WESTFIELD SPECIALTY CAPITAL, (CHI) LTD

Floor 36 22 Bishopsgate, London, EC2N 4BQ, England
StatusACTIVE
Company No.07789964
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

WESTFIELD SPECIALTY CAPITAL, (CHI) LTD is an active private limited company with number 07789964. It was incorporated 12 years, 7 months, 24 days ago, on 28 September 2011. The company address is Floor 36 22 Bishopsgate, London, EC2N 4BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: Floor 36 22 Bishopsgate London EC2N 4BQ

Change date: 2024-04-08

Old address: Camomile Court 23 Camomile Street London EC3A 7LL England

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Dominic James Kirby

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peter Evans

Appointment date: 2023-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 6 Devonshire Square London EC2M 4YE England

New address: Camomile Court 23 Camomile Street London EC3A 7LL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-02

Psc name: Argo Underwriting Agency Ltd

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed argo (chi) LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-17

Psc name: Argo Underwriting Agency Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: 6 Devonshire Square London EC2M 4YE

Change date: 2022-03-11

Old address: 6 Devonshire Square London EC4M 4YE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 1 Fen Court London EC3M 5BN United Kingdom

Change date: 2022-03-01

New address: 6 Devonshire Square London EC4M 4YE

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Argo Underwriting Agency Ltd

Change date: 2021-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

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: 12 May 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: 1 Fen Court London EC3M 5BN

Old address: Exchequer Court 33 st Mary Axe London EC3A 8AA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Lang

Termination date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr David Mark Lang

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Kirby

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Christopher Ritchie

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: David Jonathan Harris

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 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: 29 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 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: 19 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 21 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-21

Charge number: 077899640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Christopher Ritchie

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Carrier

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Harris

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Radke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 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: 10 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Darren Argyle

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Argyle

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lee Radke

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORIELE LIMITED

114 TRINITY LANE,WALTHAM CROSS,EN8 7EN

Number:10609269
Status:ACTIVE
Category:Private Limited Company

CALBRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11535327
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DKE PROPERTY LIMITED

32 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:08797112
Status:ACTIVE
Category:Private Limited Company

FAYRE TRADE LIMITED

24 MERSEY ROAD,SALE,M33 6HN

Number:08882657
Status:ACTIVE
Category:Private Limited Company

GREENHEART ENERGY LIMITED

UNIT F THE OLD BAKERY,PETWORTH,GU28 0AP

Number:05406191
Status:ACTIVE
Category:Private Limited Company

POLNOON PROJECTS LIMITED

4.2 TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC431935
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