Westminster Meard Street Limited LONDON


Founded in 2016, Westminster Meard Street, classified under reg no. 10445978 is an active company. Currently registered at 8 Richmond Mews W1D 3DH, London the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Matteo S., Sascha L.. Of them, Sascha L. has been with the company the longest, being appointed on 26 October 2016 and Matteo S. has been with the company for the least time - from 5 May 2017. As of 16 June 2024, there was 1 ex secretary - Philip M.. There were no ex directors.

Westminster Meard Street Limited Address / Contact

Office Address 8 Richmond Mews
Town London
Post code W1D 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10445978
Date of Incorporation Wed, 26th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Matteo S.

Position: Director

Appointed: 05 May 2017

Sascha L.

Position: Director

Appointed: 26 October 2016

Philip M.

Position: Secretary

Appointed: 27 April 2018

Resigned: 31 October 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Carlos C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights. Another entity in the PSC register is Anibal G. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. The third one is Jaime A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Carlos C.

Notified on 27 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Anibal G.

Notified on 27 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Jaime A.

Notified on 27 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Alvin P.

Notified on 5 May 2017
Ceased on 27 December 2018
Nature of control: significiant influence or control

Sascha L.

Notified on 26 October 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
31st October 2023 - the day secretary's appointment was terminated
filed on: 20th, November 2023
Free Download (2 pages)

Company search