Westlex Registrars Limited LONDON


Founded in 1978, Westlex Registrars, classified under reg no. 01400715 is an active company. Currently registered at Africa House WC2B 6AH, London the company has been in the business for 46 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 9 directors in the the company, namely Stuart M., Susan B. and Kevin M. and others. In addition one secretary - Richard T. - is with the firm. 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.

Westlex Registrars 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 01400715
Date of Incorporation Mon, 20th Nov 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (155 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

Westlex Nominees Limited

Position: Corporate Director

Appointed: 11 August 2010

Stuart M.

Position: Director

Appointed: 11 December 2007

Richard T.

Position: Secretary

Appointed: 11 December 2007

Susan B.

Position: Director

Appointed: 17 February 2006

Kevin M.

Position: Director

Appointed: 17 February 2006

Nicholas D.

Position: Director

Appointed: 17 February 2005

Samuel B.

Position: Director

Appointed: 17 February 2002

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: Director

Appointed: 15 May 1997

Resigned: 11 December 2007

Patrick H.

Position: Director

Appointed: 15 May 1997

Resigned: 27 October 1999

Grant G.

Position: Secretary

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: 12 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: 12 May 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Westlex Nominees Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westlex Nominees Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1401018
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
Dormant company accounts made up to November 30, 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search

Advertisements