WESTMOOR CAPITAL LIMITED

C/O Birketts Llp One London Wall C/O Birketts Llp One London Wall, London, EC2Y 5EA, England
StatusACTIVE
Company No.09341143
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

WESTMOOR CAPITAL LIMITED is an active private limited company with number 09341143. It was incorporated 9 years, 5 months, 30 days ago, on 04 December 2014. The company address is C/O Birketts Llp One London Wall C/O Birketts Llp One London Wall, London, EC2Y 5EA, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jean-Claude Louis Rouillon

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-23

Officer name: Birketts Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom

New address: C/O Birketts Llp One London Wall Barbican London EC2Y 5EA

Change date: 2023-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ince & Co Corporate Services Limited

Termination date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

New address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ince & Co Corporate Services Limited

Change date: 2023-08-30

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-07-10

Officer name: Sarl S.G.I.P.

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-10

Psc name: Mr Jean-Claude Louis Rouillon

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-10

Officer name: Ince & Co Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ince Gd Corporate Services Limited

Termination date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2023-07-10

Old address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

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: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-01-01

Officer name: Sarl S.G.I.P.

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 20 Oct 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-08-17

Officer name: Sarl S.G.I.P.

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Claude Louis Rouillon

Change date: 2020-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

New address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2020-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2020-08-03

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Claude Louis Rouillon

Change date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2019-02-01

Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 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: 28 Jan 2019

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-08-01

Officer name: Sarl S.G.I.P.

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-05

Officer name: Hanover Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gordon Dadds Corporate Services Limited

Appointment date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55H MODELS LTD

3 FULFORD BUSINESS CENTRE FULFORD INDUSTRIAL ESTATE,YORK,YO10 4DZ

Number:02298590
Status:ACTIVE
Category:Private Limited Company

DESIRA HOLDINGS PLC

VICTORIA ROAD,NORFOLK,IP22 4GS

Number:04553750
Status:ACTIVE
Category:Public Limited Company

EJAT PLUS LTD

1 TOWER SQUARE,STOKE-ON-TRENT,ST6 5AA

Number:10399286
Status:ACTIVE
Category:Private Limited Company

JP BURGERS LTD

17 FISHER CLOSE,NEWPORT,NP19 9GQ

Number:11161401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICRAGE LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11749122
Status:ACTIVE
Category:Private Limited Company

SB UMBRELLA SOLUTIONS LTD

BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:05066497
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