Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD SPECIALTY MANAGING AGENCY LTD
Company Information for

WESTFIELD SPECIALTY MANAGING AGENCY LTD

Floor 36, 22 Bishopsgate, BISHOPSGATE, London, EC2N 4BQ,
Company Registration Number
03768610
Private Limited Company
Active

Company Overview

About Westfield Specialty Managing Agency Ltd
WESTFIELD SPECIALTY MANAGING AGENCY LTD was founded on 1999-05-12 and has its registered office in London. The organisation's status is listed as "Active". Westfield Specialty Managing Agency Ltd is a Private Limited Company registered in ENGLAND 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
WESTFIELD SPECIALTY MANAGING AGENCY LTD
 
Legal Registered Office
Floor 36, 22 Bishopsgate
BISHOPSGATE
London
EC2N 4BQ
Other companies in EC3A
 
Previous Names
ARGO MANAGING AGENCY LIMITED06/02/2023
HERITAGE MANAGING AGENCY LIMITED02/06/2009
Filing Information
Company Number 03768610
Company ID Number 03768610
Date formed 1999-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts FULL
Last Datalog update: 2024-04-08 15:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD SPECIALTY MANAGING AGENCY LTD
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 WESTFIELD SPECIALTY MANAGING AGENCY LTD

Current Directors
Officer Role Date Appointed
TOBY ANTHONY MILLS
Company Secretary 2018-01-01
DARREN ARGYLE
Director 2012-03-30
FRANCOIS XAVIER BERNARD BOISSEAU
Director 2018-01-01
JAY STANLEY BULLOCK
Director 2009-12-16
STEPHEN GORDON ECCLES
Director 2018-04-20
PHILIP JAMES GRANT
Director 2011-06-10
JOSE ANGEL HERNANDEZ
Director 2017-04-25
DOMINIC JAMES KIRBY
Director 2017-05-24
ANTHONY LATHAM
Director 2016-04-27
KATHLEEN ANNE NEALON
Director 2013-07-31
MATTHEW WILKEN
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JACKSON
Company Secretary 2013-07-23 2017-12-31
PETER LAWRENCE BURROWS
Director 2011-06-10 2017-10-25
DOMINIC JAMES KIRBY
Director 2017-07-26 2017-08-04
DAVID JONATHAN HARRIS
Director 2013-06-13 2017-07-26
ANDREW JOHN CARRIER
Director 2008-07-01 2013-10-30
DAVID JONATHAN HARRIS
Director 2013-08-01 2013-08-01
JULIAN ANTONY PETER ENOIZI
Director 2009-06-01 2011-03-31
BELINDA ROSE
Company Secretary 2006-04-21 2010-07-29
NEIL RICHARD CHAPMAN
Director 2008-12-04 2009-12-16
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2004-06-01 2009-12-07
PAUL DAVID BATTAGLIOLA
Director 2006-02-21 2009-09-24
NICOLAS GAVIN JONES
Director 2006-06-27 2008-07-07
CHRISTOPHER GARTH JAMES
Director 2006-02-21 2008-06-30
JOHN LAWRENCE KAVANAUGH
Director 2003-07-23 2008-06-30
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Company Secretary 2006-01-18 2006-04-21
ROBERT JAMES INGHAM CLARK
Company Secretary 1999-07-01 2006-01-18
ROBERT JAMES INGHAM CLARK
Director 1999-07-01 2006-01-18
ROBERT DAVIES
Director 2004-02-20 2004-09-01
GRAHAM EDWARD BIGNELL
Director 2002-06-01 2004-04-30
MARTIN BEVIS GRAY
Director 1999-05-12 2003-05-20
JAMES RODERICK VIVIAN BRANDON
Director 1999-07-01 2000-11-06
MARTIN BEVIS GRAY
