WINTERFLOOD SECURITIES LIMITED
Overview
| Company Name | WINTERFLOOD SECURITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02242204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WINTERFLOOD SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 403) LIMITED | Apr 08, 1988 | Apr 08, 1988 |
What are the latest accounts for WINTERFLOOD SECURITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for WINTERFLOOD SECURITIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for WINTERFLOOD SECURITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Gregory Tsimbler on Dec 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory Tsimbler on Dec 18, 2025 | 2 pages | CH01 | ||
Appointment of Mr Paolo Roberto Tonucci as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gregory Tsimbler as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jae Yun Cho as a director on Dec 08, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Change of details for Close Brothers Holdings Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Scott Linsley as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Joseph Daniel David Winkley as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Wilkinson as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Rafferty as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Bradley Sack as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Grant Michael Davidson as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rebekah Louise Coughlan as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Georgina Lynne Ellerton as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Full accounts made up to Jul 31, 2025 | 53 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Bradley Sack as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Bartlett Morgan as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2024 | 56 pages | AA | ||
Termination of appointment of Adrian John Sainsbury as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 022422040021, created on Jul 08, 2024 | 26 pages | MR01 | ||
Director's details changed for James Stapleton on Feb 26, 2024 | 2 pages | CH01 | ||
Who are the officers of WINTERFLOOD SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINSLEY, Scott | Secretary | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | 343149110001 | |||||||
| CHO, Jae Yun | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 330070360001 | |||||
| DYER, Bradley Terence | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 225335440002 | |||||
| KERRY, Mr Alexander Roderick | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 261673340002 | |||||
| STAPLETON, James | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 266481820001 | |||||
| TONUCCI, Paolo Roberto | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 343411590001 | |||||
| TSIMBLER, Gregory | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | Australian | 343410500002 | |||||
| ELLERTON, Georgina Lynne | Secretary | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | 262729300001 | |||||||
| FEENY, Nicholas Derek | Secretary | 7 Molyneux Street W1H 5HP London | British | 36470620002 | ||||||
| HANSFORD, Jeremy | Secretary | 49 Christchurch Road DA15 7HH Sidcup Kent | British | 34909530003 | ||||||
| RAFFERTY, Simon Mark | Secretary | 201 Coptain House Eastfields Avenue, Wandsworth SW18 1JX London | British | 113325650001 | ||||||
| STAPLETON, James | Secretary | 25 Dowgate Hill EC4R 2GA London The Atrium Building Cannon Bridge United Kingdom | 177555620001 | |||||||
| VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
| CODD, David William | Director | 11 Harvey Orchard HP9 1TH Beaconsfield Buckinghamshire | British | 5551160001 | ||||||
| COUGHLAN, Rebekah Louise | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 302708430001 | |||||
| CROOKS, Spencer Owen | Director | Sundial Horns Lodge Shipbourne Road TN11 9NH Tonbridge Kent | United Kingdom | British | 65490880001 | |||||
| DAVIDSON, Grant Michael | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 199881920001 | |||||
| DI-LORENZO, Antony Peter | Director | 42 Burghley Road Wimbledon Common SW19 5HN London | United Kingdom | British | 57072860003 | |||||
| HANSFORD, Jeremy | Director | Greenhill Road Otford TN14 5RR Sevenoaks 37 Kent | United Kingdom | British | 34909530004 | |||||
| HINES, Michael Anthony | Director | The Bungalow Green Street SG11 2EE Little Hadham Herts | British | 5551190001 | ||||||
| HOWELL, Jonathan Anton George | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | 344606730001 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||
| MACNAMARA, David | Director | The Yews Coldharbour Lane TN11 9JX Hildenborough Kent | United Kingdom | British | 141462430001 | |||||
| MARCHANT, Thomas Frederic Edward | Director | 89 Mill Lane Little Yeldham CO9 4JH Halstead Essex | British | 5323130001 | ||||||
| MEANEY, Richard Joseph | Director | 25 Dowgate Hill EC4R 2GA London The Atrium Building Cannon Bridge United Kingdom | United Kingdom | British | 65490860002 | |||||
| MORGAN, Michael Bartlett | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | 155811440001 | |||||
| MOSELEY, James Christopher Anthony Foster | Director | 25 Dowgate Hill EC4R 2GA London The Atrium Building Cannon Bridge United Kingdom | England | British | 91635580002 | |||||
| MYERS, Steven Allen | Director | 2 Broadgates Avenue EN4 0NU Barnet Hertfordshire | British | 43206890003 | ||||||
| PALFREYMAN, Julian Scott | Director | Milford House Station Road, Chobham GU24 8AJ Woking Surrey | England | Welsh | 133647510003 | |||||
| POTTS, Christopher Ator | Director | Chartview Westerham Road RH8 0SW Oxted Surrey | United Kingdom | British | 141314740001 | |||||
| PREBENSEN, Preben | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 137567870001 | |||||
| RAFFERTY, Simon Mark | Director | 2 Swan Lane EC4R 3GA London Riverbank House United Kingdom | United Kingdom | British | 167290660002 | |||||
| RUSSELL, Graham Paul | Director | Sycamore House Springwood Park TN11 9LZ Tonbridge Kent | British | 33735330002 | ||||||
| SACK, Robert Bradley | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 292523430001 |
Who are the persons with significant control of WINTERFLOOD SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marex Group Plc | Apr 14, 2016 | Bishopsgate EC2M 3TQ London 155 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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