UKBizDB.co.uk

WEST MERCHANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Merchant Limited. The company was founded 60 years ago and was given the registration number 00791766. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:WEST MERCHANT LIMITED
Company Number:00791766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Friedrichstrasse, Duesseldorf, Germany, 40217

Director05 May 2021Active
3 Sussex Gate, Highgate, London, United Kingdom, N6 4LS

Director17 April 2023Active
84, Friedrichstrasse, Duesseldorf, Germany, 40217

Director12 January 2018Active
49 Milner Road, London, SW19 3AB

Secretary31 March 2002Active
Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA

Secretary01 April 2011Active
Holt Pound House, Holt Pound, Farnham, GU10 4JY

Secretary-Active
Flat 13 43-53 Myddelton Square, London, EC1R 1YD

Secretary26 October 2006Active
107 Suttons Avenue, Hornchurch, RM12 4LZ

Secretary24 March 2005Active
Berrenrather Strasse 539, 50937 Koln, Germany,

Director01 May 1993Active
156, Kingston Lane, Teddington, TW11 9HD

Director01 June 1996Active
St James Park Road, Toddington, Dunstable, LU5 6AB

Director01 January 1997Active
Erste Abwicklungsanstalt, Elisabethstr. 56, Dusseldorf, Germany,

Director30 July 2015Active
Barkfold Farm, Kirdford, RH14 1JH

Director18 October 1995Active
Whinfield, School Road, Chistlehurst, BR7 5QP

Director22 July 2002Active
7 Eugenie Mews, Chistlehurst, BR7 5NR

Director01 January 1994Active
1 Coombe Neville, Kingston Upon Thames, KT2 7HW

Director01 March 1996Active
The Old Post Office, East Ilsley,

Director-Active
1 Trident Place, 69 Old Church Street, London, SW3

Director01 June 1995Active
6 Liskeard Gardens, Blackheath, London, SE3 0PN

Director05 April 1994Active
6 Bell Court, Hurley, Maidenhead, SL6 5NA

Director-Active
11 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director-Active
The Old House 13 Holland Street, London, W8 4NA

Director02 June 1997Active
55c Beckwith Road, London, SE24 9LQ

Director-Active
15 Harts Grove, Woodford Green, IG8 0BN

Director17 November 1997Active
6 Rheidol Terrace, London, N1 8NT

Director01 July 1996Active
Drake House Hadley Green, Barnet, EN5 4PQ

Director03 April 1998Active
46 Elm Avenue, Larchmont, West Chester County, Usa,

Director01 July 1995Active
Saba House 35b Theydon Park Road, Theydon Bois, CM16 7LR

Director13 July 1998Active
R Cel Raul Humaita Villa Nova, 44 Apto 71, Sao Paulo 04522, Brazil,

Director-Active
17 Pensford Avenue, Kew, TW9 4HR

Director24 May 1993Active
Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

Director13 July 1992Active
25 Peel Street, London, W8 7PA

Director10 November 1997Active
Badgers Wood Rodona Road, Weybridge, KT13 0NP

Director16 October 1995Active
31 Oak Village, London, NW5 4QN

Director01 January 1997Active
75 Oakleigh Park North, Whetstone, London, N20 9AU

Director01 January 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.