Weston (2009) Limited LONDON


Weston (2009) started in year 2009 as Private Limited Company with registration number 07068163. The Weston (2009) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Globe House. Postal code: WC2R 2PG.

At the moment there are 3 directors in the the firm, namely Pablo S., Tadeu M. and Jerome A.. In addition one secretary - Christopher W. - 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.

Weston (2009) Limited Address / Contact

Office Address Globe House
Office Address2 4 Temple Place
Town London
Post code WC2R 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07068163
Date of Incorporation Fri, 6th Nov 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Pablo S.

Position: Director

Appointed: 18 September 2023

Christopher W.

Position: Secretary

Appointed: 14 September 2022

Tadeu M.

Position: Director

Appointed: 16 September 2019

Jerome A.

Position: Director

Appointed: 01 September 2015

Peter M.

Position: Secretary

Appointed: 29 September 2020

Resigned: 26 November 2021

Jessica H.

Position: Secretary

Appointed: 31 July 2019

Resigned: 03 April 2020

Oliver M.

Position: Secretary

Appointed: 20 July 2018

Resigned: 31 July 2019

Janaki P.

Position: Secretary

Appointed: 25 September 2017

Resigned: 18 April 2018

Ann G.

Position: Secretary

Appointed: 09 June 2014

Resigned: 28 February 2017

Sallie E.

Position: Secretary

Appointed: 10 August 2012

Resigned: 09 June 2014

David F.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2012

Andrew G.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2014

Jack B.

Position: Director

Appointed: 01 October 2011

Resigned: 16 September 2019

Nicandro D.

Position: Director

Appointed: 01 October 2011

Resigned: 01 April 2019

Mark C.

Position: Director

Appointed: 01 October 2011

Resigned: 30 October 2012

John D.

Position: Director

Appointed: 01 March 2011

Resigned: 06 April 2014

Robert C.

Position: Director

Appointed: 06 November 2009

Resigned: 30 September 2011

Richard C.

Position: Secretary

Appointed: 06 November 2009

Resigned: 09 August 2012

John S.

Position: Director

Appointed: 06 November 2009

Resigned: 05 August 2019

Neil W.

Position: Director

Appointed: 06 November 2009

Resigned: 30 April 2015

Nicandro D.

Position: Director

Appointed: 06 November 2009

Resigned: 01 March 2011

Kenneth H.

Position: Director

Appointed: 06 November 2009

Resigned: 30 September 2011

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is British American Tobacco (2009) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

British American Tobacco (2009) Limited

Globe House Temple Place, London, WC2R 2PG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07069075
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
Free Download (43 pages)

Company search

Advertisements