Wittington Investments Limited LONDON


Wittington Investments started in year 1941 as Private Limited Company with registration number 00366054. The Wittington Investments company has been functioning successfully for 83 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

At present there are 11 directors in the the firm, namely Lindsay P., Alannah W. and Graham W. and others. In addition one secretary - Jennifer D. - is with the company. At present 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.

Wittington Investments Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00366054
Date of Incorporation Sat, 22nd Mar 1941
Industry Activities of head offices
End of financial Year 15th September
Company age 83 years old
Account next due date Sat, 15th Jun 2024 (51 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Lindsay P.

Position: Director

Appointed: 16 September 2021

Jennifer D.

Position: Secretary

Appointed: 28 September 2020

Alannah W.

Position: Director

Appointed: 15 May 2020

Graham W.

Position: Director

Appointed: 18 December 2019

Martin H.

Position: Director

Appointed: 30 July 2018

Garth W.

Position: Director

Appointed: 15 December 2015

Charles M.

Position: Director

Appointed: 08 November 2012

Emma A.

Position: Director

Appointed: 03 November 2011

Harry D.

Position: Director

Appointed: 13 March 2006

Anna H.

Position: Director

Appointed: 18 October 2000

Guy W.

Position: Director

Appointed: 10 August 1993

George W.

Position: Director

Appointed: 10 August 1993

Willard W.

Position: Director

Resigned: 31 January 2020

Elizabeth W.

Position: Director

Resigned: 29 November 2019

Amanda G.

Position: Secretary

Appointed: 31 January 2012

Resigned: 28 September 2020

Stephen H.

Position: Director

Appointed: 01 March 2009

Resigned: 11 February 2018

Richard G.

Position: Secretary

Appointed: 01 March 2005

Resigned: 31 January 2012

Giles R.

Position: Director

Appointed: 08 November 2001

Resigned: 31 July 2005

Giles R.

Position: Secretary

Appointed: 08 November 2001

Resigned: 01 March 2005

Harold B.

Position: Director

Appointed: 05 October 1991

Resigned: 08 November 2001

Garfield W.

Position: Director

Appointed: 05 October 1991

Resigned: 18 October 2000

Harold B.

Position: Director

Appointed: 30 November 1978

Resigned: 21 January 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 11 names. As BizStats researched, there is George W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alannah W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sophia W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alannah W.

Notified on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophia W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geordie D.

Notified on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kate H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jana K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eliza M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melissa M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Camilla D.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Galen W.

Notified on 6 April 2016
Ceased on 10 December 2018
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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 17th Sep 2022
filed on: 17th, April 2023
Free Download (80 pages)

Company search

Advertisements