Company Secretary 1999-05-12 1999-07-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-05-12 1999-05-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-05-12 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
DARREN ARGYLE WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DARREN ARGYLE ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DARREN ARGYLE ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DARREN ARGYLE ARGO MANAGEMENT HOLDINGS LIMITED Director 2012-05-01 CURRENT 2002-01-16 Dissolved 2017-01-31
DARREN ARGYLE WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2012-05-01 CURRENT 1999-06-25 Active
DARREN ARGYLE ARGO INTERNATIONAL HOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-03-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2012-05-01 CURRENT 2011-09-28 Active
DARREN ARGYLE WESTFIELD SPECIALTY LTD Director 2012-05-01 CURRENT 1999-03-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD Director 2012-05-01 CURRENT 2002-05-02 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD Director 2012-05-01 CURRENT 2009-09-10 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD Director 2012-05-01 CURRENT 2001-09-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD Director 2012-05-01 CURRENT 2001-10-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD Director 2012-05-01 CURRENT 2001-11-23 Active
FRANCOIS XAVIER BERNARD BOISSEAU TESCO UNDERWRITING LIMITED Director 2016-06-01 CURRENT 2009-07-20 Active
FRANCOIS XAVIER BERNARD BOISSEAU POLARIS U.K. LIMITED Director 2015-01-20 CURRENT 1994-03-22 Active
FRANCOIS XAVIER BERNARD BOISSEAU AGEAS INSURANCE LIMITED Director 2013-02-08 CURRENT 1939-07-01 Active
FRANCOIS XAVIER BERNARD BOISSEAU GICL LIMITED Director 2012-11-13 CURRENT 1996-12-10 Dissolved 2016-01-12
FRANCOIS XAVIER BERNARD BOISSEAU NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE) Director 2003-11-03 CURRENT 1896-06-29 Dissolved 2017-02-28
FRANCOIS XAVIER BERNARD BOISSEAU GICL 2013 LIMITED Director 2003-06-13 CURRENT 1970-11-25 Dissolved 2017-03-21
STEPHEN GORDON ECCLES LLOYD'S MARKET ASSOCIATION Director 2010-05-26 CURRENT 1991-01-03 Active
PHILIP JAMES GRANT THE BROKERAGE CITYLINK Director 2016-07-07 CURRENT 1995-08-03 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2017-07-26 CURRENT 1999-06-25 Active
DOMINIC JAMES KIRBY ARGO INTERNATIONAL HOLDINGS LIMITED Director 2017-07-26 CURRENT 2008-03-25 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY LTD Director 2017-07-26 CURRENT 1999-03-26 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DOMINIC JAMES KIRBY ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DOMINIC JAMES KIRBY ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DOMINIC JAMES KIRBY ARIEL MA LIMITED Director 2015-12-04 CURRENT 2014-04-23 Dissolved 2017-09-26
KATHLEEN ANNE NEALON ASHLEY GARDENS FREEHOLDS LIMITED Director 2011-02-02 CURRENT 1984-03-01 Active
KATHLEEN ANNE NEALON ASHLEY GARDENS BLOCK 2 LIMITED Director 2004-11-17 CURRENT 1982-02-18 Dissolved 2016-08-02

