Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINSTER CAPITAL MANAGEMENT LIMITED
Company Information for

WESTMINSTER CAPITAL MANAGEMENT LIMITED

3 TICKLEPENNY WALK, LOUTH, LINCS, 3 TICKLEPENNY WALK, LOUTH, LINCS, LN11 0GG,
Company Registration Number
05889143
Private Limited Company
Active

Company Overview

About Westminster Capital Management Ltd
WESTMINSTER CAPITAL MANAGEMENT LIMITED was founded on 2006-07-27 and has its registered office in Louth. The organisation's status is listed as "Active". Westminster Capital Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTMINSTER CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
3 TICKLEPENNY WALK, LOUTH, LINCS
3 TICKLEPENNY WALK
LOUTH
LINCS
LN11 0GG
Other companies in LN11
 
Filing Information
Company Number 05889143
Company ID Number 05889143
Date formed 2006-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 30/06/2023
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 11:32:02
Primary Source:Companies House
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.
Companies with same name WESTMINSTER CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as WESTMINSTER CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER CAPITAL MANAGEMENT AND ASSOCIATES LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-04-22
WESTMINSTER CAPITAL MANAGEMENT, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2006-03-23
WESTMINSTER CAPITAL MANAGEMENT LLC Delaware Unknown
WESTMINSTER CAPITAL MANAGEMENT LLC Georgia Unknown

Company Officers of WESTMINSTER CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM WALPOLE
Company Secretary 2017-09-05
GREG BONI
Director 2016-09-06
MICHAEL ADRIAN WILLIAM JOHNSON
Director 2016-09-06
MARK ANDREW SHIPMAN
Director 2016-12-21
JOHN WILLIAM WALPOLE
Director 2014-04-06
PETER MICHAEL WILSON
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM GIANQUINTO
Company Secretary 2014-01-20 2017-09-05
ADAM ROBERT GIAQUINTO
Director 2012-11-19 2017-09-01
ROBERT SAMUEL SHANNON
Director 2006-08-29 2017-09-01
ANDREW DAVID FOWLSTON
Company Secretary 2007-12-01 2014-01-20
ROBERT SAMUEL SHANNON
Company Secretary 2006-08-29 2007-12-01
ANDREW DAVID FOWLSTON
Director 2006-07-27 2007-12-01
HANNAH FOWLSTON
Company Secretary 2006-07-27 2006-08-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-07-27 2006-07-27
COMPANY DIRECTORS LIMITED
Nominated Director 2006-07-27 2006-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG BONI GLB AND ASSOCIATES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK ANDREW SHIPMAN AMG MEDIA IP LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-06-02
MARK ANDREW SHIPMAN SILVER KNIGHT CAPITAL LIMITED Director 2010-09-17 CURRENT 2010-09-06 Dissolved 2014-01-21
PETER MICHAEL WILSON PMW SAFETY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active

