Woodside Gp Limited LONDON


Woodside Gp started in year 1998 as Private Limited Company with registration number 03664489. The Woodside Gp company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 1 New Burlington Place. Postal code: W1S 2HR. Since Thu, 6th May 1999 Woodside Gp Limited is no longer carrying the name Brixton (nominee 2).

The firm has 2 directors, namely James C., Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 31 December 2019 and James C. has been with the company for the least time - from 16 March 2020. 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.

Woodside Gp Limited Address / Contact

Office Address 1 New Burlington Place
Town London
Post code W1S 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664489
Date of Incorporation Mon, 9th Nov 1998
Industry Development of building projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James C.

Position: Director

Appointed: 16 March 2020

Henry S.

Position: Director

Appointed: 31 December 2019

Julia F.

Position: Secretary

Appointed: 03 November 2021

Resigned: 23 May 2023

Alan H.

Position: Director

Appointed: 23 March 2012

Resigned: 30 June 2023

David B.

Position: Director

Appointed: 15 April 2010

Resigned: 23 March 2012

Vanessa S.

Position: Director

Appointed: 15 April 2010

Resigned: 27 October 2010

Philip R.

Position: Director

Appointed: 25 August 2009

Resigned: 31 January 2020

Elizabeth B.

Position: Secretary

Appointed: 25 August 2009

Resigned: 03 November 2021

Gareth O.

Position: Director

Appointed: 25 August 2009

Resigned: 31 December 2019

Richard H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 25 August 2009

Amanda W.

Position: Secretary

Appointed: 14 August 2007

Resigned: 14 March 2008

Helen S.

Position: Secretary

Appointed: 17 April 2007

Resigned: 14 August 2007

Simon W.

Position: Director

Appointed: 31 May 2006

Resigned: 14 March 2008

Simon W.

Position: Secretary

Appointed: 31 May 2006

Resigned: 17 April 2007

Mark Y.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 May 2006

Susan D.

Position: Secretary

Appointed: 19 May 2003

Resigned: 27 September 2004

Peter D.

Position: Director

Appointed: 21 July 1999

Resigned: 05 December 2007

Christopher I.

Position: Director

Appointed: 20 July 1999

Resigned: 20 August 2012

Richard B.

Position: Director

Appointed: 26 May 1999

Resigned: 20 August 2012

Timothy W.

Position: Director

Appointed: 26 May 1999

Resigned: 21 July 1999

Michael A.

Position: Director

Appointed: 26 May 1999

Resigned: 02 October 2009

Gary Y.

Position: Director

Appointed: 26 May 1999

Resigned: 20 July 1999

Susan R.

Position: Director

Appointed: 26 May 1999

Resigned: 20 August 2012

Peter C.

Position: Director

Appointed: 26 May 1999

Resigned: 20 August 2012

Nigel W.

Position: Secretary

Appointed: 11 February 1999

Resigned: 19 May 2003

Steven O.

Position: Director

Appointed: 09 December 1998

Resigned: 26 May 1999

Timothy W.

Position: Director

Appointed: 09 December 1998

Resigned: 26 May 1999

Douglas G.

Position: Director

Appointed: 09 December 1998

Resigned: 26 May 1999

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1998

Resigned: 11 February 1999

Michael R.

Position: Nominee Director

Appointed: 09 November 1998

Resigned: 09 December 1998

Barbara R.

Position: Nominee Director

Appointed: 09 November 1998

Resigned: 09 December 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Brixton Woodside Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Cb Richard Ellis Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lairdsain Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Brixton Woodside Limited

Cunard House 15 Regent Street, London, SW1Y 4LR, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3664493
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cb Richard Ellis Limited

St Martin's Court 10 Paternoster Row, London, EC4M 7HP, England

Legal authority Companies Act 1985 And 1989
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02704074
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lairdsain Limited

30 Warwick Street, London, W1B 5NH, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3690440
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brixton (nominee 2) May 6, 1999
Intercede 1379 December 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search