WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD
Overview
Company Name | WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04293244 |
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 CAPITAL, (NO. 604) LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is WESTFIELD SPECIALTY CAPITAL, (NO. 604) 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 CAPITAL, (NO. 604) LTD?
Company Name | From | Until |
---|---|---|
ARGO (NO. 604) LIMITED | Jun 02, 2009 | Jun 02, 2009 |
HERITAGE (NO. 604) LIMITED | Jan 11, 2008 | Jan 11, 2008 |
NAMECO (NO.604) LIMITED | Sep 25, 2001 | Sep 25, 2001 |
What are the latest accounts for WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTFIELD SPECIALTY CAPITAL, (NO. 604) 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 CAPITAL, (NO. 604) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham Peter Evans as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Dominic James Kirby as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Peter Evans as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Westfield Specialty Ltd as a person with significant control on Feb 02, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Argo Underwriting Agency Ltd as a person with significant control on Feb 02, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed argo (no. 604) LIMITED\certificate issued on 06/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Change of details for Argo Underwriting Agency Ltd as a person with significant control on May 17, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on Mar 11, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on Mar 01, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Argo Underwriting Agency Ltd as a person with significant control on Oct 21, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Who are the officers of WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARGYLE, Darren | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | Chartered Accountant | 169013980002 | ||||
ROSE, Belinda | Secretary | Brushwood Drive WD3 5RT Chorleywood 8 Hertfordshire | Other | 132067670001 | ||||||
HAMPDEN LEGAL PLC | Nominee Secretary | Hampden House Great Hampden HP16 9RD Great Missenden Buckinghamshire | 900021060001 | |||||||
BATTAGLIOLA, Paul David | Director | Chestnuts 129a Main Road CM3 4DL Danbury Essex | England | British | Director | 75923200002 | ||||
CARRIER, Andrew John, Mr. | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | Insurance | 42773180005 | ||||
DENNISTON, Nicholas Geoffrey Alastair | Director | 40a Ladbroke Square W11 3ND London | England | British | Chartered Accountant | 92602370001 | ||||
ENOIZI, Julian Antony Peter | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | Company Director | 162017260001 | ||||
EVANS, Graham Peter | Director | Bishopsgate EC2N 4BQ London Floor 36, 22 England | England | British | Company Director | 188998690002 | ||||
EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | Director | 161542790001 | ||||
HARRIS, David Jonathan | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | Company Director | 182764650001 | ||||
KIRBY, Dominic James | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | England | British | Director | 208179680001 | ||||
LANG, David Mark | Director | St. Mary Axe EC3A 8AA London Exchequer Court | England | British | Director | 240119800001 | ||||
O'DONNELL, Ciaran James | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | Irish | Finance Director | 111832500001 | ||||
PEXTON, Richard Anthony | Director | 31 Clapham Common Westside SW4 9AN London | England | British | Lloyds Underwriter | 36011070003 | ||||
RADKE, Jeffrey Lee | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | American | Company Director | 159166650001 | ||||
RITCHIE, Bruno Christopher | Director | St. Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | French | Company Director | 177678050001 | ||||
SARDESON, James Christopher | Director | Old Mill House Mill Lane Sutton Courtenay OX14 4BE Abingdon Oxon | British | Underwriting Director | 118951320002 | |||||
NOMINA PLC | Director | 85 Gracechurch Street EC3V 0AA London United Kingdom | 81968410003 | |||||||
NOMINA SERVICES LIMITED | Director | 42 Crutched Friars EC3N 2AP London | 77485020001 |
Who are the persons with significant control of WESTFIELD SPECIALTY CAPITAL, (NO. 604) 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