UKBizDB.co.uk

WESTFORT ADVISORS LIMITED

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

This company is commonly known as Westfort Advisors Limited. The company was founded 4 years ago and was given the registration number 12406378. The firm's registered office is in LONDON. You can find them at Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTFORT ADVISORS LIMITED
Company Number:12406378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary15 January 2020Active
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ

Director15 January 2020Active
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ

Director03 February 2020Active
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ

Director15 January 2020Active
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ

Director02 October 2020Active

People with Significant Control

Mr Deepak Drubhra
Notified on:21 January 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Herring
Notified on:21 January 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spire Ventures Limited
Notified on:03 February 2020
Status:Active
Country of residence:United Kingdom
Address:Anova House, Wickhurst Lane, Horsham, United Kingdom, RH12 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Veer Sanjay Mehta
Notified on:15 January 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:147, Albury Drive, Pinner, England, HA5 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Deepak Drubhra
Notified on:15 January 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:12, Dalewood Close, Hornchurch, England, RM11 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Capital

Capital name of class of shares.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-09-20Address

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

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Capital

Capital variation of rights attached to shares.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.