WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD

WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD

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

    Company NameWESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04327891
    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 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 AddressNo

    What were the previous names of WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD?

    Previous Company Names
    Company NameFromUntil
    ARGO (NO. 616) LIMITEDJun 02, 2009Jun 02, 2009
    HERITAGE (NO. 616) LIMITEDJan 11, 2008Jan 11, 2008
    NAMECO (NO. 616) LIMITEDDec 12, 2001Dec 12, 2001
    MINMAR (591) LIMITEDNov 23, 2001Nov 23, 2001

    What are the latest accounts for WESTFIELD SPECIALTY CAPITAL, (NO. 616) 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 CAPITAL, (NO. 616) 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 CAPITAL, (NO. 616) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jeremy Shallow as a director on Oct 09, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    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

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    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 Apr 08, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Dominic James Kirby as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Graham Peter Evans as a director on Dec 19, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    16 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 Underwriting Agency Ltd as a person with significant control on Feb 02, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed argo (no. 616) 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

    16 pagesAA

    Change of details for Argo Underwriting 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 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on Mar 11, 2022

    1 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Who are the officers of WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGYLE, Darren
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    EnglandBritish169013980002
    SHALLOW, Jeremy
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    EnglandBritish338344070001
    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
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    HAMPDEN LEGAL PLC
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    Buckinghamshire
    Secretary
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    Buckinghamshire
    56301100002
    BATTAGLIOLA, Paul David
    Chestnuts
    129a Main Road
    CM3 4DL Danbury
    Essex
    Director
    Chestnuts
    129a Main Road
    CM3 4DL Danbury
    Essex
    EnglandBritish75923200002
    CARRIER, Andrew John, Mr.
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish42773180005
    DENNISTON, Nicholas Geoffrey Alastair
    40a Ladbroke Square
    W11 3ND London
    Director
    40a Ladbroke Square
    W11 3ND London
    EnglandBritish92602370001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    ENOIZI, Julian Antony Peter
    4 Greenways
    Heath Drive
    KT20 7QE Walton On The Hill
    Surrey
    Director
    4 Greenways
    Heath Drive
    KT20 7QE Walton On The Hill
    Surrey
    United KingdomBritish162017260001
    EVANS, Graham Peter
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 36
    England
    EnglandBritish188998690002
    EVANS, Jeremy Richard Holt
    The Mill House
    CO6 4PT Leavenheath
    Suffolk
    Director
    The Mill House
    CO6 4PT Leavenheath
    Suffolk
    EnglandBritish161542790001
    GRAY, Martin Bevis
    68 Airedale Avenue
    W4 2NN London
    Director
    68 Airedale Avenue
    W4 2NN London
    United KingdomBritish65421110001
    HARRIS, David Jonathan
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United KingdomBritish182764650001
    KIRBY, Dominic James
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    EnglandBritish208179680001
    LANG, David Mark
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish240119800001
    O'DONNELL, Ciaran
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United KingdomIrish111832500001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PEXTON, Richard Anthony
    31 Clapham Common Westside
    SW4 9AN London
    Director
    31 Clapham Common Westside
    SW4 9AN London
    EnglandBritish36011070003
    RADKE, Jeffrey Lee
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United KingdomAmerican159166650001
    RTICHIE, Bruno Christopher
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    FranceFrench182764780001
    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
    WASH, Justin Andrew Spencer
    The Gables
    13 Western Road
    HP23 4BE Tring
    Hertfordshire
    Director
    The Gables
    13 Western Road
    HP23 4BE Tring
    Hertfordshire
    EnglandBritish51230950003
    NOMINA PLC
    85 Gracechurch Street
    EC3V 0AA London
    United Kingdom
    Director
    85 Gracechurch Street
    EC3V 0AA London
    United Kingdom
    81968410003

    Who are the persons with significant control of WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Specialty Ltd
    Devonshire Square
    EC2M 4YE London
    6
    England
    Apr 06, 2016
    Devonshire Square
    EC2M 4YE London
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03741768
    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