORCHARD,COVENTRY,CV1 3PP
Number: | 05426057 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU
Number: | 07925695 |
Status: | ACTIVE |
Category: | Private Limited Company |