UKBizDB.co.uk

WESTMINISTER INVESTMENTS LTD

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

This company is commonly known as Westminister Investments Ltd. The company was founded 14 years ago and was given the registration number 07240768. The firm's registered office is in LONDON. You can find them at 68 Warwick, Queenstown Road, London, . This company's SIC code is 64302 - Activities of unit trusts.

Company Information

Name:WESTMINISTER INVESTMENTS LTD
Company Number:07240768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64302 - Activities of unit trusts

Office Address & Contact

Registered Address:68 Warwick, Queenstown Road, London, SW11 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Kostenbergerstrabe, Velden Am Worther See, Austria,

Director22 October 2018Active
Office 729, 19 - 21 Crawford Street, London, United Kingdom, W1H 1PJ

Director28 February 2018Active
1, Connaught Way, Alton, United Kingdom, GU34 1UB

Director30 April 2010Active
3rd, Floor Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director10 July 2012Active

People with Significant Control

D.A.I. Dynamic Asset Investment Gmbh
Notified on:22 October 2018
Status:Active
Country of residence:Austria
Address:5, Felderstrasse, Burs, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. William Duncan Alexander
Notified on:12 July 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Crown House, 72 Hammersmith Road, London, England, W14 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. William Duncan Alexander
Notified on:01 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:3rd, Floor Crown House, London, W14 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. William Duncan Alexander
Notified on:01 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Office 729, 19-21 Crawford Street, London, England, W1H 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-01-03Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts amended with accounts type dormant.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-16Address

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

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.