WHITEFOORD (2010) LIMITED

WHITEFOORD (2010) LIMITED

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

    Company NameWHITEFOORD (2010) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04131689
    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 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 AddressNo

    What were the previous names of WHITEFOORD (2010) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITEFOORD LIMITEDJul 01, 2005Jul 01, 2005
    WHITEFOORD RUFFER LIMITEDJul 10, 2001Jul 10, 2001
    WHITEFOORD RUFFER ASSET MANAGEMENT LIMITEDDec 21, 2000Dec 21, 2000

    What are the latest accounts for WHITEFOORD (2010) LIMITED?

    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 WHITEFOORD (2010) LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for WHITEFOORD (2010) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Registration of charge 041316890004, created on Dec 17, 2025

    75 pagesMR01

    Cessation of Cairngorm Capital Partners Llp as a person with significant control on Sep 10, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Director's details changed for Mr Neil Andrew Mcgill on Feb 17, 2025

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Notification of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021

    2 pagesPSC02

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Registration of charge 041316890003, created on Dec 06, 2024

    74 pagesMR01

    Satisfaction of charge 041316890002 in full

    1 pagesMR04

    Notification of Cairngorm Capital Partners Llp as a person with significant control on Sep 10, 2021

    2 pagesPSC02

    Cessation of Duke Dfm Holdco Limited as a person with significant control on Sep 10, 2021

    1 pagesPSC07

    Termination of appointment of Gurmeet Singh Josen as a secretary on Nov 30, 2023

    1 pagesTM02

    Termination of appointment of Simon Roy Chisholm as a director on Feb 04, 2024

    1 pagesTM01

    Termination of appointment of Alasdair James Vaughan Gillingham as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mr Neil Andrew Mcgill as a director on Mar 12, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Russell Vincent Whitefoord as a director on Jul 05, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WHITEFOORD (2010) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAY, Andrew Steven
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    United KingdomBritish287983490001
    MCGILL, Neil Andrew
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    ScotlandBritish232241860001
    ABBONDANZA, Stefania
    14 Bell Lane
    TW1 3NU Twickenham
    Middlesex
    Secretary
    14 Bell Lane
    TW1 3NU Twickenham
    Middlesex
    Italian84225510002
    HOAD, Stephen Graham
    51 Bartholomew Way
    RH12 5JL Horsham
    West Sussex
    Secretary
    51 Bartholomew Way
    RH12 5JL Horsham
    West Sussex
    British89162290001
    JONES, Nicholas Frederick John
    59 Old Town Close
    HP9 1LF Beaconsfield
    Buckinghamshire
    Secretary
    59 Old Town Close
    HP9 1LF Beaconsfield
    Buckinghamshire
    British73536910002
    JOSEN, Gurmeet Singh
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Secretary
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    291528880001
    JOSEN, Gurmeet Singh
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    Secretary
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    265826620001
    SAKER, Emily Jane Roberta
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    Secretary
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    180343930002
    BERRY, Derek Leonard
    Broad Reed Farm
    Five Ashes
    TN20 6LG Mayfield
    East Sussex
    Director
    Broad Reed Farm
    Five Ashes
    TN20 6LG Mayfield
    East Sussex
    British1876510001
    CHISHOLM, Simon Roy
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Director
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    United KingdomBritish179218640001
    GILLINGHAM, Alasdair James Vaughan
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    England
    Director
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    England
    United KingdomBritish332630000001
    RUFFER, Jonathan Garnier
    Ugley Hall
    Ugley
    CM22 6JB Bishops Stortford
    Hertfordshire
    Director
    Ugley Hall
    Ugley
    CM22 6JB Bishops Stortford
    Hertfordshire
    United KingdomBritish53517680001
    WHITEFOORD, Russell Vincent
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Director
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    United KingdomBritish158745850001
    WHITEFOORD NOMINEES LIMITED
    Brock Street, Regent's Place
    NW1 3FG London
    10
    England
    Director
    Brock Street, Regent's Place
    NW1 3FG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number07287594
    155625980001

    Who are the persons with significant control of WHITEFOORD (2010) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Dfm Holdco Limited
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Sep 10, 2021
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Commission Registry
    Registration Number134576
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cross Keys Close
    W1U 2DW London
    22
    England
    Sep 10, 2021
    Cross Keys Close
    W1U 2DW London
    22
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc390319
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Duke Dfm Holdco Limited
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Sep 10, 2021
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Commission Registry
    Registration Number134576
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Russell Vincent Whitefoord
    Chancery Lane
    WC2A 1LS London
    22
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1LS London
    22
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for WHITEFOORD (2010) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2021The 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