WESTFIELD SPECIALTY MANAGING AGENCY LTD
Overview
| Company Name | WESTFIELD SPECIALTY MANAGING AGENCY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03768610 |
| 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 WESTFIELD SPECIALTY MANAGING AGENCY LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is WESTFIELD SPECIALTY MANAGING AGENCY LTD located?
| Registered Office Address | Floor 36, 22 Bishopsgate EC2N 4BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| Company Name | From | Until |
|---|---|---|
| ARGO MANAGING AGENCY LIMITED | Jun 02, 2009 | Jun 02, 2009 |
| HERITAGE MANAGING AGENCY LIMITED | Jul 02, 1999 | Jul 02, 1999 |
| HERITAGE SYNDICATE MANAGEMENT LIMITED | May 12, 1999 | May 12, 1999 |
What are the latest accounts for WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| 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 WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hans-Joachim Guenther as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dymphna Ann Lehane as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jiyan Zora as a director on Aug 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Peter Evans as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Shallow as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Edward England as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Joseph Edward England as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36, 22 Bishopsgate London EC2N 4BQ on Mar 20, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Brian Duclos as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Andrew Kuhn as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jiyan Zora as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic James Kirby as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Edward James Largent as a director on Apr 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Peter Evans as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Moffatt as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on Apr 26, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on Apr 26, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Joanne Patricia Fox on Apr 23, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Toby Anthoney | Secretary | Bishopsgate EC2N 4BQ London Floor 36, 22 England | 241624450001 | |||||||
| ARGYLE, Darren | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | 169013980002 | |||||
| CHANDARIA, Sanjiv | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | 292755970001 | |||||
| DUCLOS, David Brian | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | United States | American | 315242360001 | |||||
| FOX, Joanne Patricia | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | 283330940002 | |||||
| KUHN, John Andrew | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | United States | American | 313108260001 | |||||
| LARGENT, Edward James | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | United States | American | 309638230001 | |||||
| SHALLOW, Jeremy | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | 338344070001 | |||||
| DENNISTON, Nicholas Geoffrey Alastair | Secretary | 40a Ladbroke Square W11 3ND London | British | 92602370001 | ||||||
| GRAY, Martin Bevis | Secretary | 68 Airedale Avenue W4 2NN London | British | 65421110001 | ||||||
| INGHAM CLARK, Robert James | Secretary | 26 Parkside NW7 2LH London | British | 41099320002 | ||||||
| JACKSON, Michael | Secretary | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | 183075820001 | |||||||
| ROSE, Belinda | Secretary | Brushwood Drive WD3 5RT Chorleywood 8 Hertfordshire | Other | 132067670001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BATTAGLIOLA, Paul David | Director | Chestnuts 129a Main Road CM3 4DL Danbury Essex | England | British | 75923200002 | |||||
| BIGNELL, Graham Edward | Director | Birches 7 Broad Oak TN12 7NN Brenchley Kent | England | British | 83100910001 | |||||
| BOISSEAU, Francois-Xavier Bernard | Director | Fen Court EC3M 5BN London 1 United Kingdom | United Kingdom | British | 81117550003 | |||||
| BRANDON, James Roderick Vivian | Director | 20a Stanley Road SW19 8RF London | British | 22233590004 | ||||||
| BULLOCK, Jay Stanley | Director | Fen Court EC3M 5BN London 1 United Kingdom | United States | American | 132403680002 | |||||
| BURROWS, Peter Lawrence | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 163193640004 | |||||
| CARRIER, Andrew John, Mr. | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 42773180005 | |||||
| CHAPMAN, Neil Richard | Director | 30 South Street SS4 1BQ Rochford Essex | British | 73334580001 | ||||||
| DAVIES, Robert Wynford, Dr | Director | 29 Sharps Lane HA4 7JQ Ruislip Middlesex | England | British | 57395480001 | |||||
| DENNISTON, Nicholas Geoffrey Alastair | Director | 40a Ladbroke Square W11 3ND London | England | British | 92602370001 | |||||
| ECCLES, Stephen Gordon | Director | Fen Court EC3M 5BN London 1 United Kingdom | England | British | 117119670001 | |||||
| ENGLAND, Joseph Edward | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | United Kingdom | British | 239689400001 | |||||
| ENOIZI, Julian Antony Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | 162017260001 | |||||
| EVANS, Graham Peter | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | 188998690002 | |||||
| GRANT, Philip James | Director | Fen Court EC3M 5BN London 1 United Kingdom | England | British | 34492660003 | |||||
| GRAY, Martin Bevis | Director | 68 Airedale Avenue W4 2NN London | United Kingdom | British | 65421110001 | |||||
| GUENTHER, Hans-Joachim | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | Switzerland | Swiss | 289009610001 | |||||
| HARRIS, David Jonathan | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 226164350001 | |||||
| HARRIS, David Jonathan | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | 182764650001 | |||||
| HARRIS, Matthew James | Director | Fen Court EC3M 5BN London 1 United Kingdom | United Kingdom | Australian | 260394080001 | |||||
| HERNANDEZ, Jose Angel | Director | Fen Court EC3M 5BN London 1 United Kingdom | United States | American | 231243160001 |
Who are the persons with significant control of WESTFIELD SPECIALTY MANAGING AGENCY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westfield Specialty Ltd | Apr 06, 2016 | Devonshire Square EC2M 4YE London 6 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