WEST MERCHANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST MERCHANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00791766
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST MERCHANT LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is WEST MERCHANT LIMITED located?

    Registered Office Address
    International House
    101 King's Cross Road
    WC1X 9LP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST MERCHANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST MERCHANT BANK LIMITEDMar 19, 1993Mar 19, 1993
    CHARTERED WESTLB LIMITEDFeb 06, 1990Feb 06, 1990
    STANDARD CHARTERED MERCHANT BANK LIMITEDFeb 08, 1983Feb 08, 1983
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANYFeb 13, 1964Feb 13, 1964

    What are the latest accounts for WEST MERCHANT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST MERCHANT LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for WEST MERCHANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 16, 2025

    • Capital: GBP 5,375,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve reduced 10/12/2025
    RES13

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on Jul 05, 2023

    1 pagesAD01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Edwards as a director on Apr 17, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Director's details changed for Enno Balz on Jul 15, 2021

    2 pagesCH01

    Director's details changed for Silvia Wies on Jul 15, 2021

    2 pagesCH01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Hartmut Schott as a director on May 12, 2021

    1 pagesTM01

    Appointment of Enno Balz as a director on May 05, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to International House 24 Holborn Viaduct London EC1A 2BN on Nov 16, 2020

    1 pagesAD01

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of WEST MERCHANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALZ, Enno
    Friedrichstrasse
    40217
    40217 Duesseldorf
    84
    Nrw
    Germany
    Director
    Friedrichstrasse
    40217
    40217 Duesseldorf
    84
    Nrw
    Germany
    GermanyGerman282996230002
    EDWARDS, Paul
    Highgate
    N6 4LS London
    3 Sussex Gate
    United Kingdom
    Director
    Highgate
    N6 4LS London
    3 Sussex Gate
    United Kingdom
    United KingdomBritish65099330002
    WIES, Silvia
    Friedrichstrasse
    40217 Duesseldorf
    84
    Nrw
    Germany
    Director
    Friedrichstrasse
    40217 Duesseldorf
    84
    Nrw
    Germany
    GermanyGerman242541420002
    BOURKE, Emily
    49 Milner Road
    SW19 3AB London
    Secretary
    49 Milner Road
    SW19 3AB London
    British61058090004
    HOOD, Thomas David
    Woolgate Exchange
    25 Basinghall Street
    EC2V 5HA London
    Secretary
    Woolgate Exchange
    25 Basinghall Street
    EC2V 5HA London
    159877400001
    MCNEILL, James
    Holt Pound House
    Holt Pound
    GU10 4JY Farnham
    Surrey
    Secretary
    Holt Pound House
    Holt Pound
    GU10 4JY Farnham
    Surrey
    British5960660001
    ROSSATO, Sandra Leigh
    Flat 13 43-53 Myddelton Square
    EC1R 1YD London
    Secretary
    Flat 13 43-53 Myddelton Square
    EC1R 1YD London
    Australian109436690002
    SAMWAYS, Suzanne
    107 Suttons Avenue
    RM12 4LZ Hornchurch
    Essex
    Secretary
    107 Suttons Avenue
    RM12 4LZ Hornchurch
    Essex
    British104455740001
    ABEL, Stephan
    Berrenrather Strasse 539
    50937 Koln
    Germany
    Director
    Berrenrather Strasse 539
    50937 Koln
    Germany
    German34520800002
    ALLISON, Samuel Austin
    Kingston Lane
    TW11 9HD Teddington
    156
    Middlesex
    Director
    Kingston Lane
    TW11 9HD Teddington
    156
    Middlesex
    United KingdomBritish48149000001
    ASTERAKI, David John
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    British50983030001
    BACHMANN, Ulf, Dr
    Elisabethstr. 56
    Dusseldorf
    Erste Abwicklungsanstalt
    North Rheine-Westphalia
    Germany
    Director
    Elisabethstr. 56
    Dusseldorf
    Erste Abwicklungsanstalt
    North Rheine-Westphalia
