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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT | Secretary | 15 January 2020 | Active |
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ | Director | 15 January 2020 | Active |
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ | Director | 03 February 2020 | Active |
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ | Director | 15 January 2020 | Active |
Arquen House, 4-6 Spicer Street, St Albans, United Kingdom, AL3 4PQ | Director | 02 October 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Incorporation | Memorandum articles. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-16 | Capital | Capital name of class of shares. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-17 | Capital | Capital name of class of shares. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.