Background WavePink WaveYellow Wave

WEST INDIA QUAY MANAGEMENT COMPANY LIMITED (03534686)

WEST INDIA QUAY MANAGEMENT COMPANY LIMITED (03534686) is an active UK company. incorporated on 25 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEST INDIA QUAY MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CASEY, Brian, CHRISTOU, Christopher, COSSLETT, Robert Charles Andrew and 2 others.

Company Number
03534686
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASEY, Brian, CHRISTOU, Christopher, COSSLETT, Robert Charles Andrew, JUKES, Eleanor Jane, RUSSELL, Andrew Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST INDIA QUAY MANAGEMENT COMPANY LIMITED

WEST INDIA QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEST INDIA QUAY MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03534686

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FINLAW ONE HUNDRED AND THIRTY-ONE LIMITED
From: 25 March 1998To: 3 September 1998
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 24 January 2013To: 10 January 2017
400 Capability Green Luton England and Wales LU1 3AE United Kingdom
From: 28 March 2011To: 24 January 2013
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 25 March 1998To: 28 March 2011
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Apr 26
Director Left
Apr 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 16 Jan 2013

CASEY, Brian

Active
Victoria Street, LondonSW1E 5JL
Born July 1974
Director
Appointed 07 Oct 2010

CHRISTOU, Christopher

Active
Westferry Circus, LondonE14 8RR
Born October 1961
Director
Appointed 08 Apr 2026

COSSLETT, Robert Charles Andrew

Active
LondonEC2Y 5AU
Born May 1989
Director
Appointed 08 May 2025

JUKES, Eleanor Jane

Active
LondonEC2Y 5AU
Born September 1982
Director
Appointed 08 May 2025

RUSSELL, Andrew Jonathan

Active
Victoria Street, LondonSW1E 5JL
Born August 1972
Director
Appointed 01 Apr 2025

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 25 Mar 1998
Resigned 31 Mar 2008

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 31 Mar 2008
Resigned 18 Mar 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 18 Mar 2011
Resigned 16 Jan 2013

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 18 Mar 1999
Resigned 21 Jul 2006

BANGAR, Rejinder

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 16 Jun 2023
Resigned 19 Oct 2023

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 21 Jul 2006
Resigned 31 Mar 2008

BERNEY, Jessica Mary Reedham

Resigned
LondonEC2Y 5AU
Born November 1982
Director
Appointed 19 Dec 2019
Resigned 08 May 2025

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 18 Mar 1999
Resigned 21 Jul 2006

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 18 Mar 1999
Resigned 21 Jul 2006

BRAMLEY, Ian Scott

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1963
Director
Appointed 19 Oct 2023
Resigned 21 Nov 2023

BROWN, Anthony Michael

Resigned
4 Eastcote, OrpingtonBR6 0AU
Born April 1967
Director
Appointed 22 Nov 2002
Resigned 18 Dec 2007

BUSBY, Jack Matthew

Resigned
Victoria Street, LondonSW1E 5JL
Born September 1977
Director
Appointed 17 Aug 2018
Resigned 04 Oct 2019

CHRISTODOULOU, Yiannakis Theophani

Resigned
Sun Tower
Born May 1965
Director
Appointed 21 Jul 2006
Resigned 07 Oct 2010

COSSLETT, Robert Charles Andrew

Resigned
LondonEC2Y 5AU
Born May 1989
Director
Appointed 18 Dec 2020
Resigned 08 May 2025

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 5FD
Born January 1952
Director
Appointed 25 Mar 1998
Resigned 19 Mar 1999

FINK, Dennis

Resigned
20 Deyncourt Gardens, EssexRM14 1DE
Born July 1949
Director
Appointed 14 Oct 2002
Resigned 07 Oct 2010

GERBEAU, Pierre Yves

Resigned
Capability Green, LutonLU1 3AE
Born October 1965
Director
Appointed 21 Jul 2006
Resigned 16 Jan 2013

GRIFFITHS, Charles James

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1980
Director
Appointed 07 Dec 2023
Resigned 01 Apr 2025

HADJIIOANNOU, Lambros

Resigned
Victoria Street, LondonSW1E 5JL
Born September 1978
Director
Appointed 07 Oct 2010
Resigned 08 Apr 2026

HANDELSMAN, Harry

Resigned
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 19 Mar 1999
Resigned 21 Jul 2006

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 09 Oct 2000
Resigned 21 Jul 2006

HILL, William Anthony

Resigned
Oaklawn, Little BookhamKT23 3BB
Born May 1960
Director
Appointed 09 Oct 2000
Resigned 06 Oct 2005

HITCHCOX, John

Resigned
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Director
Appointed 19 Mar 1999
Resigned 21 Jul 2006

KHIROYA, Deepan Rasiklal

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 04 Oct 2019
Resigned 17 Sept 2020

LLOYD, Mark Arthur

Resigned
40 Kings Road, BerkhamstedHP4 3BH
Born February 1952
Director
Appointed 19 Mar 1999
Resigned 14 Oct 2002

LOVELAND, Russell James

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1970
Director
Appointed 17 Sept 2020
Resigned 27 May 2022

MEREDITH, Neil David Hannay

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1959
Director
Appointed 31 Mar 2008
Resigned 19 Dec 2019

O'ROURKE, Dominic James

Resigned
Strand, LondonWC2N 5AF
Born June 1973
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

PULLEN, Xavier

Resigned
Capability Green, LutonLU1 3AE
Born May 1951
Director
Appointed 21 Jul 2006
Resigned 16 Jan 2013

Persons with significant control

2

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Legacy
30 September 2020
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
30 September 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Memorandum Articles
19 February 2020
MAMA
Resolution
19 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Miscellaneous
21 October 2014
MISCMISC
Miscellaneous
17 October 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288cChange of Particulars
Legacy
23 October 2007
287Change of Registered Office
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Legacy
12 January 2006
287Change of Registered Office
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
287Change of Registered Office
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Legacy
26 April 2001
288cChange of Particulars
Legacy
30 March 2001
363aAnnual Return
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363aAnnual Return
Legacy
29 March 1999
287Change of Registered Office
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
88(2)R88(2)R
Legacy
29 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1998
NEWINCIncorporation