White City Acquisitions Limited LONDON


White City Acquisitions started in year 1996 as Private Limited Company with registration number 03169129. The White City Acquisitions company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W12 7SL. Since 1996/05/15 White City Acquisitions Limited is no longer carrying the name Serieskey.

Currently there are 3 directors in the the firm, namely Scott P., Amanda B. and Jonathan H.. In addition one secretary - Gillian H. - is with the company. Currently 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.

White City Acquisitions Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Ariel Way
Town London
Post code W12 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169129
Date of Incorporation Thu, 7th Mar 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Scott P.

Position: Director

Appointed: 02 April 2020

Amanda B.

Position: Director

Appointed: 20 June 2018

Gillian H.

Position: Secretary

Appointed: 30 November 2017

Jonathan H.

Position: Director

Appointed: 12 January 2015

Amanda B.

Position: Secretary

Appointed: 16 October 2019

Resigned: 01 April 2020

Michel D.

Position: Director

Appointed: 31 July 2019

Resigned: 29 November 2019

Thomas M.

Position: Secretary

Appointed: 05 December 2018

Resigned: 09 October 2019

Leon S.

Position: Director

Appointed: 22 April 2015

Resigned: 29 June 2018

Philip S.

Position: Director

Appointed: 01 January 2011

Resigned: 22 April 2015

Michael G.

Position: Director

Appointed: 14 June 2010

Resigned: 22 April 2015

Peter M.

Position: Director

Appointed: 16 May 2008

Resigned: 31 July 2019

Brian M.

Position: Director

Appointed: 25 January 2007

Resigned: 01 January 2011

Leon S.

Position: Secretary

Appointed: 16 October 2006

Resigned: 30 November 2017

Elliott R.

Position: Director

Appointed: 08 August 2005

Resigned: 18 April 2008

Andrew R.

Position: Director

Appointed: 24 November 2004

Resigned: 08 August 2005

Michael G.

Position: Director

Appointed: 24 November 2004

Resigned: 16 May 2008

Damian W.

Position: Director

Appointed: 02 December 2003

Resigned: 30 June 2005

Linda H.

Position: Secretary

Appointed: 15 January 2003

Resigned: 24 September 2007

David P.

Position: Director

Appointed: 23 February 1999

Resigned: 20 May 2005

William H.

Position: Director

Appointed: 20 March 1996

Resigned: 29 June 2005

Kenneth C.

Position: Secretary

Appointed: 20 March 1996

Resigned: 03 October 2006

Robin B.

Position: Director

Appointed: 20 March 1996

Resigned: 29 June 2005

Ian O.

Position: Secretary

Appointed: 20 March 1996

Resigned: 12 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 March 1996

Resigned: 20 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 20 March 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Unibail-Rodamco-Westfield Se from Paris, France. This PSC is categorised as "a societas europaea (se)", 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.

Unibail-Rodamco-Westfield Se

7 Place Du Chancelier Adenauer, Paris, 75016, France

Legal authority France
Legal form Societas Europaea (Se)
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number 682 024 096 00054
Notified on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Serieskey May 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, July 2023
Free Download (30 pages)

Company search