Background WavePink WaveYellow Wave

WHITEFOORD HOLDINGS LIMITED (07574591)

WHITEFOORD HOLDINGS LIMITED (07574591) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WHITEFOORD HOLDINGS LIMITED has been registered for 15 years. Current directors include FAY, Andrew Steven, MCGILL, Neil Andrew.

Company Number
07574591
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FAY, Andrew Steven, MCGILL, Neil Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOORD HOLDINGS LIMITED

WHITEFOORD HOLDINGS LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WHITEFOORD HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07574591

LTD Company

Age

15 Years

Incorporated 23 March 2011

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 24 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

78 Cannon Street London EC4N 6HL England
From: 7 February 2025To: 20 February 2025
2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England
From: 25 February 2022To: 7 February 2025
22 Chancery Lane London WC2A 1LS England
From: 22 December 2021To: 25 February 2022
13th Floor 10 Brock Street Regent's Place London NW1 3FG
From: 28 April 2014To: 22 December 2021
International House 66 Chiltern Street London W1U 4JT
From: 23 March 2011To: 28 April 2014
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FAY, Andrew Steven

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1965
Director
Appointed 10 Sept 2021

MCGILL, Neil Andrew

Active
Mayfield Road, EdinburghEH9 3AH
Born February 1977
Director
Appointed 26 Mar 2024

HOAD, Stephen Graham

Resigned
66 Chiltern Street, LondonW1U 4JT
Secretary
Appointed 23 Mar 2011
Resigned 31 Jul 2013

JOSEN, Gurmeet Singh

Resigned
The Clove Building, LondonSE1 2NQ
Secretary
Appointed 14 Jan 2022
Resigned 26 Mar 2024

JOSEN, Gurmeet Singh

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Jan 2020
Resigned 10 Sept 2021

SAKER, Emily Jane Roberta

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Aug 2013
Resigned 31 Dec 2019

CHISHOLM, Simon Roy

Resigned
The Clove Building, LondonSE1 2NQ
Born May 1969
Director
Appointed 10 Sept 2021
Resigned 26 Mar 2024

GILLINGHAM, Alasdair James Vaughan

Resigned
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 21 Dec 2021
Resigned 26 Mar 2024

WHITEFOORD, Russell Vincent

Resigned
The Clove Building, LondonSE1 2NQ
Born June 1952
Director
Appointed 23 Mar 2011
Resigned 19 Sept 2023

Persons with significant control

2

0 Active
2 Ceased
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr Russell Vincent Whitefoord

Ceased
10 Brock Street, LondonNW1 3FG
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control Statement
5 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
1 August 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Incorporation Company
23 March 2011
NEWINCIncorporation