This company is commonly known as Winterflood Gilts Limited. The company was founded 30 years ago and was given the registration number 02919341. The firm's registered office is in 25 DOWGATE HILL. You can find them at 3rd Floor The Atrium Building, Cannon Bridge, 25 Dowgate Hill, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WINTERFLOOD GILTS LIMITED |
---|---|---|
Company Number | : | 02919341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Atrium Building, Cannon Bridge, 25 Dowgate Hill, London, EC4R 2GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Secretary | 24 September 2019 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 01 August 2015 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 12 July 2022 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 30 September 2013 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 05 November 2020 | Active |
7 Molyneux Street, London, W1H 5HP | Secretary | 26 April 1994 | Active |
49 Christchurch Road, Sidcup, DA15 7HH | Secretary | 02 October 1997 | Active |
201 Coptain House, Eastfields Avenue, Wandsworth, London, SW18 1JX | Secretary | 29 August 2003 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Secretary | 07 June 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 1994 | Active |
11 Harvey Orchard, Beaconsfield, HP9 1TH | Director | 26 April 1994 | Active |
42 Burghley Road, Wimbledon Common, London, SW19 5HN | Director | 19 February 1998 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 30 September 2013 | Active |
The Bungalow, Green Street, Little Hadham, SG11 2EE | Director | 01 January 1995 | Active |
7 Dalebury Road, London, SW17 7HQ | Director | 26 April 1994 | Active |
The Yews, Coldharbour Lane, Hildenborough, TN11 9JX | Director | 09 August 1996 | Active |
Peregrine House, Virginia Avenue, Virginia Water, GU25 4RY | Director | 30 September 2008 | Active |
8 Hunt Court, Chase Side, Southgate, N14 4PG | Director | 25 July 1994 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 01 August 2015 | Active |
5 Church Hill, Wimbledon, London, SW19 7BN | Director | 26 April 1994 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 01 August 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 April 1994 | Active |
Winterflood Securities Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.