Background WavePink WaveYellow Wave

WESTMINSTER U.K. HOLDINGS LIMITED (14346152)

WESTMINSTER U.K. HOLDINGS LIMITED (14346152) is an active UK company. incorporated on 8 September 2022. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTMINSTER U.K. HOLDINGS LIMITED has been registered for 3 years. Current directors include CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam.

Company Number
14346152
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER U.K. HOLDINGS LIMITED

WESTMINSTER U.K. HOLDINGS LIMITED is an active company incorporated on 8 September 2022 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTMINSTER U.K. HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14346152

LTD Company

Age

3 Years

Incorporated 8 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

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

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 8 September 2022To: 23 August 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Sept 22
Capital Update
Sept 22
Share Issue
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURNHAM, Jennifer Katherine

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 16 Apr 2025

CONDON, Bruce Andrew

Active
Burton Latimer, KetteringNN15 5JR
Born July 1971
Director
Appointed 08 Sept 2022

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 01 Oct 2024

CONDON, Bruce Andrew

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 10 Jan 2025
Resigned 16 Apr 2025

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 08 Sept 2022
Resigned 31 Jan 2024

WILSON, Helen

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

ABBOTT, Sally Jane

Resigned
Burton Latimer, KetteringNN15 5JR
Born December 1967
Director
Appointed 08 Sept 2022
Resigned 30 Sept 2024

HOLMES, Anthony Lawrence Scott

Resigned
Burton Latimer, KetteringNN15 5JR
Born October 1966
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2024

Persons with significant control

1

S. Hanley Road, St. LouisMISSOURI 63144

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Resolution
30 September 2022
RESOLUTIONSResolutions
Legacy
30 September 2022
CAP-SSCAP-SS
Legacy
30 September 2022
SH20SH20
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Incorporation Company
8 September 2022
NEWINCIncorporation