UKBizDB.co.uk

WESTMINSTER CORPORATE FINANCE LIMITED

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

This company is commonly known as Westminster Corporate Finance Limited. The company was founded 26 years ago and was given the registration number 03404192. The firm's registered office is in BATH. You can find them at 201 Newbridge Road, , Bath, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WESTMINSTER CORPORATE FINANCE LIMITED
Company Number:03404192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:201 Newbridge Road, Bath, BA1 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Newbridge Road, Bath, BA1 3HH

Director20 March 2018Active
201, Newbridge Road, Bath, England, BA1 3HH

Director12 December 2012Active
Barn In Wood, Shogmoor Lane Frieth, Henley On Thames, RG9 6TB

Secretary01 November 2005Active
Barn In Wood, Shogmoor Lane Frieth, Henley On Thames, RG9 6TB

Secretary11 July 1997Active
Second Floor, 15-25 Artillery Lane, London, England, E1 7LP

Secretary01 September 2010Active
201, Newbridge Road, Bath, England, BA1 3HH

Secretary08 May 2018Active
Elder Hall, Bruisyard Road Peasenhall, Saxmundham, IP17 2HG

Secretary31 August 2003Active
Elder Hall, Bruisyard Road Peasenhall, Saxmundham, IP17 2HG

Secretary31 August 2003Active
Aria House, 23 Craven House, London, WC2N 5NT

Corporate Secretary11 July 1997Active
Athelsden House, Rolvenden Road Benenden, Cranbrook, TN17 4EH

Director14 April 1999Active
Woodbastwick Hall, Woodbastwick, Norwich, NR13 6HL

Director11 July 1997Active
Barn In Wood, Shogmoor Lane Frieth, Henley On Thames, RG9 6TB

Director01 December 2003Active
Barn In Wood, Shogmoor Lane Frieth, Henley On Thames, RG9 6TB

Director11 July 1997Active
15-25, Artillery Lane, London, United Kingdom, E1 7LP

Director31 August 2012Active
The Old Schoolhouse, Main Street, Sudborough, NN14 3BX

Director29 August 2002Active
Backshaws, Cotchford Lane, Hartfield, TN7 4DJ

Director15 January 1999Active
Widdington Hall, Widdington, Saffron Walden, CB11 3SF

Director01 May 2003Active
11, Tarves Way, London, SE10 9JP

Director09 June 2009Active
Sandwood, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA

Director05 March 2008Active
Fifth Floor St Clare House, 30-33 The Minories, London, EC3N 1DD

Director03 December 2009Active
The Old Rectory, Warbleton, Heathfield, TN21 9PT

Director15 December 1999Active
36, Beauchamps, Welwyn Garden City, England, AL7 1FG

Director08 April 2010Active
15-25, Artillery Lane, London, United Kingdom, E1 7LP

Director11 September 2012Active
30 Old Park Avenue, London, SW12 8RH

Director21 February 2007Active
30 Old Park Avenue, London, SW12 8RH

Director01 June 1998Active
15-25, Artillery Lane, Second Floor, London, United Kingdom, E1 7LP

Director08 April 2010Active
Amaris, Hill Close, Middlesex, Harrow On The Hill, HA1 3PQ

Director07 April 2006Active
20 Trefoil Road, Wandsworth, London, SW18 2EQ

Director01 December 2005Active
Flat 8, 87 Cadogan Gardens, London, SW3 2RD

Director01 May 2003Active
Standon Lordship, Standon, Ware, SG11 1PR

Director01 August 2001Active
Elder Hall, Bruisyard Road Peasenhall, Saxmundham, IP17 2HG

Director01 May 2003Active
Pen Y Groes, Manafon Road, Berriew, Welshpool, SY21 8BB

Director09 September 2003Active
Flat 5, 102 Kensington Church Street, London, W8 4BU

Director09 September 2003Active
Aria House 23 Craven Street, London, WC2N 5NT

Corporate Director11 July 1997Active

People with Significant Control

Eleven Global Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Newbridge Road, Bath, England, BA1 3HH
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 (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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-10Dissolution

Dissolution application strike off company.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Change of name

Certificate re registration public limited company to private.

Download
2019-04-17Incorporation

Re registration memorandum articles.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-17Change of name

Reregistration public to private company.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2018-08-30Capital

Capital allotment shares.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-05-08Auditors

Auditors statement.

Download
2018-05-08Incorporation

Re registration memorandum articles.

Download
2018-05-08Accounts

Accounts balance sheet.

Download
2018-05-08Change of name

Certificate re registration private to public limited company.

Download
2018-05-08Auditors

Auditors report.

Download
2018-05-08Resolution

Resolution.

Download
2018-05-08Change of name

Reregistration private to public company appoint secretary.

Download
2018-05-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.