Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINER ACQUISITION (UK) LIMITED
Company Information for

WESTMINER ACQUISITION (UK) LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
02989008
Private Limited Company
Active

Company Overview

About Westminer Acquisition (uk) Ltd
WESTMINER ACQUISITION (UK) LIMITED was founded on 1994-11-10 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Westminer Acquisition (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTMINER ACQUISITION (UK) LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in EC2Y
 
Filing Information
Company Number 02989008
Company ID Number 02989008
Date formed 1994-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 17:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINER ACQUISITION (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTMINER ACQUISITION (UK) LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1994-11-10
MICHAEL PETER FERRARO
Director 2017-06-01
MICHAEL ANTHONY SAMPSON
Director 1997-08-19
LEONARD FRANCIS WEST
Director 1997-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WASOW
Director 2013-12-31 2017-06-01
JOHN ANDREW BEVAN
Director 2011-08-30 2013-12-31
JUDITH SUSAN DOWNES
Director 2009-02-03 2011-08-24
KENNETH ALFRED DEAN
Director 2005-10-31 2009-02-03
ROBERT DONALD JAMES DAVIES
Director 2003-01-24 2005-10-31
BRUCE ROBERT BROOK
Director 2002-05-02 2003-01-15
ANDREW GORDON MICHELMORE
Director 2000-03-01 2003-01-15
ROGER MCSWEENEY
Director 1994-12-05 2003-01-13
DONALD MARSHALL MORLEY
Director 1994-12-05 2002-05-02
HUGH MATHESON MORGAN
Director 1994-12-05 2000-02-16
GORDON STUART DUNBAR
Director 1994-12-05 1997-07-24
JEFFREY SCOTT PARR
Director 1994-12-05 1997-07-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 1994-11-10 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
MICHAEL ANTHONY SAMPSON MESOBLAST UK LIMITED Director 2016-05-04 CURRENT 2011-04-07 Active
MICHAEL ANTHONY SAMPSON MESOBLAST INTERNATIONAL (UK) LIMITED Director 2016-05-04 CURRENT 2015-06-09 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON CRESTLEIGH LIMITED Director 2013-06-04 CURRENT 2011-07-05 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON DIAGONAL UNDERWRITING AGENCY LIMITED Director 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
MICHAEL ANTHONY SAMPSON ALBA UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2006-04-10 Liquidation
MICHAEL ANTHONY SAMPSON AU NO.2 LIMITED Director 2013-04-19 CURRENT 2006-09-21 Liquidation
MICHAEL ANTHONY SAMPSON IAG UK HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-11-28 Active
MICHAEL ANTHONY SAMPSON SAMPSON WEST LTD Director 2009-04-23 CURRENT 2009-04-23 Active
MICHAEL ANTHONY SAMPSON CARRIGMAY DEVELOPMENTS UK LIMITED Director 2007-07-06 CURRENT 2007-05-11 Active
LEONARD FRANCIS WEST MESOBLAST UK LIMITED Director 2016-06-01 CURRENT 2011-04-07 Active
LEONARD FRANCIS WEST MESOBLAST INTERNATIONAL (UK) LIMITED Director 2016-06-01 CURRENT 2015-06-09 Active - Proposal to Strike off
LEONARD FRANCIS WEST DIAGONAL UNDERWRITING AGENCY LIMITED Director 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
LEONARD FRANCIS WEST ALBA UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2006-04-10 Liquidation
LEONARD FRANCIS WEST AU NO.2 LIMITED Director 2013-04-19 CURRENT 2006-09-21 Liquidation
LEONARD FRANCIS WEST IAG UK HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-11-28 Active
LEONARD FRANCIS WEST CARRIGMAY DEVELOPMENTS UK LIMITED Director 2007-07-06 CURRENT 2007-05-11 Active
LEONARD FRANCIS WEST PEAKSVILLE LIMITED Director 1996-12-06 CURRENT 1996-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-06Director's details changed for Michael Peter Ferraro on 2023-10-01
2023-10-05Director's details changed for Michael Anthony Sampson on 2023-10-01
2023-10-05Director's details changed for Leonard Francis West on 2023-10-01
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2023-10-02Appointment of Shoosmiths Secretaries Limited as company secretary on 2023-09-28
2023-10-02Termination of appointment of Hackwood Secretaries Limited on 2023-09-28
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Michael Anthony Sampson on 2021-07-07
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-27CH01Director's details changed for Michael Peter Ferraro on 2017-09-17
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MICHAEL PETER FERRARO
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WASOW
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;USD 162.470687
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;USD 162.470687
2015-10-26AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;USD 162.470687
2015-04-15SH0107/04/15 STATEMENT OF CAPITAL USD 162.470687
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;USD 162.470311
2014-10-28AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26SH0126/06/14 STATEMENT OF CAPITAL USD 162.470311
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SAMPSON / 16/05/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FRANCIS WEST / 16/05/2014
2014-01-02AP01DIRECTOR APPOINTED PETER WASOW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN
2013-10-21AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL USD 162.143911
2012-10-10AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05RP04SECOND FILING WITH MUD 06/10/11 FOR FORM AR01
2012-09-05ANNOTATIONClarification
2012-08-30SH0120/12/11 STATEMENT OF CAPITAL USD 161.2
2012-08-29SH0119/01/11 STATEMENT OF CAPITAL USD 160.34
2011-10-11AR0106/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED JOHN ANDREW BEVAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DOWNES
2011-01-06SH0124/12/10 STATEMENT OF CAPITAL USD 156.83
2010-10-08AR0106/10/10 FULL LIST
2010-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-03RES01ADOPT ARTICLES 28/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0106/10/09 FULL LIST
2009-02-04288aDIRECTOR APPOINTED JUDITH SUSAN DOWNES
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DEAN
2008-12-16MISCFORM 123 RE INCREASE IN CAPITAL DATED 06/05/98
2008-12-16MISCRESOLUTION DATED 06/05/98 RE ALTERATION IN CAPITAL
2008-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-11SH20STATEMENT BY DIRECTORS
2008-12-11CAP-SSSOLVENCY STATEMENT DATED 11/12/08
2008-12-11CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 11/12/08
2008-12-11RES06REDUCE ISSUED CAPITAL 11/12/2008
2008-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-05RES01ALTER ARTICLES 03/12/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-11-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-01363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363aRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06AUDAUDITOR'S RESIGNATION
2003-11-05363aRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363aRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2001-11-28363aRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363aRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTMINER ACQUISITION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTMINER ACQUISITION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMINER ACQUISITION (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WESTMINER ACQUISITION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINER ACQUISITION (UK) LIMITED
Trademarks
We have not found any records of WESTMINER ACQUISITION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINER ACQUISITION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WESTMINER ACQUISITION (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINER ACQUISITION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMINER ACQUISITION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTMINER ACQUISITION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.