WESTERN MORTGAGE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

WESTERN MORTGAGE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WESTERN MORTGAGE SERVICES LIMITED was incorporated 27 years ago on 26/04/1996 and has the registered number: 03191608. The accounts status is FULL and accounts are next due on 30/09/2024.

WESTERN MORTGAGE SERVICES LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2015-07-29 CURRENT
MR CHRISTOPHER CHARLES CLEMENTS Nov 1982 British Director 2023-06-07 CURRENT
CORINNE RIPOCHE VAN HECKE Sep 1969 French Director 2023-03-17 CURRENT
MR TOM FRANS VANOVERSCHELDE Dec 1981 Belgian Director 2019-02-25 CURRENT
MARK NORMAN WEBSTER Jul 1977 British Director 2023-09-22 CURRENT
MR JAMES HILLON Dec 1975 British Director 2013-01-02 UNTIL 2013-11-25 RESIGNED
MR RICHARD THOMAS GODDARD Jun 1957 British Director 2009-10-27 UNTIL 2011-03-31 RESIGNED
MR DAVID JAMES MCCARTHY May 1965 British Director 2008-11-26 UNTIL 2009-10-27 RESIGNED
MR PETER HARVEY MANSFIELD Jun 1967 British Director 2010-08-25 UNTIL 2010-11-07 RESIGNED
MR PETER HARVEY MANSFIELD Jun 1967 British Director 2011-03-01 UNTIL 2011-09-30 RESIGNED
MICHAEL GEORGE LEWIS Jul 1952 British Director 1996-04-26 UNTIL 2012-08-31 RESIGNED
MR DANIEL MUNDY Dec 1976 British Director 2015-06-15 UNTIL 2015-07-29 RESIGNED
JAMES KRUGER Jul 1965 British Director 2015-08-01 UNTIL 2015-09-02 RESIGNED
MR JON IAN KATOVSKY Aug 1958 American Director 2003-02-18 UNTIL 2009-09-07 RESIGNED
PETER JOHN GREEN Jan 1956 British Director 1997-01-15 UNTIL 2001-05-16 RESIGNED
MR GERALD ARTHUR GREGORY Apr 1955 British Director 2002-10-02 UNTIL 2008-03-31 RESIGNED
RICHARD WILLIAM PARKES PFEIL Nov 1963 British Director 1996-07-11 UNTIL 1997-01-15 RESIGNED
MR PHILLIP ANDREW LEE May 1955 British Director 2003-10-30 UNTIL 2009-03-18 RESIGNED
MRS MARCELLA DIANE RICH Aug 1967 British Director 2017-11-17 UNTIL 2018-08-10 RESIGNED
MR DESMOND GERARD HUDSON Oct 1955 British Director 1997-01-15 UNTIL 1998-07-28 RESIGNED
THOMAS HENRY KNOWLES May 1946 British Director 1996-07-11 UNTIL 2003-04-30 RESIGNED
MICHAEL GEORGE LEWIS Jul 1952 British Secretary 1996-04-26 UNTIL 1996-07-02 RESIGNED
BRONA ROSE MCKEOWN Secretary 2014-12-19 UNTIL 2015-03-30 RESIGNED
PAUL SQUIRES Dec 1962 Secretary 1996-07-02 UNTIL 1998-01-07 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1996-04-26 UNTIL 1996-04-26 RESIGNED
JULIAN TRAHAIR British Secretary 2001-09-12 UNTIL 2011-11-30 RESIGNED
MR DAVID CLIVE WHITEHEAD Secretary 2015-03-30 UNTIL 2015-07-29 RESIGNED
SUSAN MOSS Secretary 2011-11-30 UNTIL 2014-10-21 RESIGNED
MR NICOLAS NORMAN BEDFORD Apr 1959 British Director 2017-07-27 UNTIL 2018-02-22 RESIGNED
KATY JANE ARNOLD Secretary 2014-10-22 UNTIL 2014-12-19 RESIGNED
DAVID MARK ELLERTON Dec 1959 Secretary 1998-01-07 UNTIL 2001-09-12 RESIGNED
MR IAN MICHAEL DALE Oct 1957 British Director 2009-03-18 UNTIL 2009-10-27 RESIGNED
MR IAN MICHAEL DALE Oct 1957 British Director 2011-05-12 UNTIL 2012-04-18 RESIGNED
MS KAREN SUZANNE CLEMENTS May 1963 British Director 2016-08-03 UNTIL 2017-05-24 RESIGNED
MR PAUL WILLIAM CARSON Jun 1981 British Director 2015-08-01 UNTIL 2017-07-31 RESIGNED
MR DAVID ROSS CARRIE Jul 1964 United Kingdom Director 2014-09-15 UNTIL 2015-07-29 RESIGNED
MR ANTONY PAUL BROWN Nov 1963 British Director 2018-08-10 UNTIL 2023-05-02 RESIGNED
MR HAROLD ROBERT BOOTH Jun 1943 British Director 1996-04-26 UNTIL 2003-06-02 RESIGNED
MARK BILLINGHAM Dec 1979 British Director 2023-06-01 UNTIL 2023-12-21 RESIGNED
MR WILLIAM EDWARD NEWBY Aug 1959 British Director 2009-10-27 UNTIL 2013-06-21 RESIGNED
