WEST HILL CORPORATE FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7NQ

Company number 04529986
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address 85 GRESHAM STREET, LONDON, EC2V 7NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 120,000 . The most likely internet sites of WEST HILL CORPORATE FINANCE LIMITED are www.westhillcorporatefinance.co.uk, and www.west-hill-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Hill Corporate Finance Limited is a Private Limited Company. The company registration number is 04529986. West Hill Corporate Finance Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of West Hill Corporate Finance Limited is 85 Gresham Street London Ec2v 7nq. . GALLOWAY, Andrew Marcus is a Secretary of the company. GALLOWAY, Andrew Marcus is a Director of the company. RICHARDS, Alan David is a Director of the company. WILLIAMS, Edward Sorton is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PRESCOTT, Jeremy Malcolm has been resigned. Director PRESCOTT, Jeremy Malcolm has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GALLOWAY, Andrew Marcus
Appointed Date: 10 October 2003

Director
GALLOWAY, Andrew Marcus
Appointed Date: 22 April 2003
68 years old

Director
RICHARDS, Alan David
Appointed Date: 15 October 2002
65 years old

Director
WILLIAMS, Edward Sorton
Appointed Date: 05 August 2003
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 September 2002
Appointed Date: 09 September 2002

Secretary
PRESCOTT, Jeremy Malcolm
Resigned: 10 October 2003
Appointed Date: 15 October 2002

Director
PRESCOTT, Jeremy Malcolm
Resigned: 10 October 2003
Appointed Date: 15 October 2002
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

West Hill Holdings Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST HILL CORPORATE FINANCE LIMITED Events

19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
13 Jun 2016
Full accounts made up to 29 February 2016
29 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,000

29 Sep 2015
Register inspection address has been changed from 60 Lombard Street London EC3V 9EA United Kingdom to 85 Gresham Street London EC2V 7NQ
06 Jun 2015
Full accounts made up to 28 February 2015
...
... and 52 more events
25 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2002
Secretary resigned
12 Sep 2002
Director resigned
09 Sep 2002
Incorporation