This company is commonly known as Winterthur 1 Limited. The company was founded 140 years ago and was given the registration number 00019772. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | WINTERTHUR 1 LIMITED |
---|---|---|
Company Number | : | 00019772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1884 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Broad Street, London, EC2N 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 29 November 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 28 April 2021 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Secretary | 01 September 2003 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 24 July 2020 | Active |
3 Westbrook Close, Oakley, Basingstoke, RG23 7HW | Secretary | 01 April 1992 | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Secretary | 28 August 2002 | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Secretary | 12 September 2000 | Active |
2 Paddocks Close, Ashstead, KT21 2RA | Secretary | 13 March 2001 | Active |
5 Old Broad Street, London, EC2N 1AD | Secretary | 30 April 2007 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Director | 03 November 2003 | Active |
Gottfried Keller-Strasse 61, 8400 Winterthur, Switzerland, FOREIGN | Director | - | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Director | 09 April 2002 | Active |
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ | Director | 05 February 1992 | Active |
6 Parkway, Edgcumbe Park, Crowthorne, RG45 6EN | Director | 25 June 2003 | Active |
The Brook Cottage, West Kington, Chippenham, SN14 7JE | Director | - | Active |
120 Whitehall Court, London, SW1A 2EP | Director | 07 October 1993 | Active |
4 The Ridgeway, Guildford, GU1 2DG | Director | 03 November 2003 | Active |
Drusbergstrasse 13, Uster, Switzerland, FOREIGN | Director | 15 December 1999 | Active |
Contino, Whisperwood, Loudwater, Rickmansworth, WD3 4JU | Director | 21 August 2001 | Active |
Rockfield, 26 Three Stiles Road, Farnham, GU9 7DE | Director | - | Active |
Zum Hoelzi 15, Winterthur, Switzerland, CH8405 | Director | 16 August 1995 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 January 2008 | Active |
90 Montagu Mansions, London, W1U 6LF | Director | 21 March 2007 | Active |
Zum Hoelzli 17, Ch-8405 Winterthur, Switzerland, FOREIGN | Director | - | Active |
1 Edgar Villas, Edgar Road, Winchester, SO23 9TP | Director | 09 April 2002 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 30 April 2007 | Active |
Rychenbergstr 44, Winterthur, 8400, Switzerland, | Director | 15 December 1999 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 24 July 2020 | Active |
General Guissan Str 40, 8401 Winterthur, Switzerland, FOREIGN | Director | - | Active |
Axa Uk Plc | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Winterthur Life Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Old Broad Street, London, United Kingdom, EC2N 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2021-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.