Company NameWestern Acquisition Holdings Limited
Company StatusActive
Company Number11341725
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElliot Greenberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 West 57th Street
New York
10019
Director NameElliott Pace
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRichard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMatthew James Hotson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Location

Registered AddressBelvedere
12 Booth Street
Manchester
M2 4AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 September 2019Appointment of Matthew James Hotson as a director on 18 September 2019 (2 pages)
20 September 2019Appointment of Elliot Greenberg as a director on 18 September 2019 (2 pages)
20 September 2019Appointment of Elliott Pace as a director on 18 September 2019 (2 pages)
12 September 2019Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page)
3 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
28 June 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 June 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 2
(43 pages)