Advanced company searchLink opens in new window

WINTON VENTURES LIMITED

Company number 09413171

Filter by category

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)
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Aug 2018 PSC05 Change of details for Winton Capital Limited as a person with significant control on 13 August 2018
20 Aug 2018 CH04 Secretary's details changed for Temple Secretarial Limited on 13 August 2018
06 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018
24 May 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
09 Jan 2018 TM01 Termination of appointment of Jeremy Alan Courtenay Dawson as a director on 31 December 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 40,000,000
01 Sep 2017 TM01 Termination of appointment of Matthew David Beddall as a director on 24 August 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 35,000,000
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 20,000,000
15 Jun 2016 AP01 Appointment of Mr Matthew David Beddall as a director on 3 June 2016
19 May 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Owen Mccormack as a director on 1 April 2016
09 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000,000
20 Jan 2016 CERTNM Company name changed winton technology ventures LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 10,000,000
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 5,000,000
13 Mar 2015 AP01 Appointment of Owen Mccormack as a director on 11 March 2015
13 Mar 2015 AP01 Appointment of Mr David Winton Harding as a director on 11 March 2015
13 Mar 2015 AP01 Appointment of Amy Brigid Ann Rentoul as a director on 11 March 2015