WINSHUTTLE UK LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-09-24

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Cessation of Winshuttle Llc as a person with significant control on 2022-08-01

View Document

02/05/232 May 2023 Termination of appointment of Patrick Michael Collins as a director on 2023-04-28

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Registered office address changed from Mansel Court 2a Mansel Road London SW19 4AA to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 2022-12-09

View Document

17/11/2117 November 2021 Termination of appointment of Jeff Bergstrom as a director on 2021-11-08

View Document

17/11/2117 November 2021 Termination of appointment of Mark Jan Hallam as a director on 2021-11-08

View Document

17/11/2117 November 2021 Appointment of Patrick Michael Collins as a director on 2021-11-05

View Document

17/11/2117 November 2021 Appointment of Joseph David Rogers as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Mark Jan Hallam as a secretary on 2021-11-08

View Document

17/11/2117 November 2021 Termination of appointment of John Pierson as a director on 2021-11-08

View Document

29/07/2129 July 2021 Secretary's details changed for Mark Hallam on 2021-07-27

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

26/07/2126 July 2021 Notification of Precisely Software Incorporated as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Satisfaction of charge 059266690009 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 059266690010 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 059266690008 in full

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059266690010

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059266690009

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690003

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690007

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059266690008

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690006

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690005

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690004

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059266690007

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059266690006

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 713

View Document

30/07/1830 July 2018 STATEMENT BY DIRECTORS

View Document

30/07/1830 July 2018 SOLVENCY STATEMENT DATED 13/07/18

View Document

30/07/1830 July 2018 REDUCE SHARE PREM A/C 13/07/2018

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059266690004

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059266690005

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059266690003

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHISHOLM

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDOUARD DIDIER

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED JEFF BERGSTROM

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MARK HALLAM

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED JOHN PIERSON

View Document

21/05/1821 May 2018 ADOPT ARTICLES 02/05/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED EDOUARD DIDIER

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PIERSON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HALLAM

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR VIKRAM CHALANA

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED WILLIAM CHISHOLM

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059266690002

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 713

View Document

07/08/177 August 2017 SOLVENCY STATEMENT DATED 02/08/17

View Document

07/08/177 August 2017 STATEMENT BY DIRECTORS

View Document

07/08/177 August 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 02/08/2017

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOHN HENRY PIERSON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAJAT OBEROI

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MARK JAN HALLAM

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059266690002

View Document

25/05/1525 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 SECTION 519

View Document

16/01/1516 January 2015 13/08/14 STATEMENT OF CAPITAL GBP 713

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM C/O WINSHUTTLE UK LTD 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

05/09/145 September 2014 Registered office address changed from , C/O Winshuttle Uk Ltd, 1 Hartfield Road, London, SW19 3RU to Mansel Court 2a Mansel Road London SW19 4AA on 2014-09-05

View Document

15/07/1415 July 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/1415 July 2014 ALTER ARTICLES 02/07/2014

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM CHALANA / 20/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAJAT OBEROI / 20/05/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM UNIT J1 & J2, THE FACTORY 64, KIMBER ROAD LONDON SW18 4PP UNITED KINGDOM

View Document

20/05/1220 May 2012 Registered office address changed from , Unit J1 & J2, the Factory, 64, Kimber Road, London, SW18 4PP, United Kingdom on 2012-05-20

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM CHALANA / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJAT OBEROI / 01/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM F280 RIVERSIDE BUSINESS CENTRE HALDANE PLACE EARLSFIELD LONDON SW18 4UQ

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/0718 October 2007

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: UNIT F280/282 RIVERSIDE BUSINESS CENTRE HALDANE PLACE, EARLSFIELD LONDON SW18 4UQ

View Document

12/10/0712 October 2007

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: UNIT E251.7 RIVERSIDE BUSINESS CENTRE HALDANE PLACE EARLSFIELD LONDON SW18

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: UNIT E251.7 RIVERSIDE BUSINESS CENTRE HALDANE PLACE, EARLSFIELD LONDON SW18 4UQ

View Document

04/06/074 June 2007

View Document

02/06/072 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company