Background WavePink WaveYellow Wave

WESTERN UNITED INVESTMENT COMPANY LIMITED (00151289)

WESTERN UNITED INVESTMENT COMPANY LIMITED (00151289) is an active UK company. incorporated on 26 August 1918. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WESTERN UNITED INVESTMENT COMPANY LIMITED has been registered for 107 years. Current directors include VESTEY, George Moubray William, VESTEY, Robin John Henry, VESTEY, William Guy, Lord.

Company Number
00151289
Status
active
Type
ltd
Incorporated
26 August 1918
Age
107 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VESTEY, George Moubray William, VESTEY, Robin John Henry, VESTEY, William Guy, Lord
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN UNITED INVESTMENT COMPANY LIMITED

WESTERN UNITED INVESTMENT COMPANY LIMITED is an active company incorporated on 26 August 1918 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WESTERN UNITED INVESTMENT COMPANY LIMITED was registered 107 years ago.(SIC: 70100, 82990)

Status

active

Active since 107 years ago

Company No

00151289

LTD Company

Age

107 Years

Incorporated 26 August 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom
From: 13 July 2016To: 14 March 2024
1 Kings Arms Yard London EC2R 7AF
From: 10 November 2010To: 13 July 2016
16 St John's Lane London EC1M 4AG
From: 26 August 1918To: 10 November 2010
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 21
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 29 May 2012

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 12 Jul 2004

VESTEY, Robin John Henry

Active
7 Howick Place, LondonSW1P 1BB
Born April 1968
Director
Appointed 12 Jul 2004

VESTEY, William Guy, Lord

Active
7 Howick Place, LondonSW1P 1BB
Born August 1983
Director
Appointed 26 Jan 2015

CUTHBERT, John Richard

Resigned
Compton Road, LondonN21 3NU
Secretary
Appointed 14 Jun 1994
Resigned 29 May 2012

MACGREGOR, Donald George Rhynas

Resigned
10 Paradise Walk, LondonSW3 4JL
Secretary
Appointed N/A
Resigned 14 Jun 1994

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed N/A
Resigned 12 Jul 2004

VESTEY, Mark William

Resigned
Foxcote Manor, CheltenhamGL54 4LP
Born April 1943
Director
Appointed 12 Jul 2004
Resigned 26 Jan 2015

VESTEY, Samuel George Armstrong, Lord

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1941
Director
Appointed N/A
Resigned 04 Feb 2021

Persons with significant control

6

4 Active
2 Ceased

Davey Le Marquand

Active
Les Banques, St. Peter PortGY1 4BZ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2024

Lord William Guy Vestey

Active
7 Howick Place, LondonSW1P 1BB
Born August 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2023

Mr Michael John Seymour Eades

Ceased
Les Banques, GuernseyGY1 4BZ
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024

Lord Samuel George Armstrong Vestey

Ceased
7 Howick Place, LondonSW1P 1BB
Born March 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2023

Mr Carl Hermann Konrad Friedlaender

Active
Les Banques, GuernseyGY1 4BZ
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Russell Clark

Active
Les Banques, GuernseyGY1 4BZ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 August 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company
23 September 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
10 February 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Group
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
10 December 2006
363aAnnual Return
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
363aAnnual Return
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Legacy
22 September 1997
244244
Legacy
21 May 1997
403aParticulars of Charge Subject to s859A
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 November 1996
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
30 September 1996
363(353)363(353)
Legacy
30 September 1996
363(190)363(190)
Auditors Resignation Company
6 December 1995
AUDAUD
Legacy
28 November 1995
325a325a
Legacy
28 November 1995
353a353a
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
22 September 1994
363x363x
Legacy
21 June 1994
288288
Legacy
3 December 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Resolution
12 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Memorandum Articles
14 December 1992
MEM/ARTSMEM/ARTS
Resolution
14 December 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
242242
Legacy
13 October 1992
363x363x
Legacy
5 March 1992
288288
Legacy
26 September 1991
363x363x
Accounts With Accounts Type Full Group
16 August 1991
AAAnnual Accounts
Legacy
21 May 1991
88(2)R88(2)R
Legacy
16 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
13 June 1989
88(2)R88(2)R
Legacy
13 June 1989
122122
Statement Of Affairs
19 May 1989
SASA
Legacy
10 May 1989
PUC 3PUC 3
Statement Of Affairs
4 February 1989
SASA
Legacy
21 November 1988
PUC 2PUC 2
Legacy
31 October 1988
123Notice of Increase in Nominal Capital
Resolution
31 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
9 December 1987
363363
Legacy
13 November 1987
PUC 3PUC 3
Legacy
13 November 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
242242
Legacy
30 April 1986
288288
Legacy
21 April 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
5 February 1986
AAAnnual Accounts
Accounts With Made Up Date
31 January 1985
AAAnnual Accounts
Accounts With Made Up Date
13 December 1983
AAAnnual Accounts
Miscellaneous
26 August 1918
MISCMISC