This company is commonly known as Winnmarch Limited. The company was founded 17 years ago and was given the registration number 05928484. The firm's registered office is in LONDON. You can find them at Sovereign House, 212-224 Shaftesbury Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WINNMARCH LIMITED |
---|---|---|
Company Number | : | 05928484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB | Corporate Secretary | 12 September 2006 | Active |
1st Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB | Director | 18 October 2023 | Active |
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB | Corporate Director | 19 September 2008 | Active |
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB | Corporate Director | 30 January 2020 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 08 September 2006 | Active |
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ | Director | 30 January 2020 | Active |
Le Petit Champ, Les Cauvains, Castel, GY5 7NL | Director | 12 September 2006 | Active |
Tudor House, The Bordage, St Peter Port, Guernsey, GY1 1WD | Director | 14 January 2019 | Active |
Somers House, Rue Du Pré, St Peter Port, Guernsey, Guernsey, GY1 2JF | Corporate Director | 12 September 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 08 September 2006 | Active |
Mr Gerald Morrissey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 2JF |
Nature of control | : |
|
Carandale Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Samoa |
Address | : | Level 5, Development Bank Of Samoa Building, Beach Road, Apia, Samoa, |
Nature of control | : |
|
Willow Trustees Limited Ato Kelvic Holdings International Pension Plan | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Gazette | Gazette filings brought up to date. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Gazette | Gazette filings brought up to date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change corporate director company with change date. | Download |
2021-02-11 | Officers | Change corporate secretary company with change date. | Download |
2021-02-11 | Address | Move registers to registered office company with new address. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-02-14 | Officers | Appoint corporate director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.