WESTBRIDGE SME FUND GP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0EG

Company number 06975251
Status Active
Incorporation Date 28 July 2009
Company Type Private Limited Company
Address WESTBRIDGE CAPITAL, THE GATEHOUSE CYPRESS DRIVE, ST. MELLONS, CARDIFF, CF3 0EG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of WESTBRIDGE SME FUND GP LIMITED are www.westbridgesmefundgp.co.uk, and www.westbridge-sme-fund-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Westbridge Sme Fund Gp Limited is a Private Limited Company. The company registration number is 06975251. Westbridge Sme Fund Gp Limited has been working since 28 July 2009. The present status of the company is Active. The registered address of Westbridge Sme Fund Gp Limited is Westbridge Capital The Gatehouse 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. WESTBRIDGE CAPITAL LLP is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BROOKS, Peter John Sutton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MORRIS, Lynne Louise
Appointed Date: 13 August 2009

Director
DAVIES, Guy
Appointed Date: 13 August 2009
59 years old

Director
KENDALL, Valerie Claire
Appointed Date: 15 April 2011
56 years old

Director
SMART, Alexander
Appointed Date: 15 April 2011
73 years old

Director
WAKEFIELD, James Christopher
Appointed Date: 07 February 2011
58 years old

Director
WESTBRIDGE CAPITAL LLP
Appointed Date: 13 August 2009

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 13 August 2009
Appointed Date: 28 July 2009

Director
ALLY, Bibi Rahima
Resigned: 13 August 2009
Appointed Date: 28 July 2009
65 years old

Director
BROOKS, Peter John Sutton
Resigned: 04 October 2011
Appointed Date: 15 April 2011
68 years old

Persons With Significant Control

Westbridge Capital Llp
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

WESTBRIDGE SME FUND GP LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
18 Apr 2016
Amended total exemption full accounts made up to 31 March 2015
28 Jul 2015
Accounts for a dormant company made up to 31 March 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

...
... and 23 more events
08 Oct 2009
Termination of appointment of Martin Henderson as a secretary
08 Oct 2009
Appointment of Westbridge Capital Llp as a director
08 Oct 2009
Appointment of Lynne Louise Morris as a secretary
08 Oct 2009
Appointment of Mr Guy Davies as a director
28 Jul 2009
Incorporation