This company is commonly known as Winterton Capital Limited. The company was founded 30 years ago and was given the registration number 02851612. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WINTERTON CAPITAL LIMITED |
---|---|---|
Company Number | : | 02851612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Secretary | 20 June 2013 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 11 June 2010 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 04 July 2016 | Active |
Oulton Hall, Hall Road Oulton, Norwich, NR11 6NU | Secretary | 01 November 1994 | Active |
Rose Villa, Harkstead, Ipswich, IP9 1BP | Secretary | 20 September 1993 | Active |
8 Valleyview Drive, Rushmere St Andrew, Ipswich, IP4 5UW | Secretary | 20 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 September 1993 | Active |
Burnley Hall, East Somerton, Great Yarmouth, United Kingdom, NR29 4DZ | Director | 20 September 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 September 1993 | Active |
Lord Theodore Thomas More Agnew | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Simon James Russell | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Justin Zak Gerald Dewinter | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Edwin Donald Harrell | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Graham Road, Ipswich, United Kingdom, IP1 3QE |
Nature of control | : |
|
Lord Theodore Thomas More Agnew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Burnley Hall, East Somerton, Great Yarmouth, United Kingdom, NR29 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Capital | Capital allotment shares. | Download |
2021-03-08 | Miscellaneous | Legacy. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person secretary company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.