WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211755

Incorporation date

13/04/2007

Size

Full

Contacts

Registered address

Registered address

Floor 36 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/10/2025
Appointment of Mr Jeremy Shallow as a director on 2025-10-09
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Graham Peter Evans as a director on 2025-07-24
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36 22 Bishopsgate London EC2N 4BQ on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Appointment of Mr Graham Peter Evans as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Dominic James Kirby as a director on 2023-12-19
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 2023-04-24
dot icon24/04/2023
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Darren Argyle on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Dominic James Kirby on 2023-04-24
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon24/02/2023
Change of details for Argo Underwriting Agency Limited as a person with significant control on 2023-02-02
dot icon06/02/2023
Certificate of change of name
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon11/03/2022
Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 2022-03-11
dot icon01/03/2022
Registered office address changed from 1 Fen Court London EC3M 5BN England to 6 Devonshire Square London EC4M 4YE on 2022-03-01
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon21/05/2020
Registered office address changed from 1 Fen Court 1 Fen Court London EC3M 5BN England to 1 Fen Court London EC3M 5BN on 2020-05-21
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon20/11/2018
Notification of Argo Underwriting Agency Limited as a person with significant control on 2018-09-26
dot icon20/11/2018
Withdrawal of a person with significant control statement on 2018-11-20
dot icon09/11/2018
Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 2018-11-09
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon24/11/2017
Termination of appointment of David Jonathan Harris as a director on 2017-11-06
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon14/03/2017
Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2017-03-14
dot icon08/03/2017
Appointment of Mr David Jonathan Harris as a director on 2017-03-07
dot icon06/03/2017
Termination of appointment of Simon Christopher Smart as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mr Darren Argyle as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mr Dominic James Kirby as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Dominic James Kirby as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Christine Elaine Dandridge as a director on 2017-02-06
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Statement of capital on 2016-10-11
dot icon27/09/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon27/09/2016
Cancellation of shares. Statement of capital on 2015-12-21
dot icon07/09/2016
Statement by Directors
dot icon07/09/2016
Solvency Statement dated 21/12/15
dot icon07/09/2016
Resolutions
dot icon19/05/2016
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 2016-05-19
dot icon16/05/2016
Appointment of Mr Dominic James Kirby as a director on 2016-05-16
dot icon16/05/2016
Termination of appointment of Nicholas Roger Godfrey as a director on 2016-05-16
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon31/12/2015
Termination of appointment of Janice Rita Weidenborner as a secretary on 2015-12-23
dot icon21/12/2015
Termination of appointment of Darren Mark Lednor as a director on 2015-12-15
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-12
dot icon27/05/2015
Auditor's resignation
dot icon12/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Thomas Alan Hulst as a director on 2015-05-01
dot icon19/02/2015
Termination of appointment of April Elizabeth Galda as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Kathleen Marie Redgate as a director on 2015-02-02
dot icon18/02/2015
Termination of appointment of Andrew James Tom Milligan as a director on 2015-02-02
dot icon18/02/2015
Termination of appointment of Allan Levine as a director on 2015-02-02
dot icon09/02/2015
Appointment of Mr Simon Christopher Smart as a director on 2015-02-02
dot icon09/02/2015
Appointment of Mr Nicholas Roger Godfrey as a director on 2015-02-02
dot icon09/02/2015
Appointment of Christine Elaine Dandridge as a director on 2015-02-02
dot icon03/02/2015
Director's details changed for Mr Darren Mark Lednor on 2014-09-24
dot icon04/12/2014
Director's details changed for April Elizabeth Galda on 2014-11-01
dot icon04/12/2014
Director's details changed for Andrew James Tom Milligan on 2014-11-01
dot icon04/12/2014
Director's details changed for Kathleen Redgate on 2014-11-01
dot icon04/12/2014
Director's details changed for Thomas Alan Hulst on 2014-11-01
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon14/10/2014
Appointment of Mr Darren Maric Lednor as a director on 2014-09-24
dot icon18/07/2014
Director's details changed for April Elizabeth Galda on 2014-07-18
dot icon18/07/2014
Director's details changed for Andrew James Tom Milligan on 2014-07-18
