WEST ONE CAPITAL LIMITED

Third Floor The Edward Hyde Building Third Floor The Edward Hyde Building, Watford, WD17 1JW, United Kingdom
StatusACTIVE
Company No.08880521
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

WEST ONE CAPITAL LIMITED is an active private limited company with number 08880521. It was incorporated 10 years, 4 months, 10 days ago, on 06 February 2014. The company address is Third Floor The Edward Hyde Building Third Floor The Edward Hyde Building, Watford, WD17 1JW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 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: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Danny Stephen Waters

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Henrietta Gestetner

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: West One Loan Limited

Change date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 3rd Floor Premier House Elstree Way Borehamwood WD6 1JH

New address: Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW

Change date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 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: 26 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Stephen Bryan Wasserman

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 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: 22 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 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: 17 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Stephen Waters

Change date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bryan Wasserman

Change date: 2016-02-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Dec 2015

Action Date: 06 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-06

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: David Simon Kreeger

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Simon Kreeger

Change date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bryan Wasserman

Change date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Henrietta Gestetner

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Stephen Waters

Documents

View document PDF

Legacy

Date: 01 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 30/03/2016 as it was invalid

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Danny Stephen Waters

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 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: 14 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-20

Old address: 3 Penta Court Station Road Borehamwood Herts WD6 1SL United Kingdom

New address: 3Rd Floor Premier House Elstree Way Borehamwood WD6 1JH

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Abrahams

Termination date: 2014-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Abrahams

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bryan Wasserman

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Kreeger

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHMAN ESP LIMITED

UNITS SCF 1&2 SOUTH CORE,SOUTHALL,UB2 5XJ

Number:04974858
Status:ACTIVE
Category:Private Limited Company

GOODWICK HOLIDAYS LTD.

ROSE AND CROWN,GOODWICK,SA64 0BP

Number:11275482
Status:ACTIVE
Category:Private Limited Company

JUST CARING UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11391971
Status:ACTIVE
Category:Private Limited Company

KICKSTARTANDINSPIRE LIMITED

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:07911520
Status:ACTIVE
Category:Private Limited Company

OFFICE LETTINGS LTD

14D BAILLIE STREET,ROCHDALE,OL16 1JG

Number:11912678
Status:ACTIVE
Category:Private Limited Company

SEAHORSE SWIMMING CENTRE LIMITED

THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:04466659
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