Active
Company Information for WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
MERCHANTS HOUSE, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG,
|
Company Registration Number
04766516
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
MERCHANTS HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG Other companies in GL7 | ||||
Previous Names | ||||
|
Company Number | 04766516 | |
---|---|---|
Company ID Number | 04766516 | |
Date formed | 2003-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 14:01:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN KEITH TOOHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ERIC HODGETTS |
Director | ||
SIMON CHARLES MINETT |
Director | ||
KAY ELIZABETH BRUEN |
Company Secretary | ||
KAY ELIZABETH BRUEN |
Director | ||
JONATHAN KEITH TOOHEY |
Director | ||
HENRI PATRICK DE SMEDT |
Director | ||
CHRISTIAAN TOM DE JONGH |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCON GROUP AFRICA OPERATIONS LIMITED | Director | 2017-02-27 | CURRENT | 1976-06-23 | Active | |
PHENDULA LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
COMPASSION UK CHRISTIAN CHILD DEVELOPMENT | Director | 2014-10-31 | CURRENT | 1999-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 29/02/24 | ||
FULL ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Reduction of share premium account/amount credited to distributable reserve 23/08/2023</ul> | ||
Statement by Directors | ||
Solvency Statement dated 23/08/23 | ||
Statement of capital on USD 50,000,000 | ||
23/08/23 STATEMENT OF CAPITAL USD 50000000 | ||
Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-08-11 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sub division 11/08/2023<li>Resolution passed to redominate shares</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sub division 11/08/2023<li>Resolution passed to redominate shares<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JENS PETER MONTANANA | ||
11/08/23 STATEMENT OF CAPITAL GBP 100 | ||
DIRECTOR APPOINTED MR DAVID GRANT | ||
Capital statement. Redenomination of shares <ul><li>USD 130 on </ul> | ||
DIRECTOR APPOINTED MR IVAN PHILIP DITTRICH | ||
Appointment of Mr Daniel Owen Malcolm Jones as company secretary on 2023-07-24 | ||
CESSATION OF WESTCON GROUP AFRICA OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Westcon International Limited as a person with significant control on 2023-06-28 | ||
Company name changed noxs uk LIMITED\certificate issued on 28/06/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 17/12/21 FROM Chandlers House Wilkinson Road Cirencester Gloucestershire GL7 1YT | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/21 FROM Chandlers House Wilkinson Road Cirencester Gloucestershire GL7 1YT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AD03 | Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd | |
AD02 | Register inspection address changed to 5 Fleet Place London EC4M 7rd | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES | |
PSC05 | Change of details for Westcon Africa Uk Ltd as a person with significant control on 2018-06-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEITH TOOHEY | |
AP01 | DIRECTOR APPOINTED MR CALLUM GRANT MCGREGOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KEITH TOOHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC HODGETTS | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ERIC HODGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MINETT | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Charles Minett on 2010-01-01 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN TOOHEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAY BRUEN | |
288a | DIRECTOR APPOINTED SIMON MINETT | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 13 THATCHAM BUSNESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
225 | PREVEXT FROM 31/12/2007 TO 29/02/2008 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY EGGLESTON / 12/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRI DE SMEDT | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM THE COURTYARD,, HIGH STREET ASCOT BERKSHIRE SL5 7HP | |
288a | DIRECTOR APPOINTED JONATHAN KEITH TOOHEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
RES13 | RE:APP DEED OF ACCESSIO 21/03/05 | |
CERTNM | COMPANY NAME CHANGED RISC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363a | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COFATHEC HEATSAVE LIMITED |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED are:
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. |