Background WavePink WaveYellow Wave

WESTBROOKE HOME RMI LIMITED (15888841)

WESTBROOKE HOME RMI LIMITED (15888841) is an active UK company. incorporated on 9 August 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTBROOKE HOME RMI LIMITED has been registered for 1 year. Current directors include GRIEVE, Robert William, Mr..

Company Number
15888841
Status
active
Type
ltd
Incorporated
9 August 2024
Age
1 years
Address
17 Portland Place, London, W1B 1PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIEVE, Robert William, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBROOKE HOME RMI LIMITED

WESTBROOKE HOME RMI LIMITED is an active company incorporated on 9 August 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTBROOKE HOME RMI LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15888841

LTD Company

Age

1 Years

Incorporated 9 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to N/A

Next Due

Due by 9 May 2026
Period: 9 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AGHOCO 2317 LIMITED
From: 9 August 2024To: 18 October 2024
Contact
Address

17 Portland Place Marylebone, London, W1B 1PU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 August 2024To: 22 October 2024
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Share Issue
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
Loan Secured
Dec 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIEVE, Robert William, Mr.

Active
Portland Place, LondonW1B 1PU
Born September 1985
Director
Appointed 18 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Aug 2024
Resigned 18 Oct 2024

HART, Roger

Resigned
Portland Place, LondonW1B 1PU
Born January 1971
Director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Aug 2024
Resigned 18 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2024
NEWINCIncorporation