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
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2023-09-04DIRECTOR APPOINTED MR JOHN ANDREW KUHN
2023-08-10DIRECTOR APPOINTED MS JIYAN ZORA
2023-08-08APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES KIRBY
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31DIRECTOR APPOINTED MR GRAHAM PETER EVANS
2023-05-31DIRECTOR APPOINTED MR EDWARD JAMES LARGENT
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFATT
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 6 Devonshire Square London EC2M 4YE England
2023-04-25SECRETARY'S DETAILS CHNAGED FOR MR TOBY ANTHONEY MILLS on 2023-04-24
2023-04-25Director's details changed for Joanne Patricia Fox on 2023-04-23
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-27Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2023-02-02
2023-02-07DIRECTOR APPOINTED MR JOHN ANDREW KUHN
2023-02-07DIRECTOR APPOINTED MR GRAHAM PETER EVANS
2023-02-07DIRECTOR APPOINTED MR EDWARD JAMES LARGENT III
2023-02-07Annotation
2023-02-06Company name changed argo managing agency LIMITED\certificate issued on 06/02/23
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2022-05-17PSC05Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2022-05-17
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6 Devonshire Square London EC4M 4YE United Kingdom
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 6 1 Fen Court London EC4M 4YE United Kingdom
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Fen Court London EC3M 5BN United Kingdom
2022-02-21AP01DIRECTOR APPOINTED MR SANJIV CHANDARIA
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER BERNARD BOISSEAU
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HARRIS
2021-06-24PSC05Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2021-06-24
2021-05-18AP01DIRECTOR APPOINTED JOANNE PATRICIA FOX
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES GRANT
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAY STANLEY BULLOCK
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKEN
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR HANS-JOACHIM GUENTHER
2020-01-08AP01DIRECTOR APPOINTED MR JOHN MOFFATT
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ANGEL HERNANDEZ
2020-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR TOBY ANTHONY MILLS on 2020-01-01
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON ECCLES
2019-07-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES HARRIS
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mrs Kathleen Anne Nealon on 2018-12-04
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AA
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LANG
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR STEPHEN GORDON ECCLES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER BERNARD BOISSEAU
2018-01-03AP03Appointment of Mr Toby Anthony Mills as company secretary on 2018-01-01
2018-01-03TM02Termination of appointment of Michael Jackson on 2017-12-31
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE BURROWS
2017-10-16AP01DIRECTOR APPOINTED MR MATTHEW WILKEN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHRISTOPHER RITCHIE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES KIRBY
2017-08-03AP01DIRECTOR APPOINTED MR DOMINIC JAMES KIRBY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR DOMINIC JAMES KIRBY
2017-05-11AP01DIRECTOR APPOINTED MR JOSE ANGEL HERNANDEZ
2017-05-09CH01Director's details changed for Mr Jay Stanley Bullock on 2017-05-02
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 400000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JAMES SPENCER
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-18AR0126/03/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR ANTHONY LATHAM
2016-04-13AP01DIRECTOR APPOINTED MR DAVID MARK LANG
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 400000
2015-04-26AR0126/03/15 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GRANT / 17/12/2014
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-28AR0126/03/14 FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MRS KATHLEEN ANNE NEALON
2013-11-21AP03SECRETARY APPOINTED MR MICHAEL JACKSON
2013-11-09AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRIER
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RADKE
2013-11-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-09-25AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO RITCHIE
2013-05-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATSON
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATSON
2013-04-22AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE BURROWS / 20/09/2012
2012-09-18AP01DIRECTOR APPOINTED MR PETER COLIN MATSON
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARGYLE / 01/09/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0126/03/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2012-04-25AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-03-26AP01DIRECTOR APPOINTED MR PETER COLIN MATSON
2011-12-21AP01DIRECTOR APPOINTED MR PETER LAWRENCE BURROWS
2011-12-21AP01DIRECTOR APPOINTED MR PHILIP JAMES GRANT
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPILLER
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ENOIZI
2011-04-01AR0126/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHINSON SPILLER / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JAMES SPENCER / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTONY PETER ENOIZI / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/04/2011
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LEE RADKE / 13/10/2010
2010-10-19AP01DIRECTOR APPOINTED MR JEFFREY LEE RADKE
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ROSE
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 3RD FLOOR KNOLLYS HOUSE 47 MARK LANE LONDON EC3R 7QQ
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0126/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY STANLEY BULLOCK / 26/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDMUND WATSON / 26/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHINSON SPILLER / 26/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JAMES O'DONNELL / 04/01/2010
2010-02-25AP01DIRECTOR APPOINTED MR JAY STANLEY BULLOCK
2010-02-25AP01DIRECTOR APPOINTED MR MARK EDMUND WATSON
2010-02-15AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNISTON
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN
2009-11-21RES01ADOPT ARTICLES 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATTAGLIOLA
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06288aDIRECTOR APPOINTED JULIAN ANTONY PETER ENOIZI
2009-06-02CERTNMCOMPANY NAME CHANGED HERITAGE MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES SARDESON
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to WESTFIELD SPECIALTY MANAGING AGENCY LTD 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 WESTFIELD SPECIALTY MANAGING AGENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEED 2000-03-08 Satisfied XL MIDOCEAN REINSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTFIELD SPECIALTY MANAGING AGENCY LTD

Intangible Assets
Patents
We have not found any records of WESTFIELD SPECIALTY MANAGING AGENCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD SPECIALTY MANAGING AGENCY LTD
Trademarks
We have not found any records of WESTFIELD SPECIALTY MANAGING AGENCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD SPECIALTY MANAGING AGENCY LTD. 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 (65120 - Non-life insurance) as WESTFIELD SPECIALTY MANAGING AGENCY LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD SPECIALTY MANAGING AGENCY LTD 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 WESTFIELD SPECIALTY MANAGING AGENCY LTD 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 WESTFIELD SPECIALTY MANAGING AGENCY LTD 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.