WESTBRIDGE SME FUND GP LIMITED
Overview
| Company Name | WESTBRIDGE SME FUND GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06975251 |
| 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 WESTBRIDGE SME FUND GP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WESTBRIDGE SME FUND GP LIMITED located?
| Registered Office Address | Capital Building Tyndall Street CF10 4AZ Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTBRIDGE SME FUND GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTBRIDGE SME FUND GP LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for WESTBRIDGE SME FUND GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Director's details changed for Mr James Christopher Wakefield on Sep 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Westbridge Capital Llp on Sep 27, 2023 | 1 pages | CH02 | ||
Director's details changed for Mrs Valerie Claire Kendall on Sep 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Guy Davies on Sep 27, 2023 | 2 pages | CH01 | ||
Change of details for Westbridge Capital Llp as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Christopher Wakefield on May 31, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Registered office address changed from C/O Westbridge Capital the Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG to Capital Building Tyndall Street Cardiff CF10 4AZ on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Termination of appointment of Alexander Smart as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Who are the officers of WESTBRIDGE SME FUND GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Lynne Louise | Secretary | The Grove Rumney CF3 3HG Cardiff 20 | British | 146033760001 | ||||||||||||||
| DAVIES, Guy | Director | Tyndall Street CF10 4AZ Cardiff Capital Building Wales | England | British | 110367500003 | |||||||||||||
| KENDALL, Valerie Claire | Director | Tyndall Street CF10 4AZ Cardiff Capital Building Wales | England | British | 132267620002 | |||||||||||||
| WAKEFIELD, James Christopher | Director | c/o Westbridge Fund Managers Limited Tyndall Street CF10 4AZ Cardiff Capital Building Wales | United Kingdom | British | 155314880001 | |||||||||||||
| WESTBRIDGE CAPITAL LLP | Director | Tyndall Street CF10 4AZ Cardiff Capital Building Wales |
| 146033800001 | ||||||||||||||
| HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||||||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||||||||||
| BROOKS, Peter John Sutton | Director | c/o Westbridge Capital Cypress Drive St. Mellons CF3 0EG Cardiff The Gatehouse United Kingdom | United Kingdom | British | 41626680001 | |||||||||||||
| SMART, Alexander | Director | c/o Westbridge Capital Cypress Drive St. Mellons CF3 0EG Cardiff The Gatehouse United Kingdom | United Kingdom | British | 10387200001 |
Who are the persons with significant control of WESTBRIDGE SME FUND GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westbridge Capital Llp | Jul 28, 2016 | Tyndall Street CF10 4AZ Cardiff Capital Building Wales | 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