WINTERTHUR 2 LIMITED

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

    Company NameWINTERTHUR 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03753515
    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 2 LIMITED?

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

    Where is WINTERTHUR 2 LIMITED located?

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

    What were the previous names of WINTERTHUR 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXA WEALTH SERVICES LIMITEDSep 02, 2010Sep 02, 2010
    WINTERTHUR GROUP SERVICES LIMITEDApr 16, 1999Apr 16, 1999

    What are the latest accounts for WINTERTHUR 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WINTERTHUR 2 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

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2012

    Statement of capital on May 10, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed axa wealth services LIMITED\certificate issued on 15/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed winterthur group services LIMITED\certificate issued on 02/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2010

    Change of name notice

    CONNOT

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Director's details changed for Jeremy Peter Small on Apr 23, 2010

    2 pagesCH01

    Director's details changed for Andrew John Purvis on Feb 12, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Auditor's resignation

    3 pagesAUD

    Who are the officers of WINTERTHUR 2 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
    British67168210001
    PURVIS, Andrew John
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish95160430001
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish67168210001
    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
    FORSYTH, Jill Barbara
    8 John Morgan Close
    RG27 9RP Hook
    Hampshire
    Secretary
    8 John Morgan Close
    RG27 9RP Hook
    Hampshire
    British63550770001
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Secretary
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    British75155040003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BOUTLE, Geoffrey John
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    Director
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    British31409860001
    BUDD, Gerald Victor Albert
    Sherwood
    Ridgeway Pyrford
    GU2 Woking
    Surrey
    Director
    Sherwood
    Ridgeway Pyrford
    GU2 Woking
    Surrey
    British27592680002
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Director
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrish7389820001
    HARE, James Mcdonald Buchanan
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    Director
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    United KingdomBritish78266150001
    ISHERWOOD, Kristina Maria
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritish94065860002
    MELVIN, Clifton Adrian
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    Director
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    British71408470001
    RICHARDSON, Ian David Lea
    90 Montagu Mansions
    W1U 6LF London
    Director
    90 Montagu Mansions
    W1U 6LF London
    EnglandBritish73820300003
    SINGLETON, Graham Lloyd
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    Director
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    British63550740004

    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