Westhill Group Limited LONDON


Westhill Group started in year 1988 as Private Limited Company with registration number 02232886. The Westhill Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 38 Charlotte Street. Postal code: W1T 2NN.

Currently there are 2 directors in the the firm, namely Myles P. and Richard J.. In addition one secretary - Richard J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Terence H. who worked with the the firm until 21 June 2017.

Westhill Group Limited Address / Contact

Office Address 38 Charlotte Street
Town London
Post code W1T 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02232886
Date of Incorporation Mon, 21st Mar 1988
Industry Other publishing activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Myles P.

Position: Director

Appointed: 11 June 2021

Richard J.

Position: Secretary

Appointed: 21 June 2017

Richard J.

Position: Director

Appointed: 15 June 2017

John W.

Position: Director

Resigned: 25 July 2021

Christopher H.

Position: Director

Appointed: 05 September 2016

Resigned: 09 January 2018

Richard J.

Position: Director

Appointed: 22 May 2012

Resigned: 08 August 2016

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 22 May 2012

John O.

Position: Director

Appointed: 18 October 1999

Resigned: 05 April 2001

Carol B.

Position: Director

Appointed: 20 September 1999

Resigned: 20 April 2017

Christopher H.

Position: Director

Appointed: 07 April 1995

Resigned: 29 February 2000

Terence H.

Position: Secretary

Appointed: 18 March 1993

Resigned: 21 June 2017

Terence H.

Position: Director

Appointed: 18 March 1993

Resigned: 21 June 2017

Christopher H.

Position: Director

Appointed: 24 March 1992

Resigned: 18 March 1993

Michael H.

Position: Director

Appointed: 24 March 1992

Resigned: 09 October 2006

Nicholas M.

Position: Director

Appointed: 24 March 1992

Resigned: 15 March 1995

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Brenda W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brenda W.

Notified on 20 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard J.

Notified on 20 February 2023
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements