Background WavePink WaveYellow Wave

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD (04293244)

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD (04293244) is an active UK company. incorporated on 25 September 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD has been registered for 24 years. Current directors include ARGYLE, Darren, SHALLOW, Jeremy.

Company Number
04293244
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
Floor 36, 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ARGYLE, Darren, SHALLOW, Jeremy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD is an active company incorporated on 25 September 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04293244

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

ARGO (NO. 604) LIMITED
From: 2 June 2009To: 6 February 2023
HERITAGE (NO. 604) LIMITED
From: 11 January 2008To: 2 June 2009
NAMECO (NO.604) LIMITED
From: 25 September 2001To: 11 January 2008
Contact
Address

Floor 36, 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Camomile Court 23 Camomile Street London EC3A 7LL England
From: 24 April 2023To: 20 March 2024
6 Devonshire Square London EC2M 4YE England
From: 11 March 2022To: 24 April 2023
6 Devonshire Square London EC4M 4YE United Kingdom
From: 1 March 2022To: 11 March 2022
1 Fen Court London EC3M 5BN United Kingdom
From: 8 November 2018To: 1 March 2022
Exchequer Court St. Mary Axe London EC3A 8AA
From: 28 May 2010To: 8 November 2018
47 Mark Lane London EC3R 7QQ
From: 25 September 2001To: 28 May 2010
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ARGYLE, Darren

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 01 May 2012

SHALLOW, Jeremy

Active
Bishopsgate, LondonEC2N 4BQ
Born February 1984
Director
Appointed 09 Oct 2025

ROSE, Belinda

Resigned
Brushwood Drive, ChorleywoodWD3 5RT
Secretary
Appointed 01 Jan 2008
Resigned 29 Jul 2010

HAMPDEN LEGAL PLC

Resigned
Hampden House, Great MissendenHP16 9RD
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 31 Dec 2007

BATTAGLIOLA, Paul David

Resigned
Chestnuts, DanburyCM3 4DL
Born August 1954
Director
Appointed 27 Nov 2008
Resigned 24 Sept 2009

CARRIER, Andrew John, Mr.

Resigned
St. Mary Axe, LondonEC3A 8AA
Born May 1961
Director
Appointed 01 Oct 2009
Resigned 27 Sept 2013

DENNISTON, Nicholas Geoffrey Alastair

Resigned
40a Ladbroke Square, LondonW11 3ND
Born February 1955
Director
Appointed 01 Jan 2008
Resigned 07 Dec 2009

ENOIZI, Julian Antony Peter

Resigned
St. Mary Axe, LondonEC3A 8AA
Born July 1967
Director
Appointed 01 Jun 2009
Resigned 31 Mar 2011

EVANS, Graham Peter

Resigned
Bishopsgate, LondonEC2N 4BQ
Born May 1967
Director
Appointed 19 Dec 2023
Resigned 24 Jul 2025

EVANS, Jeremy Richard Holt

Resigned
The Mill House, LeavenheathCO6 4PT
Born May 1958
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2007

HARRIS, David Jonathan

Resigned
St. Mary Axe, LondonEC3A 8AA
Born October 1963
Director
Appointed 27 Sept 2013
Resigned 26 Jul 2017

KIRBY, Dominic James

Resigned
23 Camomile Street, LondonEC3A 7LL
Born November 1970
Director
Appointed 25 Sept 2017
Resigned 19 Dec 2023

LANG, David Mark

Resigned
St. Mary Axe, LondonEC3A 8AA
Born April 1966
Director
Appointed 31 Oct 2017
Resigned 29 Jun 2018

O'DONNELL, Ciaran

Resigned
St. Mary Axe, LondonEC3A 8AA
Born June 1967
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2012

PEXTON, Richard Anthony

Resigned
31 Clapham Common Westside, LondonSW4 9AN
Born August 1958
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2008

RADKE, Jeffrey Lee

Resigned
St. Mary Axe, LondonEC3A 8AA
Born June 1964
Director
Appointed 31 Mar 2011
Resigned 27 Sept 2013

RITCHIE, Bruno Christopher

Resigned
St. Mary Axe, LondonEC3A 8AA
Born October 1964
Director
Appointed 27 Sept 2013
Resigned 29 Sept 2017

SARDESON, James Christopher

Resigned
Old Mill House, AbingdonOX14 4BE
Born February 1964
Director
Appointed 27 Nov 2008
Resigned 20 May 2009

NOMINA PLC

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Corporate director
Appointed 25 Sept 2001
Resigned 31 Dec 2007

NOMINA SERVICES LIMITED

Resigned
42 Crutched Friars, LondonEC3N 2AP
Corporate director
Appointed 25 Sept 2001
Resigned 01 Nov 2001

Persons with significant control

1

Devonshire Square, LondonEC2M 4YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Statement Of Companys Objects
28 December 2023
CC04CC04
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
10 January 2013
MG01MG01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Resolution
21 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 February 2009
AUDAUD
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Legacy
17 January 2008
353353
Legacy
14 January 2008
287Change of Registered Office
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288cChange of Particulars
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
287Change of Registered Office
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Incorporation Company
25 September 2001
NEWINCIncorporation