Background WavePink WaveYellow Wave

WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD (09728309)

WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD (09728309) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD has been registered for 10 years. Current directors include ARGYLE, Darren, SHALLOW, Jeremy.

Company Number
09728309
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Floor 36 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ARGYLE, Darren, SHALLOW, Jeremy
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD

WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD is an active company incorporated on 11 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09728309

LTD Company

Age

10 Years

Incorporated 11 August 2015

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 3 October 2025 (5 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

17 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 (GAMMA) LIMITED
From: 11 August 2015To: 6 February 2023
Contact
Address

Floor 36 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Camomile Court 23 Camomile Street London EC3A 7LL England
From: 24 April 2023To: 8 April 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 33 st Mary Axe London EC3A 8AA United Kingdom
From: 11 August 2015To: 8 November 2018
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARGYLE, Darren

Active
22 Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 11 Aug 2015

SHALLOW, Jeremy

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

EVANS, Graham Peter

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

HARRIS, David Jonathan

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born October 1963
Director
Appointed 11 Aug 2015
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
33 St Mary Axe, LondonEC3A 8AA
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 29 Jun 2018

RITCHIE, Bruno Christopher

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born October 1964
Director
Appointed 11 Aug 2015
Resigned 29 Sept 2017

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 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 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
8 April 2024
AD01Change of Registered Office Address
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
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
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
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
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
3 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
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 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
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 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
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2015
NEWINCIncorporation