WITTINGTON INVESTMENTS LIMITED
Overview
| Company Name | WITTINGTON INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00366054 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WITTINGTON INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WITTINGTON INVESTMENTS LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WITTINGTON INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for WITTINGTON INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for WITTINGTON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 14, 2024 | 80 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 11 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 12 pages | CS01 | ||||||||||
Termination of appointment of Alannah Weston as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 16, 2023 | 81 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 17, 2022 | 80 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Feb 28, 2022 | 16 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 18, 2021 | 78 pages | AA | ||||||||||
Appointment of Mr Lindsay Ronald Pearson as a director on Sep 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 12, 2020 | 83 pages | AA | ||||||||||
Termination of appointment of Amanda Geday as a secretary on Sep 28, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Jennifer Dooley as a secretary on Sep 28, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Dr Alannah Weston as a director on May 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Willard Gordon Galen Weston as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with updates | 12 pages | CS01 | ||||||||||
Termination of appointment of George Grainger Weston as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Graham Weston as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 14, 2019 | 75 pages | AA | ||||||||||
Change of details for Geordie Weston as a person with significant control on Dec 10, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Galen Weston as a person with significant control on Dec 10, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Camilla Dalglish as a person with significant control on Dec 10, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of WITTINGTON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOOLEY, Jennifer | Secretary | Weston Centre 10 Grosvenor Street W1K 4QY London | 277915860001 | |||||||
| ADAMO, Emma Susan | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | United Kingdom | Canadian | 101163200001 | |||||
| DJANOGLY, Harry Arieh Simon, Sir | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 574860006 | |||||
| HATTRELL, Martin Edward Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 49380280001 | |||||
| HOBHOUSE, Anna Catrina | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 117658610001 | |||||
| MASON, Charles Daniel Edward | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 77765890002 | |||||
| PEARSON, Lindsay Ronald | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 296415480001 | |||||
| WESTON, Garth John | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | Canadian,New Zealander | 56855990003 | |||||
| WESTON, George Garfield | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Australian | 160845800001 | |||||
| WESTON, Graham | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United States | American | 265847770001 | |||||
| WESTON, Guy Howard | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 11526100006 | |||||
| BAILEY, Harold William | Secretary | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | 574640010 | ||||||
| GEDAY, Amanda | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom United Kingdom | 166606360001 | |||||||
| GRAYSON, Richard Charles | Secretary | Weston Centre 10 Grosvenor Street W1K 4QY London | British | 590970001 | ||||||
| RIDLEY, Giles | Secretary | Little Prawls Farm Top Road Stone TN30 7HD Tenterden Kent | British | 79413690004 | ||||||
| BAILEY, Harold William | Director | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | 574640010 | ||||||
| BAILEY, Harold William | Director | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | 574640010 | ||||||
| HANCOCK, Stephen Clarence | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 147762870002 | |||||
| RIDLEY, Giles | Director | Little Prawls Farm Top Road Stone TN30 7HD Tenterden Kent | British | 79413690004 | ||||||
| WESTON, Alannah, Dr | Director | London 400 Oxford Street W1a 1ab | United Kingdom | Canadian | 270119290001 | |||||
| WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | 34552280001 | ||||||
| WESTON, George Grainger | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | Canadian | 20051990005 | ||||||
| WESTON, Willard Gordon Galen | Director | 103 Dunvegan Road Toronto Canada | Canadian | 16848390001 |
Who are the persons with significant control of WITTINGTON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Alannah Weston | Dec 10, 2018 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Geordie Dalglish | Dec 10, 2018 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
| Camilla Dalglish | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
| Galen Weston | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | Yes |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Sophia Mary Weston | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jana Ruth Khayat | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Eliza Mitchell | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Kate Hobhouse | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Melissa Baron Murdoch | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Guy Howard Weston | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Canadian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George Garfield Weston | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No |
Nationality: Australian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0