Westwacker Limited LONDON


Founded in 1994, Westwacker, classified under reg no. 03000370 is an active company. Currently registered at 10 Fenchurch Avenue EC3M 5AG, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1996-03-15 Westwacker Limited is no longer carrying the name Gs Two.

The company has 3 directors, namely Robert T., Srikrishna S. and John D.. Of them, John D. has been with the company the longest, being appointed on 26 June 2020 and Robert T. has been with the company for the least time - from 14 February 2024. At the moment 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.

Westwacker Limited Address / Contact

Office Address 10 Fenchurch Avenue
Town London
Post code EC3M 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000370
Date of Incorporation Mon, 12th Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Robert T.

Position: Director

Appointed: 14 February 2024

Srikrishna S.

Position: Director

Appointed: 20 January 2023

John D.

Position: Director

Appointed: 26 June 2020

M&g Management Services Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Robert T.

Position: Director

Appointed: 04 December 2017

Resigned: 20 January 2023

Jonathan R.

Position: Director

Appointed: 28 September 2012

Resigned: 14 February 2024

Trevor H.

Position: Director

Appointed: 24 February 2009

Resigned: 29 June 2020

Kerryn M.

Position: Secretary

Appointed: 30 April 2004

Resigned: 09 March 2005

John W.

Position: Director

Appointed: 30 April 2004

Resigned: 24 February 2009

M&g Real Estate Limited

Position: Corporate Director

Appointed: 15 September 2003

Resigned: 03 February 2017

Fiona M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 13 January 2006

Susan W.

Position: Secretary

Appointed: 03 March 2000

Resigned: 01 April 2001

Hilary L.

Position: Secretary

Appointed: 10 May 1999

Resigned: 03 March 2000

Paul M.

Position: Director

Appointed: 22 February 1996

Resigned: 26 September 2012

David J.

Position: Director

Appointed: 22 February 1996

Resigned: 04 December 2017

Tracey W.

Position: Secretary

Appointed: 22 February 1996

Resigned: 10 May 1999

Nicholas T.

Position: Director

Appointed: 22 February 1996

Resigned: 30 April 2004

David G.

Position: Nominee Director

Appointed: 12 December 1994

Resigned: 22 February 1996

Robert W.

Position: Secretary

Appointed: 12 December 1994

Resigned: 22 February 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is The Prudential Assurance Company Limited from London, England. This PSC is categorised as "a private company 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.

The Prudential Assurance Company Limited

10 Fenchurch Avenue, London, EC3M 5AG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00015454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gs Two March 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, January 2024
Free Download (27 pages)

Company search