WESTBRIDGE FUND MANAGERS LIMITED
CARDIFF WALES FUND MANAGERS LIMITED

Hellopages » Cardiff » Cardiff » CF3 0EG
Company number 02914364
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address THE GATEHOUSE MELROSE HALL, CYPRESS DRIVE ST. MELLONS, CARDIFF, CF3 0EG
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 55,000 . The most likely internet sites of WESTBRIDGE FUND MANAGERS LIMITED are www.westbridgefundmanagers.co.uk, and www.westbridge-fund-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Westbridge Fund Managers Limited is a Private Limited Company. The company registration number is 02914364. Westbridge Fund Managers Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Westbridge Fund Managers Limited is The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff Cf3 0eg. . MORRIS, Lynne Louise is a Secretary of the company. DAVIES, Guy is a Director of the company. KENDALL, Valerie Claire is a Director of the company. SMART, Alexander is a Director of the company. WAKEFIELD, James Christopher is a Director of the company. Secretary DAVIES, Gillian Sarah has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Director BARNES, Jeremy Francis has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CANTLAY, Duncan Andrew has been resigned. Director DAVIES, David Peter Lloyd has been resigned. Director HARBOTTLE, Richard John has been resigned. Director HARBOTTLE, Richard John has been resigned. Director LEACH, Clive William has been resigned. Director SENNITT, Owen Stephen Alexander has been resigned. Director STONE, Richard Jeremy, Professor has been resigned. Director WILLIAMS, Christopher Derek Rhys has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
MORRIS, Lynne Louise
Appointed Date: 01 September 2010

Director
DAVIES, Guy
Appointed Date: 22 July 2008
60 years old

Director
KENDALL, Valerie Claire
Appointed Date: 22 July 2008
57 years old

Director
SMART, Alexander
Appointed Date: 24 June 2009
73 years old

Director
WAKEFIELD, James Christopher
Appointed Date: 22 July 2008
59 years old

Resigned Directors

Secretary
DAVIES, Gillian Sarah
Resigned: 20 September 1994
Appointed Date: 30 March 1994

Secretary
GERVASIO, James Ernest Peter
Resigned: 01 September 2010
Appointed Date: 20 September 1994

Director
BARNES, Jeremy Francis
Resigned: 22 July 2008
Appointed Date: 14 August 2007
67 years old

Director
BROOKS, Peter John Sutton
Resigned: 07 November 2011
Appointed Date: 24 June 2009
68 years old

Director
CAMMERMAN, Philip Simon
Resigned: 05 April 2002
Appointed Date: 20 September 1994
83 years old

Director
CANTLAY, Duncan Andrew
Resigned: 30 April 2008
Appointed Date: 20 June 2002
82 years old

Director
DAVIES, David Peter Lloyd
Resigned: 22 January 2008
Appointed Date: 21 November 1994
88 years old

Director
HARBOTTLE, Richard John
Resigned: 24 June 2009
Appointed Date: 31 July 2008
76 years old

Director
HARBOTTLE, Richard John
Resigned: 22 July 2008
Appointed Date: 20 September 1994
76 years old

Director
LEACH, Clive William
Resigned: 01 June 1998
Appointed Date: 31 March 1996
91 years old

Director
SENNITT, Owen Stephen Alexander
Resigned: 31 August 2007
Appointed Date: 12 February 2003
60 years old

Director
STONE, Richard Jeremy, Professor
Resigned: 22 July 2008
Appointed Date: 18 January 2006
61 years old

Director
WILLIAMS, Christopher Derek Rhys
Resigned: 20 September 1994
Appointed Date: 30 March 1994
62 years old

Persons With Significant Control

Westbridge Capital Llp
Notified on: 11 March 2017
Nature of control: Ownership of shares – 75% or more

WESTBRIDGE FUND MANAGERS LIMITED Events

27 Mar 2017
Full accounts made up to 31 October 2016
16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 55,000

15 Mar 2016
Full accounts made up to 31 October 2015
31 Mar 2015
Full accounts made up to 31 October 2014
...
... and 103 more events
07 Oct 1994
Director resigned;new director appointed

07 Oct 1994
Secretary resigned;new secretary appointed

07 Oct 1994
New director appointed

05 Oct 1994
Company name changed M.B.H.4 LIMITED\certificate issued on 06/10/94
30 Mar 1994
Incorporation

WESTBRIDGE FUND MANAGERS LIMITED Charges

3 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…