WESTCON GROUP EUROPEAN OPERATIONS LIMITED

WESTCON GROUP EUROPEAN OPERATIONS 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 NameWESTCON GROUP EUROPEAN OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04411285
    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 WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is WESTCON GROUP EUROPEAN OPERATIONS LIMITED located?

    Registered Office Address
    Merchants House
    Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSYADVICE LIMITEDApr 08, 2002Apr 08, 2002

    What are the latest accounts for WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Feb 28, 2025

    87 pagesAA

    Director's details changed for Mr Callum Grant Mcgregor on Dec 17, 2021

    2 pagesCH01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Feb 29, 2024

    92 pagesAAMD

    Appointment of Mr Rene Klein as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Miss Clare Fernandes as a director on Jan 30, 2025

    2 pagesAP01

    Group of companies' accounts made up to Feb 29, 2024

    91 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Group of companies' accounts made up to Feb 28, 2023

    100 pagesAA

    Notification of Westcon International Group Holdings Limited as a person with significant control on Aug 23, 2023

    2 pagesPSC02

    Cessation of Westcon International Limited as a person with significant control on Aug 23, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Registration of charge 044112850026, created on Mar 31, 2023

    8 pagesMR01

    Group of companies' accounts made up to Feb 28, 2022

    83 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2022

    • Capital: USD 180.8
    3 pagesSH01

    Registered office address changed from Chandler's House Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT to Merchants House Love Lane Cirencester Gloucestershire GL7 1YG on Dec 17, 2021

    1 pagesAD01

    Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd

    1 pagesAD03

    Register inspection address has been changed to 5 Fleet Place London EC4M 7rd

    1 pagesAD02

    Full accounts made up to Feb 28, 2021

    56 pagesAA

    Registration of charge 044112850025, created on Jun 16, 2021

    26 pagesMR01

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2021

    • Capital: USD 179.2
    3 pagesSH19

    Who are the officers of WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Daniel Owen Malcom
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Secretary
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    British133882610001
    FERNANDES, Clare
    Richmond House
    RG12 8TQ Bracknell
    Oldbury
    United Kingdom
    Director
    Richmond House
    RG12 8TQ Bracknell
    Oldbury
    United Kingdom
    United KingdomBritish332043460001
    GRANT, David
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    United KingdomBritish94860090001
    KLEIN, Rene
    19
    3991 Houten
    Loodsboot
    Netherlands
    Director
    19
    3991 Houten
    Loodsboot
    Netherlands
    NetherlandsDutch332043660001
    MCGREGOR, Callum Grant
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    United StatesSouth African249004560001
    ANDERSON, David Peter
    35 John Street
    WC1N 2AT London
    Secretary
    35 John Street
    WC1N 2AT London
    British43191190002
    COATES, Nick
    4 Clifton Wood Road
    BS8 4TA Bristol
    Avon
    Secretary
    4 Clifton Wood Road
    BS8 4TA Bristol
    Avon
    British104587170001
    PORCARO, Annamaria
    808 Smith Manor Blvd
    FOREIGN West Orange
    New Jersey 07052
    Usa
    Secretary
    808 Smith Manor Blvd
    FOREIGN West Orange
    New Jersey 07052
    Usa
    American92092440001
    RAFFIANI, Jeanne
    125 Holly Lane
    Boonton Township
    07005
    Usa
    Secretary
    125 Holly Lane
    Boonton Township
    07005
    Usa
    Usa74920820001
    ROTH, John
    20 Quaker Way
    Shrewsbury
    New Jersey 07702
    Usa
    Secretary
    20 Quaker Way
    Shrewsbury
    New Jersey 07702
    Usa
    Usa92091980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTT, Jeremy Paul
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    Director
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    United KingdomBritish192304280001
    DIRICO, John
    520 White Plains Road
    Tarrytown
    Westcon Group Global Headquarters - Usa
    New York 10591
    Usa
    Director
    520 White Plains Road
    Tarrytown
    Westcon Group Global Headquarters - Usa
    New York 10591
    Usa
    UsaAmerican178879500001
    DOLAN, Thomas Edward
    Williamsburg Drive
    Shrewsbury
    07702 New Jersey
    233
    Usa
    Director
    Williamsburg Drive
    Shrewsbury
    07702 New Jersey
    233
    Usa
    Usa99559850001
    DOUGLAS, Dean
    Alder Way
    10506 Armonk
    11
    New York
    United States
    Director
    Alder Way
    10506 Armonk
    11
    New York
    United States
    American135126900001
    DUFFEY, Heather
    35 John Street
    WC1N 2AT London
    Director
    35 John Street
    WC1N 2AT London
    Irish77280980001
    HODGETTS, Richard
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    Director
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    EnglandBritish147940400001
    JESSUP, Catherine Kirk
    520 White Plains Road
    10591 Tarrytown,
    Westcon Group Inc.
    New Yok
    Usa
    Director
    520 White Plains Road
    10591 Tarrytown,
    Westcon Group Inc.
    New Yok
    Usa
    UsaAmerican187675260001
    MINETT, Simon Charles
    1 Park View
    Burghfield Common
    RG7 3EJ Reading
    Berkshire
    Director
    1 Park View
    Burghfield Common
    RG7 3EJ Reading
    Berkshire
    United KingdomBritish99420330002
    MONTANANA, Jens Peter
    Riverwood
    East Drive, Wentworth
    GU25 4JT Virginia Water
    Surrey
    Director
    Riverwood
    East Drive, Wentworth
    GU25 4JT Virginia Water
    Surrey
    EnglandBritish86090220001
    O'MALLEY, John Patrick
    Sylvania Avenue
    07717 Avon-By-The-Sea
    33
    New Jersey
    United States
    Director
    Sylvania Avenue
    07717 Avon-By-The-Sea
    33
    New Jersey
    United States
    UsaAmerican135126270001
    RAFFIANI, Jeanne
    125 Holly Lane
    Boonton Township
    07005
    Usa
    Director
    125 Holly Lane
    Boonton Township
    07005
    Usa
    Usa74920820001
    SHAKESPEARE, Barry Keith
    11 Burnmoor Meadow
    RG40 3TX Finchampstead
    Berkshire
    Director
    11 Burnmoor Meadow
    RG40 3TX Finchampstead
    Berkshire
    EnglandBritish109309810001
    SMITH, Alan Marc
    17 Augusta Court
    Purchase
    New York 10577
    Usa
    Director
    17 Augusta Court
    Purchase
    New York 10577
    Usa
    American82102230001
    TOOHEY, Jonathan Keith
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    Director
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    EnglandIrish222444820001
    TOOHEY, Jonathan Keith
    4 Dale Gardens
    GU47 8LA Sandhurst
    Berkshire
    Director
    4 Dale Gardens
    GU47 8LA Sandhurst
    Berkshire
    EnglandIrish88158890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    England
    Aug 23, 2023
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04766516
    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.
    Westcon International Limited
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    England
    Apr 06, 2016
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandler's House
    Gloucestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number04411310
    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.

    What are the latest statements on persons with significant control for WESTCON GROUP EUROPEAN OPERATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017Apr 09, 2017The 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