Advanced company searchLink opens in new window

WESTFIELD SPECIALTY MANAGING AGENCY LTD

Company number 03768610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AP01 Appointment of Mr Joseph Edward England as a director on 25 April 2024
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36, 22 Bishopsgate London EC2N 4BQ on 20 March 2024
27 Oct 2023 AP01 Appointment of Mr David Brian Duclos as a director on 27 October 2023
04 Sep 2023 AP01 Appointment of Mr John Andrew Kuhn as a director on 14 August 2023
10 Aug 2023 AP01 Appointment of Ms Jiyan Zora as a director on 10 August 2023
08 Aug 2023 TM01 Termination of appointment of Dominic James Kirby as a director on 23 May 2023
06 Jun 2023 AA Full accounts made up to 31 December 2022
31 May 2023 AP01 Appointment of Mr Edward James Largent as a director on 23 April 2023
31 May 2023 AP01 Appointment of Mr Graham Peter Evans as a director on 23 May 2023
02 May 2023 TM01 Termination of appointment of John Moffatt as a director on 1 May 2023
26 Apr 2023 AD01 Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on 26 April 2023
25 Apr 2023 CH01 Director's details changed for Joanne Patricia Fox on 23 April 2023
25 Apr 2023 CH03 Secretary's details changed for Mr Toby Anthoney Mills on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 25 April 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
27 Feb 2023 PSC05 Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2 February 2023
07 Feb 2023 ANNOTATION Rectified The AP01 was removed from the public register on 23/05/2023 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate
07 Feb 2023 ANNOTATION Rectified The AP01 was removed from the public register on 24/05/2023 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
07 Feb 2023 ANNOTATION Rectified The AP01 was removed from the public register on 23/05/2023 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
06 Feb 2023 CERTNM Company name changed argo managing agency LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
30 Nov 2022 AP01 Appointment of Ms Dymphna Ann Lehane as a director on 25 November 2022