UKBizDB.co.uk

WESTERN UNITED INVESTMENT COMPANY LIMITED

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

This company is commonly known as Western United Investment Company Limited. The company was founded 105 years ago and was given the registration number 00151289. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTERN UNITED INVESTMENT COMPANY LIMITED
Company Number:00151289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1918
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Ullswater Crescent, Coulsdon, Surrey, United Kingdom, CR5 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR

Secretary29 May 2012Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director12 July 2004Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director12 July 2004Active
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director26 January 2015Active
23, Compton Road, Winchmore Hill, London, N21 3NU

Secretary14 June 1994Active
10 Paradise Walk, London, SW3 4JL

Secretary-Active
Little Thurlow Hall, Haverhill, CB9 7LQ

Director-Active
Foxcote Manor, Andoversford, Cheltenham, GL54 4LP

Director12 July 2004Active
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR

Director-Active

People with Significant Control

Mr Carl Hermann Konrad Friedlaender
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Lord Samuel George Armstrong Vestey
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Russell Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Seymour Eades
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-14Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type group.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type group.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-04Accounts

Accounts with accounts type group.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type group.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Document replacement

Second filing of annual return with made up date.

Download
2016-08-01Accounts

Accounts with accounts type group.

Download
2016-07-13Address

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

Download
2015-09-23Annual return

Annual return company.

Download
2015-04-24Accounts

Accounts with accounts type group.

Download
2015-03-26Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.