WHITEFOORD HOLDINGS LIMITED

WHITEFOORD HOLDINGS LIMITED

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

    Company NameWHITEFOORD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07574591
    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 WHITEFOORD HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is WHITEFOORD HOLDINGS LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6HL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITEFOORD HOLDINGS LIMITED?

    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 WHITEFOORD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for WHITEFOORD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Change of details for Whitefoord Llp as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on Feb 20, 2025

    1 pagesAD01

    Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on Feb 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Second filing for the termination of Russell Vincent Whitefoord as a director

    5 pagesRP04TM01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Russell Vincent Whitefoord as a director on Mar 26, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 01, 2024Clarification A second filed TM01 was registered on 01/08/2024.

    Termination of appointment of Alasdair James Vaughan Gillingham as a director on Mar 26, 2024

    1 pagesTM01

    Appointment of Mr Neil Andrew Mcgill as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Simon Roy Chisholm as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Gurmeet Singh Josen as a secretary on Mar 26, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Change of details for Whitefoord Llp as a person with significant control on Feb 25, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on Feb 25, 2022

    1 pagesAD01

    Appointment of Mr Alasdair James Vaughan Gillingham as a director on Dec 21, 2021

    2 pagesAP01

    Appointment of Gurmeet Singh Josen as a secretary on Jan 14, 2022

    2 pagesAP03

    Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on Dec 22, 2021

    1 pagesAD01

    Appointment of Mr Simon Roy Chisholm as a director on Sep 10, 2021

    2 pagesAP01

    Appointment of Mr Andrew Fay as a director on Sep 10, 2021

    2 pagesAP01

    Termination of appointment of Gurmeet Singh Josen as a secretary on Sep 10, 2021

    1 pagesTM02

    Who are the officers of WHITEFOORD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAY, Andrew Steven
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    United KingdomBritish287983490001
    MCGILL, Neil Andrew
    Mayfield Road
    EH9 3AH Edinburgh
    122
    Scotland
    Director
    Mayfield Road
    EH9 3AH Edinburgh
    122
    Scotland
    ScotlandBritish232241860001
    HOAD, Stephen Graham
    66 Chiltern Street
    W1U 4JT London
    International House
    United Kingdom
    Secretary
    66 Chiltern Street
    W1U 4JT London
    International House
    United Kingdom
    158745860001
    JOSEN, Gurmeet Singh
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Secretary
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    291529630001
    JOSEN, Gurmeet Singh
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    Secretary
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    265826160001
    SAKER, Emily Jane Roberta
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    Secretary
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    England
    180343660002
    CHISHOLM, Simon Roy
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Director
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    United KingdomBritish179218640001
    GILLINGHAM, Alasdair James Vaughan
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    England
    Director
    3 Churchill Court
    Manor Royal
    RH10 9LU Crawley
    Victory House
    England
    United KingdomBritish332630000001
    WHITEFOORD, Russell Vincent
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    Director
    The Clove Building
    4 Maguire Street
    SE1 2NQ London
    2nd Floor
    England
    United KingdomBritish158745850001

    Who are the persons with significant control of WHITEFOORD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Vincent Whitefoord
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    Apr 06, 2016
    10 Brock Street
    Regent's Place
    NW1 3FG London
    13th Floor
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Whitefoord Llp
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6HL London
    Cannon Place
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc315100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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