WEST COAST CAPITAL INVESTMENTS LIMITED
Overview
| Company Name | WEST COAST CAPITAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02762478 |
| 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 COAST CAPITAL INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST COAST CAPITAL INVESTMENTS LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST COAST CAPITAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TBH INVESTMENTS LIMITED | Mar 31, 1998 | Mar 31, 1998 |
| WMH (NO. 11) LIMITED | Nov 26, 1992 | Nov 26, 1992 |
| ALNERY NO. 1234 LIMITED | Nov 06, 1992 | Nov 06, 1992 |
What are the latest accounts for WEST COAST CAPITAL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEST COAST CAPITAL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for WEST COAST CAPITAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Richmond Davidson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Peter Joseph Cummings as a director | 3 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Peter Joseph Cummings as a director on Jan 06, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Sharon Seales on Apr 18, 2019 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 30, 2018 | 10 pages | AA | ||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr James Cairns Mcmahon on Nov 08, 2018 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul Richmond Davidson on Nov 08, 2018 | 2 pages | CH01 | ||||||
Secretary's details changed for Mrs Sharon Seales on Nov 08, 2018 | 1 pages | CH03 | ||||||
Secretary's details changed for Kirsty Elizabeth Murray on Nov 08, 2018 | 1 pages | CH03 | ||||||
Total exemption full accounts made up to Mar 30, 2017 | 11 pages | AA | ||||||
Who are the officers of WEST COAST CAPITAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Kirsty Elizabeth | Secretary | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | British | 127615890006 | ||||||
| SEALES, Sharon | Secretary | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | British | 106673560001 | ||||||
| CUMMINGS, Peter Joseph | Director | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | Scotland | British | 68241910003 | |||||
| MCMAHON, James Cairns | Director | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | Scotland | British | 159708270001 | |||||
| SEALES, Sharon | Director | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | Scotland | British | 106673560002 | |||||
| DAVIDSON, Paul Richmond | Secretary | Alloway Cottage 4 Doonholm Road KA7 4QQ Alloway Ayrshire | British | 114537830001 | ||||||
| GLENNIE, Robert Mcdougall | Secretary | 31 Hillgate Place W8 7SL London | British | 17894850002 | ||||||
| HOPKIN, Richard | Secretary | Bracken Wood The Kilns Towneley BB11 2RW Burnley Lancashire | British | 12491060006 | ||||||
| HUNTER, Marion Agnes | Secretary | The Paddock Southwood Road Troon | British | 1116210002 | ||||||
| MCCLUSKEY, Brian | Secretary | 5 Ayr Road KA9 1SX Prestwick Ayrshire | British | 96335270001 | ||||||
| MCMAHON, James Cairns | Secretary | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | British | 159708270001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| DAVIDSON, Paul Richmond | Director | c/o Pinsent Masons Llp Park Row LS1 5AB Leeds 1 | United Kingdom | British | 114537830001 | |||||
| FOULKES, John Harold | Director | Cedar Tree House Main Street NN12 8EZ Farthingstone Northampshire | British | 1657980001 | ||||||
| HOPKIN, Richard | Director | Bracken Wood The Kilns Towneley BB11 2RW Burnley Lancashire | British | 12491060006 | ||||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||
| INGLE, Matthew | Director | Norwood House Low Lane BD22 0LE Cowling West Yorkshire | British | 58261910001 | ||||||
| KOK, Willem | Director | The Cottage Kildwick Hall Kildwick BD20 9AE Keighley West Yorkshire | Dutch | 68732290001 | ||||||
| LEVITT, David John | Director | 6 Grosvenor Lodge HA7 4JE Stanmore Middlesex | British | 35526290001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of WEST COAST CAPITAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Coast Capital Holdings Limited | Jun 30, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
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