    Germany
    GermanyGerman200154320001
    BARNETT, Peter Martin
    Barkfold Farm
    RH14 1JH Kirdford
    West Sussex
    Director
    Barkfold Farm
    RH14 1JH Kirdford
    West Sussex
    British45293940001
    BECKMAN, Ian Donald
    Whinfield
    School Road
    BR7 5QP Chistlehurst
    Kent
    Director
    Whinfield
    School Road
    BR7 5QP Chistlehurst
    Kent
    United KingdomBritish106740650002
    BECKMAN, Ian Donald
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    Director
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    British106740650001
    BERISH, David Joseph
    1 Coombe Neville
    KT2 7HW Kingston Upon Thames
    Surrey
    Director
    1 Coombe Neville
    KT2 7HW Kingston Upon Thames
    Surrey
    American47106330002
    BERRY, David Edward Grant
    The Old Post Office
    East Ilsley
    Berkshire
    Director
    The Old Post Office
    East Ilsley
    Berkshire
    United KingdomBritish10817230001
    BIANCHI, Adriano Carlo
    1 Trident Place
    69 Old Church Street
    SW3 London
    Director
    1 Trident Place
    69 Old Church Street
    SW3 London
    Italian43639210001
    BINKS, Robin Paul
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    United KingdomBritish7660750001
    BLYTH, William Bolivar
    6 Bell Court
    Hurley
    SL6 5NA Maidenhead
    Berkshire
    Director
    6 Bell Court
    Hurley
    SL6 5NA Maidenhead
    Berkshire
    Zimbabwean10902330001
    BOWLUS, Jarold Jan
    11 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    Director
    11 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    American10902260001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritish16636440001
    BROOK, Michael
    55c Beckwith Road
    SE24 9LQ London
    Director
    55c Beckwith Road
    SE24 9LQ London
    British10902310001
    CAMPMAN, Rudolphus Johannes Clemens Herman
    15 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    15 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandDutch55788140002
    CASEY, Adrian Peter
    6 Rheidol Terrace
    N1 8NT London
    Director
    6 Rheidol Terrace
    N1 8NT London
    British48697430001
    CIMA, Pablo Diego
    Drake House Hadley Green
    EN5 4PQ Barnet
    Hertfordshire
    Director
    Drake House Hadley Green
    EN5 4PQ Barnet
    Hertfordshire
    Italian57977630002
    COMERFORD JR, Philip Michael
    46 Elm Avenue
    Larchmont
    West Chester County
    New York 10538
    Usa
    Director
    46 Elm Avenue
    Larchmont
    West Chester County
    New York 10538
    Usa
    American43942610003
    CONWAY, Allan
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    Director
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    British87245930001
    CORNELSON, Igor
    R Cel Raul Humaita Villa Nova
    44 Apto 71
    Sao Paulo 04522
    Brazil
    Director
    R Cel Raul Humaita Villa Nova
    44 Apto 71
    Sao Paulo 04522
    Brazil
    Brazilian10902320001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish195706280001
    CUTTS, John William
    Flat 115 Florin Court
    6-9 Charterhouse Square
    EC1M 6EY London
    Director
    Flat 115 Florin Court
    6-9 Charterhouse Square
    EC1M 6EY London
    EnglandBritish1643550002
    DALBY, John Steven
    25 Peel Street
    W8 7PA London
    Director
    25 Peel Street
    W8 7PA London
    British10179530002
    DANNEMAN, Frederick Charles
    Badgers Wood Rodona Road
    KT13 0NP Weybridge
    Surrey
    Director
    Badgers Wood Rodona Road
    KT13 0NP Weybridge
    Surrey
    American45404400002
    DAVIDSON, Nicholas Charles
    31 Oak Village
    NW5 4QN London
    Director
    31 Oak Village
    NW5 4QN London
    British44463550001
    DAVIES, Jeremy Mark, Mr.
    75 Oakleigh Park North, Whetstone
    N20 9AU London
    Director
    75 Oakleigh Park North, Whetstone
    N20 9AU London
    United KingdomBritish92746040001

    What are the latest statements on persons with significant control for WEST MERCHANT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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