WEST MERCHANT LIMITED
Overview
| Company Name | WEST MERCHANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00791766 |
| 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 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 Address | No |
What were the previous names of WEST MERCHANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST MERCHANT BANK LIMITED | Mar 19, 1993 | Mar 19, 1993 |
| CHARTERED WESTLB LIMITED | Feb 06, 1990 | Feb 06, 1990 |
| STANDARD CHARTERED MERCHANT BANK LIMITED | Feb 08, 1983 | Feb 08, 1983 |
| MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY | Feb 13, 1964 | Feb 13, 1964 |
What are the latest accounts for WEST MERCHANT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST MERCHANT LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for WEST MERCHANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Edwards as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Director's details changed for Enno Balz on Jul 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Silvia Wies on Jul 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hartmut Schott as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Enno Balz as a director on May 05, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WEST MERCHANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALZ, Enno | Director | Friedrichstrasse 40217 40217 Duesseldorf 84 Nrw Germany | Germany | German | 282996230002 | |||||
| EDWARDS, Paul | Director | Highgate N6 4LS London 3 Sussex Gate United Kingdom | United Kingdom | British | 65099330002 | |||||
| WIES, Silvia | Director | Friedrichstrasse 40217 Duesseldorf 84 Nrw Germany | Germany | German | 242541420002 | |||||
| BOURKE, Emily | Secretary | 49 Milner Road SW19 3AB London | British | 61058090004 | ||||||
| HOOD, Thomas David | Secretary | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | 159877400001 | |||||||
| MCNEILL, James | Secretary | Holt Pound House Holt Pound GU10 4JY Farnham Surrey | British | 5960660001 | ||||||
| ROSSATO, Sandra Leigh | Secretary | Flat 13 43-53 Myddelton Square EC1R 1YD London | Australian | 109436690002 | ||||||
| SAMWAYS, Suzanne | Secretary | 107 Suttons Avenue RM12 4LZ Hornchurch Essex | British | 104455740001 | ||||||
| ABEL, Stephan | Director | Berrenrather Strasse 539 50937 Koln Germany | German | 34520800002 | ||||||
| ALLISON, Samuel Austin | Director | Kingston Lane TW11 9HD Teddington 156 Middlesex | United Kingdom | British | 48149000001 | |||||
| ASTERAKI, David John | Director | St James Park Road Toddington LU5 6AB Dunstable Bedfordshire | British | 50983030001 | ||||||
| BACHMANN, Ulf, Dr | Director | Elisabethstr. 56 Dusseldorf Erste Abwicklungsanstalt North Rheine-Westphalia Germany | Germany | German | 200154320001 | |||||
| BARNETT, Peter Martin | Director | Barkfold Farm RH14 1JH Kirdford West Sussex | British | 45293940001 | ||||||
| BECKMAN, Ian Donald | Director | Whinfield School Road BR7 5QP Chistlehurst Kent | United Kingdom | British | 106740650002 | |||||
| BECKMAN, Ian Donald | Director | 7 Eugenie Mews BR7 5NR Chistlehurst Kent | British | 106740650001 | ||||||
| BERISH, David Joseph | Director | 1 Coombe Neville KT2 7HW Kingston Upon Thames Surrey | American | 47106330002 | ||||||
| BERRY, David Edward Grant | Director | The Old Post Office East Ilsley Berkshire | United Kingdom | British | 10817230001 | |||||
| BIANCHI, Adriano Carlo | Director | 1 Trident Place 69 Old Church Street SW3 London | Italian | 43639210001 | ||||||
| BINKS, Robin Paul | Director | 6 Liskeard Gardens Blackheath SE3 0PN London | United Kingdom | British | 7660750001 | |||||
| BLYTH, William Bolivar | Director | 6 Bell Court Hurley SL6 5NA Maidenhead Berkshire | Zimbabwean | 10902330001 | ||||||
| BOWLUS, Jarold Jan | Director | 11 Hanover House St Johns Wood High Street NW8 7DX London | American | 10902260001 | ||||||
| BRIANCE, Richard Henry | Director | The Old House 13 Holland Street W8 4NA London | England | British | 16636440001 | |||||
| BROOK, Michael | Director | 55c Beckwith Road SE24 9LQ London | British | 10902310001 | ||||||
| CAMPMAN, Rudolphus Johannes Clemens Herman | Director | 15 Harts Grove IG8 0BN Woodford Green Essex | England | Dutch | 55788140002 | |||||
| CASEY, Adrian Peter | Director | 6 Rheidol Terrace N1 8NT London | British | 48697430001 | ||||||
| CIMA, Pablo Diego | Director | Drake House Hadley Green EN5 4PQ Barnet Hertfordshire | Italian | 57977630002 | ||||||
| COMERFORD JR, Philip Michael | Director | 46 Elm Avenue Larchmont West Chester County New York 10538 Usa | American | 43942610003 | ||||||
| CONWAY, Allan | Director | Saba House 35b Theydon Park Road CM16 7LR Theydon Bois Essex | British | 87245930001 | ||||||
| CORNELSON, Igor | Director | R Cel Raul Humaita Villa Nova 44 Apto 71 Sao Paulo 04522 Brazil | Brazilian | 10902320001 | ||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||
| CUTTS, John William | Director | Flat 115 Florin Court 6-9 Charterhouse Square EC1M 6EY London | England | British | 1643550002 | |||||
| DALBY, John Steven | Director | 25 Peel Street W8 7PA London | British | 10179530002 | ||||||
| DANNEMAN, Frederick Charles | Director | Badgers Wood Rodona Road KT13 0NP Weybridge Surrey | American | 45404400002 | ||||||
| DAVIDSON, Nicholas Charles | Director | 31 Oak Village NW5 4QN London | British | 44463550001 | ||||||
| DAVIES, Jeremy Mark, Mr. | Director | 75 Oakleigh Park North, Whetstone N20 9AU London | United Kingdom | British | 92746040001 |
What are the latest statements on persons with significant control for WEST MERCHANT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The 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