WESTFIELD SPECIALTY MANAGING AGENCY LTD

WESTFIELD SPECIALTY MANAGING AGENCY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTFIELD SPECIALTY MANAGING AGENCY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03768610
    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 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 AddressNo

    What were the previous names of WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    Previous Company Names
    Company NameFromUntil
    ARGO MANAGING AGENCY LIMITEDJun 02, 2009Jun 02, 2009
    HERITAGE MANAGING AGENCY LIMITEDJul 02, 1999Jul 02, 1999
    HERITAGE SYNDICATE MANAGEMENT LIMITEDMay 12, 1999May 12, 1999

    What are the latest accounts for WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    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 WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hans-Joachim Guenther as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Dymphna Ann Lehane as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Jiyan Zora as a director on Aug 12, 2025

    1 pagesTM01

    Termination of appointment of Graham Peter Evans as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Mr Jeremy Shallow as a director on Jul 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Edward England as a director on Mar 06, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Joseph Edward England as a director on Apr 25, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr David Brian Duclos as a director on Oct 27, 2023

    2 pagesAP01

    Appointment of Mr John Andrew Kuhn as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Ms Jiyan Zora as a director on Aug 10, 2023

    2 pagesAP01

    Termination of appointment of Dominic James Kirby as a director on May 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Edward James Largent as a director on Apr 23, 2023

    2 pagesAP01

    Appointment of Mr Graham Peter Evans as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of John Moffatt as a director on May 01, 2023

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Joanne Patricia Fox on Apr 23, 2023

    2 pagesCH01

    Who are the officers of WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Toby Anthoney
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Secretary
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    241624450001
    ARGYLE, Darren
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish169013980002
    CHANDARIA, Sanjiv
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish292755970001
    DUCLOS, David Brian
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    United StatesAmerican315242360001
    FOX, Joanne Patricia
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish283330940002
    KUHN, John Andrew
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    United StatesAmerican313108260001
    LARGENT, Edward James
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    United StatesAmerican309638230001
    SHALLOW, Jeremy
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish338344070001
    DENNISTON, Nicholas Geoffrey Alastair
    40a Ladbroke Square
    W11 3ND London
    Secretary
    40a Ladbroke Square
    W11 3ND London
    British92602370001
    GRAY, Martin Bevis
    68 Airedale Avenue
    W4 2NN London
    Secretary
    68 Airedale Avenue
    W4 2NN London
    British65421110001
    INGHAM CLARK, Robert James
    26 Parkside
    NW7 2LH London
    Secretary
    26 Parkside
    NW7 2LH London
    British41099320002
    JACKSON, Michael
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Secretary
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    183075820001
    ROSE, Belinda
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Secretary
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Other132067670001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BATTAGLIOLA, Paul David
    Chestnuts
    129a Main Road
    CM3 4DL Danbury
    Essex
    Director
    Chestnuts
    129a Main Road
    CM3 4DL Danbury
    Essex
    EnglandBritish75923200002
    BIGNELL, Graham Edward
    Birches
    7 Broad Oak
    TN12 7NN Brenchley
    Kent
    Director
    Birches
    7 Broad Oak
    TN12 7NN Brenchley
    Kent
    EnglandBritish83100910001
    BOISSEAU, Francois-Xavier Bernard
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    United KingdomBritish81117550003
    BRANDON, James Roderick Vivian
    20a Stanley Road
    SW19 8RF London
    Director
    20a Stanley Road
    SW19 8RF London
    British22233590004
    BULLOCK, Jay Stanley
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    United StatesAmerican132403680002
    BURROWS, Peter Lawrence
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish163193640004
    CARRIER, Andrew John, Mr.
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish42773180005
    CHAPMAN, Neil Richard
    30 South Street
    SS4 1BQ Rochford
    Essex
    Director
    30 South Street
    SS4 1BQ Rochford
    Essex
    British73334580001
    DAVIES, Robert Wynford, Dr
    29 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    Director
    29 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    EnglandBritish57395480001
    DENNISTON, Nicholas Geoffrey Alastair
    40a Ladbroke Square
    W11 3ND London
    Director
    40a Ladbroke Square
    W11 3ND London
    EnglandBritish92602370001
    ECCLES, Stephen Gordon
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    EnglandBritish117119670001
    ENGLAND, Joseph Edward
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    United KingdomBritish239689400001
    ENOIZI, Julian Antony Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomBritish162017260001
    EVANS, Graham Peter
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish188998690002
    GRANT, Philip James
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    EnglandBritish34492660003
    GRAY, Martin Bevis
    68 Airedale Avenue
    W4 2NN London
    Director
    68 Airedale Avenue
    W4 2NN London
    United KingdomBritish65421110001
    GUENTHER, Hans-Joachim
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    SwitzerlandSwiss289009610001
    HARRIS, David Jonathan
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish226164350001
    HARRIS, David Jonathan
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomBritish182764650001
    HARRIS, Matthew James
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    United KingdomAustralian260394080001
    HERNANDEZ, Jose Angel
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    United StatesAmerican231243160001

    Who are the persons with significant control of WESTFIELD SPECIALTY MANAGING AGENCY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Specialty Ltd
    Devonshire Square
    EC2M 4YE London
    6
    England
    Apr 06, 2016
    Devonshire Square
    EC2M 4YE London
    6
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03741768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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