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

WESTMINSTER CAPITAL PARTNERS LIMITED

33 Chilworth Mews, London, W2 3RG,
Company Registration Number
03541289
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Westminster Capital Partners Ltd
WESTMINSTER CAPITAL PARTNERS LIMITED was founded on 1998-04-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Westminster Capital Partners Limited is a Private Limited Company registered in 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 PARTNERS LIMITED
 
Legal Registered Office
33 Chilworth Mews
London
W2 3RG
Other companies in W2
 
Previous Names
WATERLOO LIMITED17/02/2012
Filing Information
Company Number 03541289
Company ID Number 03541289
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-15 06:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER CAPITAL PARTNERS LIMITED
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 PARTNERS LIMITED
The following companies were found which have the same name as WESTMINSTER CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER CAPITAL PARTNERS I LP Delaware Unknown

Company Officers of WESTMINSTER CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DUDLEY RICHARD MAX DYER BARTLETT
Company Secretary 2000-04-01
DUDLEY RICHARD MAX DYER BARTLETT
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA DYER BARTLETT
Director 1999-04-15 2014-04-29
LEIGH DYSON
Director 1999-12-16 2001-04-28
DIANA DYER BARTLETT
Company Secretary 1999-12-16 2000-04-01
DUDLEY RICHARD MAX DYER BARTLETT
Company Secretary 1998-04-06 1999-12-16
DUDLEY RICHARD MAX DYER BARTLETT
Director 1998-04-06 1999-12-16
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-04-06 1998-04-06
JL NOMINEES ONE LIMITED
Nominated Director 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUDLEY RICHARD MAX DYER BARTLETT DREADNOUGHT LIMITED Company Secretary 2005-06-02 CURRENT 1998-10-23 Dissolved 2016-10-11
DUDLEY RICHARD MAX DYER BARTLETT TEAM HOLDINGS (UK) LIMITED Company Secretary 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING (UK) LIMITED Company Secretary 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING TRUSTEE LIMITED Company Secretary 2001-10-19 CURRENT 1997-09-26 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING LIMITED Company Secretary 2001-10-19 CURRENT 1986-11-11 Active
DUDLEY RICHARD MAX DYER BARTLETT KETTON HOUSE LIMITED Company Secretary 2000-10-17 CURRENT 2000-10-17 Active
DUDLEY RICHARD MAX DYER BARTLETT PLASSEY LIMITED Company Secretary 1991-02-14 CURRENT 1986-02-27 Active
DUDLEY RICHARD MAX DYER BARTLETT CAMBRIDGE BIOSCIENCE LIMITED Director 2017-11-01 CURRENT 2002-02-26 Active
DUDLEY RICHARD MAX DYER BARTLETT INTERGENCE SYSTEMS LIMITED Director 2014-03-24 CURRENT 2003-02-17 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM MEDICAL DEVICES LIMITED Director 2014-03-12 CURRENT 2013-11-08 Active
DUDLEY RICHARD MAX DYER BARTLETT MOUNT GRACE INSURANCE COMPANY LIMITED Director 2007-06-21 CURRENT 2006-03-27 Active
DUDLEY RICHARD MAX DYER BARTLETT WARSPITE LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM HOLDINGS (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING LIMITED Director 2001-10-19 CURRENT 1986-11-11 Active
DUDLEY RICHARD MAX DYER BARTLETT KETTON HOUSE LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
DUDLEY RICHARD MAX DYER BARTLETT DREADNOUGHT LIMITED Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2016-10-11
DUDLEY RICHARD MAX DYER BARTLETT RAMILLIES LIMITED Director 1998-10-07 CURRENT 1998-10-07 Active
DUDLEY RICHARD MAX DYER BARTLETT FREECLAIM IDC PUBLIC LIMITED COMPANY Director 1997-04-01 CURRENT 1993-06-18 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 Active
DUDLEY RICHARD MAX DYER BARTLETT PLASSEY LIMITED Director 1991-02-14 CURRENT 1986-02-27 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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2021-10-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-06-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-07-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-05-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14AR0106/04/16 ANNUAL RETURN FULL LIST
2015-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0106/04/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DYER BARTLETT
2013-06-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0106/04/13 ANNUAL RETURN FULL LIST
2012-12-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-16AR0106/04/12 ANNUAL RETURN FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM Ketton House Rectory Road Kedington Suffolk CB9 7QL
2012-02-17RES15CHANGE OF NAME 09/02/2012
2012-02-17CERTNMCompany name changed waterloo LIMITED\certificate issued on 17/02/12
2012-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-07AR0106/04/11 ANNUAL RETURN FULL LIST
2010-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-04AR0106/04/10 ANNUAL RETURN FULL LIST
2009-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-12363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-18363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-11363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-28363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-19363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-03288bDIRECTOR RESIGNED
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: ALBREN HOUSE MILL LANE WHEATON ASTON STAFFORDSHIRE ST19 9NL
2000-07-03AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-11363(288)SECRETARY RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-26363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-04-26288aNEW DIRECTOR APPOINTED
1998-11-10288bDIRECTOR RESIGNED
1998-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-10288bSECRETARY RESIGNED
1998-11-09CERTNMCOMPANY NAME CHANGED EUROMED SCREENING SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/11/98
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: C/O MINCOFF SCIENCE & GOLD 5 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AA
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1998-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER CAPITAL PARTNERS 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 PARTNERS 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 PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of WESTMINSTER CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of WESTMINSTER CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ALCATRAZ STORAGE LIMITED 2005-11-05 Outstanding

We have found 1 mortgage charges which are owed to WESTMINSTER CAPITAL PARTNERS LIMITED

Income
Government Income
We have not found government income sources for WESTMINSTER CAPITAL PARTNERS 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 (70229 - Management consultancy activities other than financial management) as WESTMINSTER CAPITAL PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER CAPITAL PARTNERS 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 PARTNERS 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 PARTNERS 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.