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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN WILLIAM JOHNSON
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 1 Beaumont Place Legbourne Louth Lincolnshire LN11 8FJ United Kingdom
2023-09-05CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 139 Eastgate Louth Lincolnshire LN11 9QQ
2023-04-03Current accounting period shortened from 31/03/22 TO 30/03/22
2023-04-03Current accounting period shortened from 31/03/22 TO 30/03/22
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-14CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-05-12PSC07CESSATION OF MARK ANDREW SHIPMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GREG BONI
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WILSON
2021-03-10AP01DIRECTOR APPOINTED MRS PATRICIA WALPOLE
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHIPMAN
2021-01-26CH01Director's details changed for Mr Mark Andrew Shipman on 2021-01-26
2021-01-26PSC04Change of details for Mr Mark Andrew Shipman as a person with significant control on 2021-01-26
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-23PSC07CESSATION OF GREGORY BONI AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25PSC07CESSATION OF PETER MICHAEL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM WALPOLE
2020-03-19PSC07CESSATION OF ADAM GIAQUINTO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADRIAN WILLIAM JOHNSON
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-07SH0117/07/18 STATEMENT OF CAPITAL GBP 10505
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06TM02Termination of appointment of Adam Gianquinto on 2017-09-05
2017-09-05AP03Appointment of John William Walpole as company secretary on 2017-09-05
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHANNON
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GIAQUINTO
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 10055
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED MR MARK ANDREW SHIPMAN
2017-01-17RP04SH01Second filing of capital allotment of shares GBP10,055
2016-12-21RP04SH01Second filing of capital allotment of shares GBP10,055
2016-12-21ANNOTATIONClarification
2016-11-15SH10Particulars of variation of rights attached to shares
2016-10-31CH01Director's details changed for Adam Robert Giaquinto on 2016-09-20
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10AP01DIRECTOR APPOINTED MR PETER MICHAEL WILSON
2016-10-10AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN WILLIAM JOHNSON
2016-10-10AP01DIRECTOR APPOINTED MR GREGORY BONI
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-24SH0101/02/16 STATEMENT OF CAPITAL GBP 18875
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 18875
2016-05-24SH0101/02/16 STATEMENT OF CAPITAL GBP 18875
2016-05-24SH0101/02/16 STATEMENT OF CAPITAL GBP 18875
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 9075
2015-08-11AR0127/07/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13SH0122/07/14 STATEMENT OF CAPITAL GBP 8899
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 8899
2014-08-05AR0127/07/14 FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM WALPOLE
2014-02-25AP03SECRETARY APPOINTED ADAM GIANQUINTO
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FOWLSTON
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0127/07/13 FULL LIST
2013-06-11MISC123
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-03SH0122/03/13 STATEMENT OF CAPITAL GBP 8849
2013-06-03SH0122/03/13 STATEMENT OF CAPITAL GBP 8849
2013-02-20AP01DIRECTOR APPOINTED ADAM GIAQUINTO
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-15AR0127/07/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-03AR0127/07/11 FULL LIST
2011-03-16SH0103/11/10 STATEMENT OF CAPITAL GBP 8629
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 1 EASTGATE LOUTH LINCOLNSHIRE LN11 9LZ UNITED KINGDOM
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5 EASTGATE LOUTH LINCOLNSHIRE LN11 9NA
2010-11-16MEM/ARTSARTICLES OF ASSOCIATION
2010-11-16RES04NC INC ALREADY ADJUSTED 16/08/2010
2010-09-06AR0127/07/10 FULL LIST
2010-09-02SH0113/05/10 STATEMENT OF CAPITAL GBP 8379
2010-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-09-01RES04NC INC ALREADY ADJUSTED 06/03/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-14MISCFORM 123 - 15/08/09 INCREASE BY £500 BEYOND CAPITAL OF £9,850
2009-11-14RES04NC INC ALREADY ADJUSTED 15/08/2009
2009-09-11363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-04-1588(2)AD 17/02/09 GBP SI 2129@1=2129 GBP IC 3970/6099
2009-04-1588(2)AD 27/07/08 GBP SI 837@1=837 GBP IC 3133/3970
2009-03-10RES04GBP NC 7550/9850 17/02/2009
2009-03-10123NC INC ALREADY ADJUSTED 27/07/08
2009-03-10123NC INC ALREADY ADJUSTED 17/02/09
2009-03-10RES04GBP NC 6400/7550 27/07/2008
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363sRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-06-0488(2)AD 08/05/08 GBP SI 1000@1=1000 GBP IC 2133/3133
2008-05-14RES04GBP NC 5400/6400 02/05/2008
2008-05-14123NC INC ALREADY ADJUSTED 02/05/08
2008-03-25RES04GBP NC 3550/5400 01/03/2008
2008-03-25123NC INC ALREADY ADJUSTED 01/03/08
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-11-11123NC INC ALREADY ADJUSTED 14/10/06
2006-11-11RES04£ NC 1000/3550 14/10/0
2006-09-27225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-15288bSECRETARY RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED
2006-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER CAPITAL MANAGEMENT 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 WESTMINSTER CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMINSTER CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 WESTMINSTER CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WESTMINSTER CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of WESTMINSTER CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER CAPITAL MANAGEMENT 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 (64301 - Activities of investment trusts) as WESTMINSTER CAPITAL MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER CAPITAL MANAGEMENT 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 WESTMINSTER CAPITAL MANAGEMENT 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 WESTMINSTER CAPITAL MANAGEMENT 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.