Background WavePink WaveYellow Wave

WESTBOURNE NEW HOLDCO LIMITED (11133952)

WESTBOURNE NEW HOLDCO LIMITED (11133952) is a dissolved UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTBOURNE NEW HOLDCO LIMITED has been registered for 8 years. Current directors include BEARE, Derrick.

Company Number
11133952
Status
dissolved
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARE, Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE NEW HOLDCO LIMITED

WESTBOURNE NEW HOLDCO LIMITED is an dissolved company incorporated on 4 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTBOURNE NEW HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11133952

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 March 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 29 July 2020To: 23 May 2022
4-6 Canfield Place London NW6 3BT United Kingdom
From: 4 January 2018To: 29 July 2020
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 22
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEARE, Derrick

Active
City Road, LondonEC1V 2NX
Born June 1961
Director
Appointed 16 May 2018

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

HARRIS, Nigel Barnett

Resigned
Canfield Place, LondonNW6 3BT
Born September 1960
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Director
Appointed 16 May 2018
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
8 August 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Incorporation Company
4 January 2018
NEWINCIncorporation