Background WavePink WaveYellow Wave

WESTBRIDGE SME FUND GP LIMITED (06975251)

WESTBRIDGE SME FUND GP LIMITED (06975251) is an active UK company. incorporated on 28 July 2009. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WESTBRIDGE SME FUND GP LIMITED has been registered for 16 years. Current directors include DAVIES, Guy, KENDALL, Valerie Claire, WAKEFIELD, James Christopher and 1 others.

Company Number
06975251
Status
active
Type
ltd
Incorporated
28 July 2009
Age
16 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Guy, KENDALL, Valerie Claire, WAKEFIELD, James Christopher, WESTBRIDGE CAPITAL LLP
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBRIDGE SME FUND GP LIMITED

WESTBRIDGE SME FUND GP LIMITED is an active company incorporated on 28 July 2009 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WESTBRIDGE SME FUND GP LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06975251

LTD Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

C/O Westbridge Capital the Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG
From: 1 November 2010To: 2 October 2020
Cedar House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
From: 8 October 2009To: 1 November 2010
10 Norwich Street London EC4A 1BD
From: 28 July 2009To: 8 October 2009
Timeline

10 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Dec 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MORRIS, Lynne Louise

Active
The Grove, CardiffCF3 3HG
Secretary
Appointed 13 Aug 2009

DAVIES, Guy

Active
Tyndall Street, CardiffCF10 4AZ
Born January 1966
Director
Appointed 13 Aug 2009

KENDALL, Valerie Claire

Active
Tyndall Street, CardiffCF10 4AZ
Born February 1969
Director
Appointed 15 Apr 2011

WAKEFIELD, James Christopher

Active
Tyndall Street, CardiffCF10 4AZ
Born December 1966
Director
Appointed 07 Feb 2011

WESTBRIDGE CAPITAL LLP

Active
Tyndall Street, CardiffCF10 4AZ
Corporate director
Appointed 13 Aug 2009

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 28 Jul 2009
Resigned 13 Aug 2009

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 28 Jul 2009
Resigned 13 Aug 2009

BROOKS, Peter John Sutton

Resigned
Cypress Drive, CardiffCF3 0EG
Born July 1957
Director
Appointed 15 Apr 2011
Resigned 04 Oct 2011

SMART, Alexander

Resigned
Cypress Drive, CardiffCF3 0EG
Born March 1952
Director
Appointed 15 Apr 2011
Resigned 15 Oct 2019

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 September 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 April 2016
AAMDAAMD
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Corporate Director Company With Change Date
28 July 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Corporate Director Company With Change Date
12 August 2010
CH02Change of Corporate Director Details
Resolution
14 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Corporate Director Company With Name
8 October 2009
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Incorporation Company
28 July 2009
NEWINCIncorporation