TREVOR BAYLEY Sep 1951 British Director 1998-11-27 UNTIL 2000-11-21 RESIGNED
MR RICHARD DAVID ALTHAM Jun 1970 British Director 2009-12-09 UNTIL 2010-11-10 RESIGNED
MR STEPHEN AITKEN Jun 1977 British,Australian Director 2014-10-30 UNTIL 2015-07-29 RESIGNED
MR TIMOTHY ALAN FRANKLIN Sep 1961 British Director 2009-10-27 UNTIL 2010-11-10 RESIGNED
MR PHILIP MICHAEL GARLICK May 1961 British Director 2011-03-01 UNTIL 2013-04-27 RESIGNED
IAN RICHARD COVENTRY Jun 1958 British Director 2019-09-23 UNTIL 2023-05-02 RESIGNED
MS CLARE LOUISE GOSLING May 1973 British Director 2012-04-18 UNTIL 2015-06-15 RESIGNED
MR DAVID ROBERT PREECE Sep 1960 British Director 2001-09-12 UNTIL 2003-11-21 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-04-26 UNTIL 1996-04-26 RESIGNED
RICHARD HUGH PARKER Apr 1953 British Director 1997-01-15 UNTIL 1997-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capita Life & Pensions Regulated Services Limited 2021-05-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capita Financial Services Holdings Limited 2017-09-12 - 2021-05-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capita International Financial Services Holdings Limited 2016-04-06 - 2017-09-12 Beckenham   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.B. CONSULTANTS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
AKINIKA DEBT RECOVERY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82200 - Activities of call centres
CAPITA CUSTOMER MANAGEMENT LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
CAPITA INSURANCE SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
CAPITA PENSION SOLUTIONS LIMITED LONDON ENGLAND Active FULL 65300 - Pension funding
CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CLAIMS ASSISTANCE (UK) LIMITED DORKING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
POLO COMMERCIAL INSURANCE SERVICES LIMITED CHELTENHAM UNITED KINGDOM Active FULL 65120 - Non-life insurance
CAPITA RETAIL FINANCIAL SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
EURISTIX LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
CMGL HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
EURISTIX (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GROUNDWORK WEST MIDLANDS TIPTON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
CAPITA LEGAL SERVICES LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
DLI CONSULTING LIMITED STONE Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
DURATA DEVELOPMENT LIMITED NEWCASTLE-UNDER-LYME ENGLAND Active SMALL 41100 - Development of building projects
INCANA SALES LIMITED NEWCASTLE-UNDER-LYME ENGLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
WESTERN_MORTGAGE_SERVICES - Accounts 2023-08-09 31-12-2022
WESTERN_MORTGAGE_SERVICES - Accounts 2022-09-24 31-12-2021
WESTERN_MORTGAGE_SERVICES - Accounts 2021-09-23 31-12-2020
WESTERN_MORTGAGE_SERVICES - Accounts 2020-09-24 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ANERGI INTERNATIONAL LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ANERGI INTERNATIONAL OPERATIONS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ANERGI KELVIN HOLDINGS LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ANERGI RABAI HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS KENYA LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS SOUTH AFRICA LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARONAGH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANERGI SINGIDA INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ANERGI NIGERIA INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices