WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED

WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03017052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONIAL (UK) PLCJun 26, 1995Jun 26, 1995
    TRUSHELFCO (NO. 2063) LIMITEDFeb 01, 1995Feb 01, 1995

    What are the latest accounts for WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Michael Thompson as a director on Nov 05, 2014

    1 pagesTM01

    Termination of appointment of Nicolas John Elphick as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    legacy

    5 pagesSH20

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Dr David Michael Thompson as a director on May 03, 2013

    3 pagesAP01

    Appointment of Nicholas John Elphick as a director on May 03, 2013

    3 pagesAP01

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    BritishCompany Director67168210001
    KELLARD, Michael John
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritishCeo84234750003
    PURVIS, Andrew John
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritishCompany Director95160430001
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritishCompany Director67168210001
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Secretary
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Secretary
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    British75155040003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishCompany Secretary150997870001
    COYLE, Christopher Davis
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    Director
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    BritishAccountant71652080001
    EDWARDS, Christopher Alan
    4/150 Drummond Street
    3053 Carlton
    Victoria
    Australia
    Director
    4/150 Drummond Street
    3053 Carlton
    Victoria
    Australia
    British/AustralianAccountant61868850003
    EDWARDS, Christopher Alan
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    Director
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    British/AustralianChief Financial Officer61868850002
    ELPHICK, Nicolas John
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritishNone138042920001
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrishManaging Director And Ceo7389820001
    GARNSWORTHY, Robert John
    50 Kensington Street
    South Yarra
    Victoria 3141
    Australia
    Director
    50 Kensington Street
    South Yarra
    Victoria 3141
    Australia
    AustralianGeneral Manager39575470002
    GRIMWADE, Frederick Sheppard
    8 Power Avenue
    Tocrak
    Melbourne
    Victoria 3142
    Australia
    Director
    8 Power Avenue
    Tocrak
    Melbourne
    Victoria 3142
    Australia
    AustralianCompany Secretary47835380001
    HARE, James Mcdonald Buchanan
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    Director
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    United KingdomBritishHuman Resources Director78266150001
    HARVEY, Christopher
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    Director
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    BritishActuary39370920001
    HOOD, William Nicholas
    The Brook Cottage
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    The Brook Cottage
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    United KingdomBritishCompany Director2156130002
    HOOPER, Gloria Dorothy, Baroness
    120 Whitehall Court
    SW1A 2EP London
    Director
    120 Whitehall Court
    SW1A 2EP London
    EnglandBritishPeer Of The Realm38289290002
    ISHERWOOD, Kristina Maria
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritishFinance Director94065860002
    JOHNSON, Andrew Charles
    1 Lynwood Avenue
    CR5 2QL Coulsdon
    Surrey
    Director
    1 Lynwood Avenue
    CR5 2QL Coulsdon
    Surrey
    BritishSolicitor39561040001
    KOHLER, Michael, Professor
    Drusbergstrasse 13
    FOREIGN Uster
    Zurich 8610
    Switzerland
    Director
    Drusbergstrasse 13
    FOREIGN Uster
    Zurich 8610
    Switzerland
    SwissChief Actuary70689000001
    LEVITT, Adam James
    95 Cloudesley Road
    Islington
    N1 0EN London
    Director
    95 Cloudesley Road
    Islington
    N1 0EN London
    BritishSolicitor58527190001
    LEWIS, Roderick James
    Oak Cottage Wilsley Green
    TN17 2LG Cranbrook
    Kent
    Director
    Oak Cottage Wilsley Green
    TN17 2LG Cranbrook
    Kent
    BritishInsurance Manager48516740004
    MELVIN, Clifton Adrian
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    Director
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    BritishChief Executive Officer71408470001
    MOLLOY, Arthur John
    3 Clareville Grove
    SW7 5AU London
    Director
    3 Clareville Grove
    SW7 5AU London
    New ZealanderManaging Director61510380002
    OSTIME, Richard Anthony Francis
    Rockfield
    26 Three Stiles Road
    GU9 7DE Farnham
    Surrey
    Director
    Rockfield
    26 Three Stiles Road
    GU9 7DE Farnham
    Surrey
    EnglandBritishRetired General Manager95446260001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RICHARDSON, Ian David Lea
    90 Montagu Mansions
    W1U 6LF London
    Director
    90 Montagu Mansions
    W1U 6LF London
    EnglandBritishCompany Director73820300003
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SINGLETON, Graham Lloyd
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    Director
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    BritishChief Financial Officer63550740004
    SMEDLEY, Peter John
    51 Albany Road
    Toorak
    3142 Victoria
    Australia
    Director
    51 Albany Road
    Toorak
    3142 Victoria
    Australia
    AustralianManaging Director79502010001

    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