Westlex Nominees Limited LONDON


Westlex Nominees started in year 1978 as Private Limited Company with registration number 01401018. The Westlex Nominees company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at Africa House. Postal code: WC2B 6AH.

At the moment there are 10 directors in the the firm, namely Andrew S., Stuart M. and Susan B. and others. In addition one secretary - Richard T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westlex Nominees Limited Address / Contact

Office Address Africa House
Office Address2 70 Kingsway
Town London
Post code WC2B 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401018
Date of Incorporation Tue, 21st Nov 1978
Industry Non-trading company
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 11 August 2010

Richard T.

Position: Secretary

Appointed: 11 December 2007

Stuart M.

Position: Director

Appointed: 11 December 2007

Susan B.

Position: Director

Appointed: 17 February 2006

Kevin M.

Position: Director

Appointed: 17 February 2006

Samuel B.

Position: Director

Appointed: 17 February 2006

Nicholas D.

Position: Director

Appointed: 17 February 2006

Richard T.

Position: Director

Appointed: 27 October 1999

Jonathan B.

Position: Director

Appointed: 15 May 1997

Larry N.

Position: Director

Appointed: 15 August 1996

Kevin G.

Position: Director

Appointed: 17 May 1995

Philip F.

Position: Director

Resigned: 04 May 2022

Christopher J.

Position: Director

Appointed: 11 December 2007

Resigned: 02 May 2013

Matthew L.

Position: Director

Appointed: 22 July 2004

Resigned: 14 April 2010

James W.

Position: Director

Appointed: 02 January 2001

Resigned: 22 July 2004

Andrew M.

Position: Director

Appointed: 02 January 2001

Resigned: 25 July 2005

Michael C.

Position: Director

Appointed: 27 October 1999

Resigned: 20 March 2002

Caren G.

Position: Director

Appointed: 27 October 1999

Resigned: 22 July 2004

Grant G.

Position: Secretary

Appointed: 15 May 1997

Resigned: 11 December 2007

Patrick H.

Position: Director

Appointed: 15 May 1997

Resigned: 27 October 1999

Grant G.

Position: Director

Appointed: 15 May 1997

Resigned: 11 December 2007

David H.

Position: Secretary

Appointed: 22 March 1996

Resigned: 15 May 1997

Brian S.

Position: Director

Appointed: 17 May 1995

Resigned: 08 June 2000

Jonathan B.

Position: Director

Appointed: 01 December 1994

Resigned: 13 March 1996

David H.

Position: Director

Appointed: 01 June 1994

Resigned: 15 May 1997

Anthony J.

Position: Director

Appointed: 16 May 1992

Resigned: 19 May 1998

Raphael A.

Position: Director

Appointed: 16 May 1992

Resigned: 17 May 1995

Michael M.

Position: Director

Appointed: 16 May 1992

Resigned: 02 May 2013

Paul S.

Position: Director

Appointed: 16 May 1992

Resigned: 10 December 1995

Paul S.

Position: Secretary

Appointed: 16 May 1992

Resigned: 10 December 1995

Peter A.

Position: Director

Appointed: 16 May 1992

Resigned: 13 March 1996

Paul M.

Position: Director

Appointed: 16 May 1992

Resigned: 15 May 1997

Graham S.

Position: Director

Appointed: 16 May 1992

Resigned: 10 December 1995

Charles W.

Position: Director

Appointed: 16 May 1992

Resigned: 17 May 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Mishcon De Reya Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mishcon De Reya Llp

Africa House 70 Kingsway, London, WC2B 6AH, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc399969
Notified on 6 April 2016
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 Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search

Advertisements