Background WavePink WaveYellow Wave

WEST END PRIVATE FINANCE LTD (12022280)

WEST END PRIVATE FINANCE LTD (12022280) is an active UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WEST END PRIVATE FINANCE LTD has been registered for 6 years. Current directors include SNEDDON, Nicholas Geoffrey Stuart.

Company Number
12022280
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
271 Wimbledon Park Road, London, SW19 6NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SNEDDON, Nicholas Geoffrey Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END PRIVATE FINANCE LTD

WEST END PRIVATE FINANCE LTD is an active company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WEST END PRIVATE FINANCE LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12022280

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

271 Wimbledon Park Road Apartment 8 London, SW19 6NW,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 29 May 2019To: 18 June 2024
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
May 19
Company Founded
May 19
Director Joined
Sept 21
New Owner
Oct 21
Director Left
May 23
Director Left
May 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SNEDDON, Nicholas Geoffrey Stuart

Active
Wenlock Road, LondonN1 7GU
Born May 1968
Director
Appointed 29 May 2019

BROWNE-CLAYTON, Benedict John

Resigned
Wenlock Road, LondonN1 7GU
Born March 1970
Director
Appointed 28 Sept 2021
Resigned 18 May 2023

SIBAL, Arun Kumar

Resigned
Wenlock Road, LondonN1 7GU
Born May 1960
Director
Appointed 29 May 2019
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Benedict John Browne-Clayton

Ceased
Wenlock Road, LondonN1 7GU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2021
Ceased 07 Nov 2023

Mr Arun Kumar Sibal

Ceased
Wenlock Road, LondonN1 7GU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Ceased 07 Nov 2023

Mr Nicholas Geoffrey Stuart Sneddon

Active
Wenlock Road, LondonN1 7GU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Incorporation Company
29 May 2019
NEWINCIncorporation