dot icon18/07/2014
Director's details changed for April Galda on 2014-07-18
dot icon18/07/2014
Director's details changed for Kathleen Redgate on 2014-07-18
dot icon18/07/2014
Secretary's details changed for Janice Rita Weidenborner on 2014-07-18
dot icon18/07/2014
Director's details changed for Thomas Hulst on 2014-07-18
dot icon03/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Kymn Astwood as a director
dot icon26/06/2014
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom on 2014-06-26
dot icon07/01/2014
Appointment of Janice Rita Weidenborner as a secretary
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Statement by directors
dot icon13/08/2013
Solvency statement dated 12/08/13
dot icon13/08/2013
Statement of capital on 2013-08-13
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Resolutions
dot icon05/06/2013
Appointment of Thomas Hulst as a director
dot icon09/05/2013
Termination of appointment of Jonathan Cheatle as a secretary
dot icon09/05/2013
Termination of appointment of Mark Allen as a director
dot icon09/05/2013
Termination of appointment of Dermot Mcdonogh as a director
dot icon09/05/2013
Termination of appointment of Hannah Wilby as a secretary
dot icon09/05/2013
Termination of appointment of Rachel Scanlon as a secretary
dot icon26/04/2013
Statement by directors
dot icon26/04/2013
Solvency statement dated 26/04/13
dot icon26/04/2013
Statement of capital on 2013-04-26
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Jonathan Lloyd Cheatle as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2012-08-31
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon10/08/2012
Director's details changed for Andrew James Tom Milligan on 2012-07-23
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon30/04/2012
Second filing of SH01 previously delivered to Companies House
dot icon30/04/2012
Statement of company's objects
dot icon20/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/04/2012
Director's details changed for Kathleen Redgate on 2012-04-12
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon13/01/2012
Resolutions
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-09-08
dot icon01/06/2011
Termination of appointment of David Grounsell as a secretary
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon16/12/2010
Appointment of Hannah Wilby as a secretary
dot icon28/10/2010
Termination of appointment of Kirsten Pullan as a secretary
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 23
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon10/05/2010
Director's details changed for April Galda on 2010-04-13
dot icon10/05/2010
Director's details changed for Andrew James Tom Milligan on 2010-04-13
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 13/04/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 21
dot icon25/03/2009
Secretary appointed david grounsell
dot icon03/03/2009
Director appointed mr dermot william mcdonogh
dot icon03/03/2009
Appointment terminated director stephen davies
dot icon13/02/2009
Appointment terminated secretary nola brown
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 19
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Memorandum and Articles of Association
dot icon16/06/2008
Resolutions
dot icon12/06/2008
Ad 11/06/08-11/06/08\usd si 2000000@1=2000000\usd ic 2500000/4500000\
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon29/05/2008
Return made up to 13/04/08; full list of members
dot icon09/04/2008
Secretary appointed kirsten alexandra pullan
dot icon11/03/2008
Appointment terminated director dermot mcdonagh
dot icon11/03/2008
Director appointed mark a allen
dot icon10/03/2008
Ad 29/02/08\usd si 2500000@1=2500000\usd ic 0/2500000\
dot icon10/03/2008
Usd nc 0/10000000\29/02/08
dot icon29/02/2008
Secretary appointed rachel scanlon
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
New director appointed
dot icon12/12/2007
Particulars of mortgage/charge
dot icon31/10/2007
Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon18/10/2007
Memorandum and Articles of Association
dot icon12/10/2007
Certificate of change of name
dot icon13/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Andrew James Tom
Director
22/10/2007 - 02/02/2015
20
Dandridge, Christine Elaine
Director
02/02/2015 - 06/02/2017
26
Davies, Stephen
Director
22/10/2007 - 15/01/2009
52
CLYDE SECRETARIES LIMITED
Corporate Secretary
13/04/2007 - 22/10/2007
459
Pilcher, Robert Eric
Director
13/04/2007 - 22/10/2007
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED is an(a) Active company incorporated on 13/04/2007 with the registered office located at Floor 36 22 Bishopsgate, London EC2N 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED?

toggle

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED is currently Active. It was registered on 13/04/2007 .

Where is WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED located?

toggle

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED is registered at Floor 36 22 Bishopsgate, London EC2N 4BQ.

What does WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED do?

toggle

WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.