WITTINGTON INVESTMENTS LIMITED
WESTON CENTRE, 10 GROSVENOR STREET, LONDON  W1K 4QY- Active
- Private Limited Company
- Company No. 00366054
- Last Updated: 01 Mar 2024
Company Profile
WITTINGTON INVESTMENTS LIMITED was incorporated on Saturday, March 22, 1941 as a Private Limited Company with registered address in LONDON. WITTINGTON INVESTMENTS LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 83 years 6 months and 27 days.
Name | WITTINGTON INVESTMENTS LIMITED |
---|---|
Company number | 00366054 |
Company type | Private Limited Company |
Incorporation date | 22 Mar 1941 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
WESTON CENTRE 10 GROSVENOR STREET LONDON W1K 4QY |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Alannah Weston Nationality: Canadian |
Dates: Monday, December 10, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Geordie Dalglish Nationality: Canadian |
Dates: Monday, December 10, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Guy Howard Weston Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr George Garfield Weston Nationality: Australian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Melissa Baron Murdoch Nationality: American |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Kate Hobhouse Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Galen Weston Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - Monday, December 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Jana Ruth Khayat Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Camilla Dalglish Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - Monday, December 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Sophia Mary Weston Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Eliza Mitchell Nationality: Canadian |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 15 September |
Next annual accounts due | 15 June 2025, (239 days left) |
Latest accounts | 16 September 2023 |
Next confirmation statement due | 28 March 2017 |
Last confirmation statement dated | 28 February 2016 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
WITTINGTON INVESTMENTS LIMITED | 22 Mar 1941 |