WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD
Overview
| Company Name | WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04327891 |
| 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. 616) LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is WESTFIELD SPECIALTY CAPITAL, (NO. 616) 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. 616) LTD?
| Company Name | From | Until |
|---|---|---|
| ARGO (NO. 616) LIMITED | Jun 02, 2009 | Jun 02, 2009 |
| HERITAGE (NO. 616) LIMITED | Jan 11, 2008 | Jan 11, 2008 |
| NAMECO (NO. 616) LIMITED | Dec 12, 2001 | Dec 12, 2001 |
| MINMAR (591) LIMITED | Nov 23, 2001 | Nov 23, 2001 |
What are the latest accounts for WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD?
| 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 WESTFIELD SPECIALTY CAPITAL, (NO. 616) 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. 616) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jeremy Shallow as a director on Oct 09, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
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 | 16 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 Apr 08, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | 16 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 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. 616) LIMITED\certificate issued on 06/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 16 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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Who are the officers of WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARGYLE, Darren | Director | 22 Bishopsgate EC2N 4BQ London Floor 36 England | England | British | 169013980002 | |||||
| SHALLOW, Jeremy | Director | 22 Bishopsgate EC2N 4BQ London Floor 36 England | England | British | 338344070001 | |||||
| INGHAM CLARK, Robert James | Secretary | 26 Parkside NW7 2LH London | British | 41099320002 | ||||||
| ROSE, Belinda | Secretary | Brushwood Drive WD3 5RT Chorleywood 8 Hertfordshire | Other | 132067670001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| HAMPDEN LEGAL PLC | Secretary | Hampden House Great Hampden HP16 9RD Great Missenden Buckinghamshire | 56301100002 | |||||||
| BATTAGLIOLA, Paul David | Director | Chestnuts 129a Main Road CM3 4DL Danbury Essex | England | British | 75923200002 | |||||
| CARRIER, Andrew John, Mr. | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | England | British | 42773180005 | |||||
| DENNISTON, Nicholas Geoffrey Alastair | Director | 40a Ladbroke Square W11 3ND London | England | British | 92602370001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| ENOIZI, Julian Antony Peter | Director | 4 Greenways Heath Drive KT20 7QE Walton On The Hill Surrey | United Kingdom | British | 162017260001 | |||||
| EVANS, Graham Peter | Director | 22 Bishopsgate EC2N 4BQ London Floor 36 England | England | British | 188998690002 | |||||
| EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | 161542790001 | |||||
| GRAY, Martin Bevis | Director | 68 Airedale Avenue W4 2NN London | United Kingdom | British | 65421110001 | |||||
| HARRIS, David Jonathan | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | United Kingdom | British | 182764650001 | |||||
| KIRBY, Dominic James | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | England | British | 208179680001 | |||||
| LANG, David Mark | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | England | British | 240119800001 | |||||
| O'DONNELL, Ciaran | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | United Kingdom | Irish | 111832500001 | |||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| PEXTON, Richard Anthony | Director | 31 Clapham Common Westside SW4 9AN London | England | British | 36011070003 | |||||
| RADKE, Jeffrey Lee | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | United Kingdom | American | 159166650001 | |||||
| RTICHIE, Bruno Christopher | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | France | French | 182764780001 | |||||
| SARDESON, James Christopher | Director | Old Mill House Mill Lane Sutton Courtenay OX14 4BE Abingdon Oxon | British | 118951320002 | ||||||
| WASH, Justin Andrew Spencer | Director | The Gables 13 Western Road HP23 4BE Tring Hertfordshire | England | British | 51230950003 | |||||
| NOMINA PLC | Director | 85 Gracechurch Street EC3V 0AA London United Kingdom | 81968410003 |
Who are the persons with significant control of WESTFIELD SPECIALTY CAPITAL, (NO. 616) 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