- Company Overview for WINTON FUND MANAGEMENT LIMITED (08727510)
- Filing history for WINTON FUND MANAGEMENT LIMITED (08727510)
- People for WINTON FUND MANAGEMENT LIMITED (08727510)
- More for WINTON FUND MANAGEMENT LIMITED (08727510)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2020 | TM01 | Termination of appointment of Nicola Louise Watson as a director on 31 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Jonathan David Duke as a director on 31 July 2020 | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | SH20 | Statement by Directors | |
10 Feb 2020 | SH19 |
Statement of capital on 10 February 2020
|
|
10 Feb 2020 | CAP-SS | Solvency Statement dated 07/02/20 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | CH01 | Director's details changed for Mr David Winton Harding on 25 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Nicola Louise Watson on 10 October 2019 | |
28 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Aug 2018 | PSC05 | Change of details for Winton Group Limited as a person with significant control on 13 August 2018 | |
15 Aug 2018 | CH04 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 August 2018 | |
24 May 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Nicola Louise Watson on 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jan 2017 | AP01 | Appointment of Jonathan David Duke as a director on 19 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Rajeev Patel as a director on 31 December 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Louise Noele Denning as a director on 4 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates |