WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

Register to unlock more data on OkredoRegister

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795969

Incorporation date

25/06/1999

Size

Full

Contacts

Registered address

Registered address

Floor 36 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Appointment of Mr Jeremy Shallow as a director on 2025-09-18
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 2025-03-26 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Resolutions
dot icon19/04/2024
Memorandum and Articles of Association
dot icon15/04/2024
Appointment of Mr Graham Peter Evans as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Dominic James Kirby as a director on 2024-04-15
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon03/04/2024
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36, 22 Bishopsgate Floor 36, Bishopsgate London EC2N 4BQ on 2024-04-03
dot icon03/04/2024
Registered office address changed from Floor 36, 22 Bishopsgate Floor 36, Bishopsgate London EC2N 4BQ England to Floor 36, 22 Bishopsgate London EC2N 4BQ on 2024-04-03
dot icon03/04/2024
Registered office address changed from Floor 36, 22 Bishopsgate London EC2N 4BQ England to Floor 36 22 Bishopsgate London EC2N 4BQ on 2024-04-03
dot icon13/10/2023
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 icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon05/02/2023
Certificate of change of name
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2022-05-17
dot icon07/04/2022
Confirmation statement made on 2022-03-26 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 United Kingdom to 6 Devonshire Square London EC4M 4YE on 2022-03-01
dot icon21/10/2021
Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2021-10-21
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/11/2018
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 2018-11-08
dot icon04/07/2018
Termination of appointment of David Mark Lang as a director on 2018-06-29
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon03/01/2018
Appointment of Mr David Mark Lang as a director on 2017-10-31
dot icon12/10/2017
Termination of appointment of Bruno Christopher Ritchie as a director on 2017-09-29
dot icon03/08/2017
Appointment of Mr Dominic James Kirby as a director on 2017-07-26
dot icon03/08/2017
Termination of appointment of David Jonathan Harris as a director on 2017-07-26
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/11/2013
Appointment of Mr Bruno Christopher Ritchie as a director
dot icon09/11/2013
Termination of appointment of Andrew Carrier as a director
dot icon09/11/2013
Appointment of Mr David Jonathan Harris as a director
dot icon09/11/2013
Termination of appointment of Jeffrey Radke as a director
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Director's details changed for Mr Darren Argyle on 2012-09-01
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Mr Darren Argyle as a director
dot icon09/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Ciaran O'donnell as a director
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Jeffrey Lee Radke as a director
dot icon06/04/2011
Termination of appointment of Julian Enoizi as a director
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Julian Antony Peter Enoizi on 2011-04-01
dot icon30/07/2010
Termination of appointment of Belinda Rose as a secretary
dot icon28/05/2010
Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 2010-05-28
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Andrew John Carrier on 2010-02-01
dot icon22/04/2010
Director's details changed for Mr Ciaran James O'donnell on 2010-01-04
dot icon22/04/2010
Termination of appointment of Ciaran O'donnell as a director
dot icon15/02/2010
Appointment of Mr Ciaran James O'donnell as a director
dot icon04/02/2010
Director's details changed for Mr Andrew John Carrier on 2010-02-01
dot icon14/01/2010
Termination of appointment of Nicholas Denniston as a director
dot icon12/01/2010
Appointment of Mr Ciaran James O'donnell as a director
dot icon06/01/2010
Appointment of Mr Andrew John Carrier as a director
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon21/11/2009
Resolutions
dot icon06/10/2009
Termination of appointment of Paul Battagliola as a director
dot icon06/06/2009
Director appointed julian antony peter enoizi
dot icon02/06/2009
Certificate of change of name
dot icon22/04/2009
Return made up to 26/03/09; full list of members
dot icon02/02/2009
Auditor's resignation
dot icon29/12/2008
Resolutions
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 26/03/07; full list of members
dot icon01/12/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 25/06/06; full list of members
dot icon16/05/2006
Certificate of change of name
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 25/06/05; full list of members
dot icon28/07/2005
Location of register of members
dot icon01/02/2005
Auditor's resignation
dot icon24/09/2004
Registered office changed on 24/09/04 from: knollys house, 9-13 byward street london EC3R 5AS
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 25/06/04; full list of members
dot icon29/08/2003
Return made up to 25/06/03; full list of members
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 25/06/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/08/2001
Registered office changed on 02/08/01 from: one america square 17 crosswall london EC3N 2LB
dot icon17/07/2001
Return made up to 25/06/01; full list of members
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon10/07/2000
Return made up to 25/06/00; full list of members
dot icon29/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/06/2000
Resolutions
dot icon06/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon02/02/2000
Registered office changed on 02/02/00 from: 42 crutched friars london EC3N 2AP
dot icon11/08/1999
New director appointed
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New secretary appointed
dot icon25/06/1999
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
26/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wash, Justin Andrew Spencer
Director
23/05/2003 - 09/11/2006
25
O'donnell, Ciaran James
Director
04/01/2010 - 04/01/2010
29
O'donnell, Ciaran James
Director
04/01/2010 - 31/03/2012
29
Carrier, Andrew John
Director
16/12/2009 - 27/09/2013
25
Kirby, Dominic James
Director
26/07/2017 - 15/04/2024
36

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 MANAGEMENT SERVICES, LTD

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD is an(a) Active company incorporated on 25/06/1999 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 MANAGEMENT SERVICES, LTD?

toggle

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD is currently Active. It was registered on 25/06/1999 .

Where is WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD located?

toggle

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD is registered at Floor 36 22 Bishopsgate, London EC2N 4BQ.

What does WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD do?

toggle

WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.