UKBizDB.co.uk

WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY

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

This company is commonly known as Westpool Investment Trust Public Limited Company. The company was founded 93 years ago and was given the registration number 00255691. The firm's registered office is in LONDON. You can find them at Two London Bridge, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY
Company Number:00255691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Two London Bridge, London, United Kingdom, SE1 9RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary22 February 2017Active
3, Bromley Place, London, United Kingdom, W1T 6DB

Director20 August 2012Active
3, Bromley Place, London, United Kingdom, W1T 6DB

Director-Active
100, George Street, London, United Kingdom, W1U 8NU

Secretary12 September 2007Active
34 Harris Lane, Shenley, Radlett, WD7 9EG

Secretary16 June 1997Active
100, George Street, London, United Kingdom, W1U 8NU

Secretary19 December 2011Active
14 Wimpole Mews, London, W1G 8PE

Secretary-Active
The Hour House, 32 High Street, Rickmansworth, WD3 1ER

Corporate Secretary01 February 2007Active
Rode Hall, Scholar Green, ST7 3QP

Director-Active
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX

Director12 June 2000Active
13 Alwyne Road, London, N1 2HH

Director07 February 2003Active
100, George Street, London, United Kingdom, W1U 8NU

Director30 April 2010Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director07 February 2003Active
33 Robert Adam Street, London, W1U 3HR

Director-Active
Bear Ash, Hare Hatch, Reading, RG10 9XR

Director-Active
The Barn High Street North, Stewkley, Leighton Buzzard, LU7 0EZ

Director30 October 1991Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director14 August 2006Active
14 Wimpole Mews, London, W1G 8PE

Director30 October 1991Active

People with Significant Control

Lms Capital Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Lms Tiger Investments (Ii) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Bromley Place, London, United Kingdom, W1T 6DB
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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-21Officers

Change corporate secretary company with change date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-30Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Change corporate secretary company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-03-27Address

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

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type full.

Download
2017-03-03Officers

Appoint corporate secretary company with name date.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.