Advanced company searchLink opens in new window

WINTERTHUR FINANCIAL SERVICES UK LIMITED

Company number 00823355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
17 Jun 2020 TM02 Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
07 Jan 2019 TM01 Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018
28 Sep 2018 CH01 Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CH01 Director's details changed for Mr Christopher Graham Bobby on 24 April 2018
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Nov 2016 TM01 Termination of appointment of David Richard Cheeseman as a director on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of Michael John Kellard as a director on 31 October 2016
21 Oct 2016 AP01 Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 20 October 2016
21 Oct 2016 AP01 Appointment of Mr Christopher Graham Bobby as a director on 20 October 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 62,757,151
28 Sep 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 62,757,151