Westchester Holdings Limited LONDON


Founded in 1997, Westchester Holdings, classified under reg no. 03328218 is an active company. Currently registered at Marble Arch House W1H 5BX, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 5, 1999 Westchester Holdings Limited is no longer carrying the name Imvs. PLC.

The company has 3 directors, namely Richard S., Joshua W. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 28 April 2023 and Richard S. has been with the company for the least time - from 27 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westchester Holdings Limited Address / Contact

Office Address Marble Arch House
Office Address2 66 Seymour Street
Town London
Post code W1H 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328218
Date of Incorporation Wed, 5th Mar 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 27 July 2023

Joshua W.

Position: Director

Appointed: 31 May 2023

Richard S.

Position: Director

Appointed: 28 April 2023

Hammerson Company Secretarial Limited

Position: Corporate Secretary

Appointed: 23 September 2011

Dominic P.

Position: Director

Appointed: 15 February 2022

Resigned: 31 May 2023

Abigail D.

Position: Director

Appointed: 11 November 2021

Resigned: 15 February 2022

Paul D.

Position: Director

Appointed: 05 October 2020

Resigned: 28 April 2023

Mark B.

Position: Director

Appointed: 30 April 2019

Resigned: 11 November 2021

Stuart H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 22 September 2011

John B.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2007

Peter C.

Position: Director

Appointed: 23 September 2002

Resigned: 30 April 2019

Thomas H.

Position: Director

Appointed: 07 August 2002

Resigned: 14 March 2003

James M.

Position: Director

Appointed: 25 June 2002

Resigned: 14 March 2003

Timothy W.

Position: Director

Appointed: 25 June 2002

Resigned: 23 September 2002

Ian H.

Position: Secretary

Appointed: 25 June 2002

Resigned: 10 October 2002

Michael G.

Position: Director

Appointed: 07 July 2000

Resigned: 25 June 2002

Erik F.

Position: Director

Appointed: 10 April 2000

Resigned: 22 June 2000

Alain L.

Position: Director

Appointed: 09 March 2000

Resigned: 22 January 2001

Hohan B.

Position: Director

Appointed: 16 December 1999

Resigned: 06 May 2001

Michael M.

Position: Director

Appointed: 16 December 1999

Resigned: 23 January 2001

Carl P.

Position: Director

Appointed: 16 December 1999

Resigned: 10 April 2000

Anthony S.

Position: Director

Appointed: 22 November 1999

Resigned: 25 June 2002

Jeremy M.

Position: Director

Appointed: 22 November 1999

Resigned: 08 May 2001

Patrick C.

Position: Director

Appointed: 22 November 1999

Resigned: 18 January 2001

Peter T.

Position: Director

Appointed: 22 November 1999

Resigned: 02 February 2001

Jan C.

Position: Director

Appointed: 22 November 1999

Resigned: 15 May 2000

Stephen E.

Position: Director

Appointed: 07 May 1999

Resigned: 22 November 1999

Paul F.

Position: Director

Appointed: 07 May 1999

Resigned: 13 April 2000

Matthew R.

Position: Director

Appointed: 11 July 1997

Resigned: 22 November 1999

Matthew R.

Position: Secretary

Appointed: 11 July 1997

Resigned: 25 June 2002

Christopher C.

Position: Director

Appointed: 21 April 1997

Resigned: 22 November 1999

Philip B.

Position: Director

Appointed: 21 April 1997

Resigned: 22 November 1999

David W.

Position: Director

Appointed: 10 April 1997

Resigned: 15 May 2001

Jeremy C.

Position: Director

Appointed: 10 April 1997

Resigned: 22 November 1999

Robert G.

Position: Secretary

Appointed: 10 April 1997

Resigned: 11 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 10 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 10 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 10 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Hammerson Investments (No. 26) Limited from London, England. The abovementioned PSC is categorised as "a limited by guarantee", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Grantchester Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Hammerson Investments (No. 26) Limited

Marble Arch House 66 Seymour Street, London, W1H 5BX, England

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 4659448
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Grantchester Holdings Limited

Marble Arch House 66 Seymour Street, London, W1H 5BX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4035681
Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Imvs. PLC November 5, 1999
Internet Music Shop Holdings PLC August 28, 1997
Capitaldemand Public Company April 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities39 800 00039 800 000
Other
Creditors7 077 0007 077 000
Fixed Assets46 877 00046 877 000
Net Current Assets Liabilities7 077 0007 077 000
Total Assets Less Current Liabilities39 800 00039 800 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search