WHITEFOORD (2010) LIMITED
Overview
| Company Name | WHITEFOORD (2010) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04131689 |
| 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 WHITEFOORD (2010) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WHITEFOORD (2010) LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6HL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEFOORD (2010) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEFOORD LIMITED | Jul 01, 2005 | Jul 01, 2005 |
| WHITEFOORD RUFFER LIMITED | Jul 10, 2001 | Jul 10, 2001 |
| WHITEFOORD RUFFER ASSET MANAGEMENT LIMITED | Dec 21, 2000 | Dec 21, 2000 |
What are the latest accounts for WHITEFOORD (2010) 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 WHITEFOORD (2010) LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for WHITEFOORD (2010) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041316890004, created on Dec 17, 2025 | 75 pages | MR01 | ||||||||||
Cessation of Cairngorm Capital Partners Llp as a person with significant control on Sep 10, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Director's details changed for Mr Neil Andrew Mcgill on Feb 17, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on Feb 20, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on Feb 07, 2025 | 1 pages | AD01 | ||||||||||
Notification of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Registration of charge 041316890003, created on Dec 06, 2024 | 74 pages | MR01 | ||||||||||
Satisfaction of charge 041316890002 in full | 1 pages | MR04 | ||||||||||
Notification of Cairngorm Capital Partners Llp as a person with significant control on Sep 10, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gurmeet Singh Josen as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Roy Chisholm as a director on Feb 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair James Vaughan Gillingham as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Andrew Mcgill as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Russell Vincent Whitefoord as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WHITEFOORD (2010) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAY, Andrew Steven | Director | 78 Cannon Street EC4N 6HL London Cannon Place England | United Kingdom | British | 287983490001 | |||||||||
| MCGILL, Neil Andrew | Director | 78 Cannon Street EC4N 6HL London Cannon Place England | Scotland | British | 232241860001 | |||||||||
| ABBONDANZA, Stefania | Secretary | 14 Bell Lane TW1 3NU Twickenham Middlesex | Italian | 84225510002 | ||||||||||
| HOAD, Stephen Graham | Secretary | 51 Bartholomew Way RH12 5JL Horsham West Sussex | British | 89162290001 | ||||||||||
| JONES, Nicholas Frederick John | Secretary | 59 Old Town Close HP9 1LF Beaconsfield Buckinghamshire | British | 73536910002 | ||||||||||
| JOSEN, Gurmeet Singh | Secretary | The Clove Building 4 Maguire Street SE1 2NQ London 2nd Floor England | 291528880001 | |||||||||||
| JOSEN, Gurmeet Singh | Secretary | 10 Brock Street Regent's Place NW1 3FG London 13th Floor England | 265826620001 | |||||||||||
| SAKER, Emily Jane Roberta | Secretary | 10 Brock Street Regent's Place NW1 3FG London 13th Floor England | 180343930002 | |||||||||||
| BERRY, Derek Leonard | Director | Broad Reed Farm Five Ashes TN20 6LG Mayfield East Sussex | British | 1876510001 | ||||||||||
| CHISHOLM, Simon Roy | Director | The Clove Building 4 Maguire Street SE1 2NQ London 2nd Floor England | United Kingdom | British | 179218640001 | |||||||||
| GILLINGHAM, Alasdair James Vaughan | Director | 3 Churchill Court Manor Royal RH10 9LU Crawley Victory House England | United Kingdom | British | 332630000001 | |||||||||
| RUFFER, Jonathan Garnier | Director | Ugley Hall Ugley CM22 6JB Bishops Stortford Hertfordshire | United Kingdom | British | 53517680001 | |||||||||
| WHITEFOORD, Russell Vincent | Director | The Clove Building 4 Maguire Street SE1 2NQ London 2nd Floor England | United Kingdom | British | 158745850001 | |||||||||
| WHITEFOORD NOMINEES LIMITED | Director | Brock Street, Regent's Place NW1 3FG London 10 England |
| 155625980001 |
Who are the persons with significant control of WHITEFOORD (2010) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duke Dfm Holdco Limited | Sep 10, 2021 | Grenville Street St Helier JE4 8PX Jersey 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cairngorm Capital Partners Llp | Sep 10, 2021 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duke Dfm Holdco Limited | Sep 10, 2021 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Russell Vincent Whitefoord | Apr 06, 2016 | Chancery Lane WC2A 1LS London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WHITEFOORD (2010) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2021 | 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