WESTFIELD SPECIALTY DIRECT, LTD

WESTFIELD SPECIALTY DIRECT, LTD

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

    Company NameWESTFIELD SPECIALTY DIRECT, LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04019569
    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 DIRECT, LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is WESTFIELD SPECIALTY DIRECT, 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 DIRECT, LTD?

    Previous Company Names
    Company NameFromUntil
    ARGO DIRECT LIMITEDJun 02, 2009Jun 02, 2009
    HERITAGE DIRECT LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for WESTFIELD SPECIALTY DIRECT, 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 DIRECT, 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 DIRECT, LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Mr Jeremy Shallow as a director on Sep 18, 2025

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graham Peter Evans as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Ryan Jonathan Abbott Barnes as a director on Dec 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Memorandum and Articles of Association

    25 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 26, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documets/ company business 08/09/2023
    RES13

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on Apr 24, 2023

    1 pagesAD01

    Confirmation statement made on Mar 26, 2023 with updates

    4 pagesCS01

    Change of details for Argo Managing Agency Ltd as a person with significant control on Feb 02, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed argo direct LIMITED\certificate issued on 06/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Change of details for Argo Managing Agency Ltd as a person with significant control on May 17, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC2M 4YE on Apr 07, 2022

    1 pagesAD01

    Change of details for Argo Managing Agency Ltd as a person with significant control on Oct 21, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of David Phillip Albert Terrance Hancock as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of WESTFIELD SPECIALTY DIRECT, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Lucy Clare
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    United KingdomUnited Kingdom232892720001
    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
    INGHAM CLARK, Robert James
    26 Parkside
    NW7 2LH London
    Secretary
    26 Parkside
    NW7 2LH London
    British41099320002
    ROSE, Belinda
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Secretary
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Other132067670001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ALDERTON, David William
    29 Tavistock Road
    CM1 6JN Chelmsford
    Essex
    Director
    29 Tavistock Road
    CM1 6JN Chelmsford
    Essex
    British76034500001
    ARGYLE, Darren
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish169013980002
    BARNES, Ryan Jonathan Abbott
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 36, 22
    England
    EnglandBritish220120970001
    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
    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
    DORNING, Nigel Robert
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish97162500001
    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
    GRAY, Martin Bevis
    68 Airedale Avenue
    W4 2NN London
    Director
    68 Airedale Avenue
    W4 2NN London
    United KingdomBritish65421110001
    HANCOCK, David Phillip Albert Terrance
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    EnglandBritish255768460001
    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
    KAVANAUGH, John Lawrence
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    Director
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    EnglandBritish22771480004
    KNEAFSEY, Paul John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomBritish76034440002
    KNEAFSEY, Paul John
    33 Sudbury Road
    CO9 2BB Halstead
    Essex
    Director
    33 Sudbury Road
    CO9 2BB Halstead
    Essex
    United KingdomBritish76034440002
    LAING, Andrew Keith
    10 Jointon Road
    CT20 2RG Folkestone
    Kent
    Director
    10 Jointon Road
    CT20 2RG Folkestone
    Kent
    British34157730001
    LANG, David Mark
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish240119800001
    LAWRENCE, Mark William
    Pope's Farm
    Meresborough Road
    ME8 8PP Meresborough
    Kent
    Director
    Pope's Farm
    Meresborough Road
    ME8 8PP Meresborough
    Kent
    British105883450001
    LAWRENCE, Mark William
    Pope's Farm
    Meresborough Road
    ME8 8PP Meresborough
    Kent
    Director
    Pope's Farm
    Meresborough Road
    ME8 8PP Meresborough
    Kent
    British105883450001
    MANSFIELD, Stephen Bernard
    The Oaks
    Piltdown Common
    TN22 3XR Uckfield
    East Sussex
    Director
    The Oaks
    Piltdown Common
    TN22 3XR Uckfield
    East Sussex
    British76033690001
    O'DONNELL, Ciaran James
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomIrish111832500001
    RADKE, Jeffrey Lee
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomAmerican159166650001
    RAISTRICK, Julie Ann
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United KingdomBritish187968830001
    RITCHIE, Bruno Christopher
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomFrench177678050001
    SARDESON, James Christopher
    Old Mill House
    Mill Lane Sutton Courtenay
    OX14 4BE Abingdon
    Oxon
    Director
    Old Mill House
    Mill Lane Sutton Courtenay
    OX14 4BE Abingdon
    Oxon
    British118951320002
    TAYLOR, Rupert John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish181207250001

    Who are the persons with significant control of WESTFIELD SPECIALTY DIRECT, LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Specialty Managing Agency 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 Number03768610
    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