WINTERFLOOD SECURITIES LIMITED

WINTERFLOOD SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINTERFLOOD SECURITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02242204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WINTERFLOOD SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WINTERFLOOD SECURITIES LIMITED located?

    Registered Office Address
    Riverbank House
    2 Swan Lane
    EC4R 3GA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WINTERFLOOD SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 403) LIMITEDApr 08, 1988Apr 08, 1988

    What are the latest accounts for WINTERFLOOD SECURITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for WINTERFLOOD SECURITIES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for WINTERFLOOD SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gregory Tsimbler on Dec 18, 2025

    2 pagesCH01

    Director's details changed for Mr Gregory Tsimbler on Dec 18, 2025

    2 pagesCH01

    Appointment of Mr Paolo Roberto Tonucci as a director on Dec 08, 2025

    2 pagesAP01

    Appointment of Mr Gregory Tsimbler as a director on Dec 08, 2025

    2 pagesAP01

    Appointment of Mr Jae Yun Cho as a director on Dec 08, 2025

    2 pagesAP01

    Registered office address changed from 155 Bishopsgate London EC2M 3TQ United Kingdom to Riverbank House 2 Swan Lane London EC4R 3GA on Dec 11, 2025

    1 pagesAD01

    Change of details for Close Brothers Holdings Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Appointment of Mr Scott Linsley as a secretary on Dec 01, 2025

    2 pagesAP03

    Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3GA United Kingdom to 155 Bishopsgate London EC2M 3TQ on Dec 04, 2025

    1 pagesAD01

    Termination of appointment of Joseph Daniel David Winkley as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Matthew John Wilkinson as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Simon Mark Rafferty as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Robert Bradley Sack as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Grant Michael Davidson as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Rebekah Louise Coughlan as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Georgina Lynne Ellerton as a secretary on Dec 01, 2025

    1 pagesTM02

    Full accounts made up to Jul 31, 2025

    53 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Robert Bradley Sack as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Michael Bartlett Morgan as a director on Jul 23, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    56 pagesAA

    Termination of appointment of Adrian John Sainsbury as a director on Jan 06, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Registration of charge 022422040021, created on Jul 08, 2024

    26 pagesMR01

    Director's details changed for James Stapleton on Feb 26, 2024

    2 pagesCH01

    Who are the officers of WINTERFLOOD SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINSLEY, Scott
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    343149110001
    CHO, Jae Yun
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish330070360001
    DYER, Bradley Terence
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish225335440002
    KERRY, Mr Alexander Roderick
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish261673340002
    STAPLETON, James
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish266481820001
    TONUCCI, Paolo Roberto
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish343411590001
    TSIMBLER, Gregory
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandAustralian343410500002
    ELLERTON, Georgina Lynne
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    262729300001
    FEENY, Nicholas Derek
    7 Molyneux Street
    W1H 5HP London
    Secretary
    7 Molyneux Street
    W1H 5HP London
    British36470620002
    HANSFORD, Jeremy
    49 Christchurch Road
    DA15 7HH Sidcup
    Kent
    Secretary
    49 Christchurch Road
    DA15 7HH Sidcup
    Kent
    British34909530003
    RAFFERTY, Simon Mark
    201 Coptain House
    Eastfields Avenue, Wandsworth
    SW18 1JX London
    Secretary
    201 Coptain House
    Eastfields Avenue, Wandsworth
    SW18 1JX London
    British113325650001
    STAPLETON, James
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    Secretary
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    177555620001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    CODD, David William
    11 Harvey Orchard
    HP9 1TH Beaconsfield
    Buckinghamshire
    Director
    11 Harvey Orchard
    HP9 1TH Beaconsfield
    Buckinghamshire
    British5551160001
    COUGHLAN, Rebekah Louise
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish302708430001
    CROOKS, Spencer Owen
    Sundial
    Horns Lodge Shipbourne Road
    TN11 9NH Tonbridge
    Kent
    Director
    Sundial
    Horns Lodge Shipbourne Road
    TN11 9NH Tonbridge
    Kent
    United KingdomBritish65490880001
    DAVIDSON, Grant Michael
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish199881920001
    DI-LORENZO, Antony Peter
    42 Burghley Road
    Wimbledon Common
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon Common
    SW19 5HN London
    United KingdomBritish57072860003
    HANSFORD, Jeremy
    Greenhill Road
    Otford
    TN14 5RR Sevenoaks
    37
    Kent
    Director
    Greenhill Road
    Otford
    TN14 5RR Sevenoaks
    37
    Kent
    United KingdomBritish34909530004
    HINES, Michael Anthony
    The Bungalow
    Green Street
    SG11 2EE Little Hadham
    Herts
    Director
    The Bungalow
    Green Street
    SG11 2EE Little Hadham
    Herts
    British5551190001
    HOWELL, Jonathan Anton George
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritish344606730001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    MACNAMARA, David
    The Yews
    Coldharbour Lane
    TN11 9JX Hildenborough
    Kent
    Director
    The Yews
    Coldharbour Lane
    TN11 9JX Hildenborough
    Kent
    United KingdomBritish141462430001
    MARCHANT, Thomas Frederic Edward
    89 Mill Lane
    Little Yeldham
    CO9 4JH Halstead
    Essex
    Director
    89 Mill Lane
    Little Yeldham
    CO9 4JH Halstead
    Essex
    British5323130001
    MEANEY, Richard Joseph
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    Director
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    United KingdomBritish65490860002
    MORGAN, Michael Bartlett
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    United KingdomBritish155811440001
    MOSELEY, James Christopher Anthony Foster
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    Director
    25 Dowgate Hill
    EC4R 2GA London
    The Atrium Building Cannon Bridge
    United Kingdom
    EnglandBritish91635580002
    MYERS, Steven Allen
    2 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    Director
    2 Broadgates Avenue
    EN4 0NU Barnet
    Hertfordshire
    British43206890003
    PALFREYMAN, Julian Scott
    Milford House
    Station Road, Chobham
    GU24 8AJ Woking
    Surrey
    Director
    Milford House
    Station Road, Chobham
    GU24 8AJ Woking
    Surrey
    EnglandWelsh133647510003
    POTTS, Christopher Ator
    Chartview
    Westerham Road
    RH8 0SW Oxted
    Surrey
    Director
    Chartview
    Westerham Road
    RH8 0SW Oxted
    Surrey
    United KingdomBritish141314740001
    PREBENSEN, Preben
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish137567870001
    RAFFERTY, Simon Mark
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3GA London
    Riverbank House
    United Kingdom
    United KingdomBritish167290660002
    RUSSELL, Graham Paul
    Sycamore House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Sycamore House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    British33735330002
    SACK, Robert Bradley
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish292523430001

    Who are the persons with significant control of WINTERFLOOD SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3TQ London
    155
    England
    Apr 14, 2016
    Bishopsgate
    EC2M 3TQ London
    155
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05613060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0