Advanced company searchLink opens in new window

WINCH ENERGY LIMITED

Company number 09576838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
12 May 2020 PSC05 Change of details for Eren Renewable Energy Sa as a person with significant control on 31 December 2017
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2019 AP01 Appointment of Mr Toshihiro Matsuo as a director on 20 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,666
18 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Sep 2019 AP01 Appointment of Mr Wajahat Rasool as a director on 4 September 2019
16 Sep 2019 TM01 Termination of appointment of Cesar Khatounian as a director on 4 September 2019
21 Jun 2019 MR04 Satisfaction of charge 095768380001 in full
04 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with updates
04 Jun 2019 PSC05 Change of details for Winch Partners Ltd as a person with significant control on 4 June 2019
13 May 2019 MR01 Registration of charge 095768380002, created on 9 May 2019
26 Feb 2019 MR01 Registration of charge 095768380001, created on 22 February 2019
24 Jan 2019 AD01 Registered office address changed from 71 London Road Sevenoaks Kent TN13 1AX United Kingdom to 10 Lower Thames Street London EC3R 6AF on 24 January 2019
21 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2018 AP01 Appointment of Mr Cesar Khatounian as a director on 14 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 2,333
14 Nov 2018 TM01 Termination of appointment of Thomas Luke Ettore Wrigley as a director on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Christophe Albert Fleurence as a director on 14 November 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 CH01 Director's details changed for Jonathan Zeev Shek on 25 July 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016