WINTERTHUR FINANCIAL SERVICES UK LIMITED
LONDON COLONIAL FINANCIAL SERVICES (UK) LIMITED

Hellopages » City of London » City of London » EC2N 1AD

Company number 00823355
Status Active
Incorporation Date 16 October 1964
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of David Richard Cheeseman as a director on 31 October 2016; Termination of appointment of Michael John Kellard as a director on 31 October 2016. The most likely internet sites of WINTERTHUR FINANCIAL SERVICES UK LIMITED are www.winterthurfinancialservicesuk.co.uk, and www.winterthur-financial-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winterthur Financial Services Uk Limited is a Private Limited Company. The company registration number is 00823355. Winterthur Financial Services Uk Limited has been working since 16 October 1964. The present status of the company is Active. The registered address of Winterthur Financial Services Uk Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. BOBBY, Christopher Graham is a Director of the company. POUPART-LAFARGE, Bertrand Marie Jean Olivier is a Director of the company. PURVIS, Andrew John is a Director of the company. Secretary BAMFORD, Jacqueline Ann has been resigned. Secretary BASARAN, Sandra Judith has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary LOCKWOOD, Kevin Ashley has been resigned. Director ADAM, David Stow has been resigned. Director BAER, Derek Alfred Howard has been resigned. Director BASARAN, Sandra Judith has been resigned. Director BOUTLE, Geoffrey John has been resigned. Director BUDD, Gerald Victor Albert has been resigned. Director CHEESEMAN, David Richard has been resigned. Director COYLE, Christopher Davis has been resigned. Director DAVISON, Robert Bruce has been resigned. Director DE MENEVAL, Francois has been resigned. Director DENNIS, Andrew Richard has been resigned. Director DEVAS, Michael Campbell has been resigned. Director DROUFFE, Jean Paul Dominique Louis has been resigned. Director EDWARDS, Christopher Alan has been resigned. Director ELPHICK, Nicolas John has been resigned. Director ELPHICK, Nicolas John has been resigned. Director EVANS, Paul James has been resigned. Director FINAN, John Charles has been resigned. Director GARNSWORTHY, Robert John has been resigned. Director GILROY, Angus Hugh has been resigned. Director GRANT, Graeme Alexander has been resigned. Director HARE, James Mcdonald Buchanan has been resigned. Director HARVEY, Christopher has been resigned. Director HUGHES, Allan Berkeley Valentine has been resigned. Director HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord has been resigned. Director HYNAM, David Emmanuel has been resigned. Director ISHERWOOD, Kristina Maria has been resigned. Director JOHNSON, David Arthur has been resigned. Director KELLARD, Michael John has been resigned. Director LEWIS, Roderick James has been resigned. Director MANSOUR, Adnan has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director MILBURN-PYLE, John has been resigned. Director MOLLOY, Arthur John has been resigned. Director MOREAU, Nicolas Jean Marie Denis has been resigned. Director NEWMAN, William John has been resigned. Director NICOLLE, Robert Arthur Bethune has been resigned. Director PARSONS, Andrew Mark has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director ROBINSON, Ian has been resigned. Director ROGERS, Eric Frederick has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SMEDLEY, Peter John has been resigned. Director SPRIGGS, Alan has been resigned. Director THOMPSON, David Michael, Dr has been resigned. Director WALSH, Matthew James has been resigned. Director WHITE, James Patrick has been resigned. Director WRIGHT, Christopher William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 30 April 2007

Director
BOBBY, Christopher Graham
Appointed Date: 20 October 2016
59 years old

Director
POUPART-LAFARGE, Bertrand Marie Jean Olivier
Appointed Date: 20 October 2016
57 years old

Director
PURVIS, Andrew John
Appointed Date: 01 October 2007
65 years old

Resigned Directors

Secretary
BAMFORD, Jacqueline Ann
Resigned: 28 February 2001

Secretary
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 01 September 2003

Secretary
CANTLE, Neil Jonathan
Resigned: 01 September 2003
Appointed Date: 28 August 2002

Secretary
CANTLE, Neil Jonathan
Resigned: 13 March 2001
Appointed Date: 28 February 2001

Secretary
LOCKWOOD, Kevin Ashley
Resigned: 28 August 2002
Appointed Date: 13 March 2001

Director
ADAM, David Stow
Resigned: 18 April 1993
94 years old

Director
BAER, Derek Alfred Howard
Resigned: 14 December 1993
103 years old

Director
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 03 November 2003
64 years old

Director
BOUTLE, Geoffrey John
Resigned: 31 August 2000
Appointed Date: 12 June 2000
75 years old

Director
BUDD, Gerald Victor Albert
Resigned: 04 January 2001
Appointed Date: 12 June 2000
76 years old

Director
CHEESEMAN, David Richard
Resigned: 31 October 2016
Appointed Date: 07 March 2012
56 years old

Director
COYLE, Christopher Davis
Resigned: 31 August 1999
Appointed Date: 15 May 1998
81 years old

Director
DAVISON, Robert Bruce
Resigned: 31 December 1993
88 years old

Director
DE MENEVAL, Francois
Resigned: 28 June 2011
Appointed Date: 01 October 2007
62 years old

Director
DENNIS, Andrew Richard
Resigned: 12 June 2000
Appointed Date: 02 January 1997
77 years old

Director
DEVAS, Michael Campbell
Resigned: 24 March 1994
101 years old

Director
DROUFFE, Jean Paul Dominique Louis
Resigned: 31 August 2013
Appointed Date: 17 September 2010
50 years old

Director
EDWARDS, Christopher Alan
Resigned: 27 February 1998
70 years old

Director
ELPHICK, Nicolas John
Resigned: 30 September 2014
Appointed Date: 03 May 2013
64 years old

Director
ELPHICK, Nicolas John
Resigned: 31 March 2007
Appointed Date: 01 June 2004
64 years old

Director
EVANS, Paul James
Resigned: 30 September 2013
Appointed Date: 01 October 2007
60 years old

Director
FINAN, John Charles
Resigned: 21 August 2001
Appointed Date: 12 June 2000
87 years old

Director
GARNSWORTHY, Robert John
Resigned: 12 November 1998
Appointed Date: 04 July 1994
76 years old

Director
GILROY, Angus Hugh
Resigned: 24 March 1994
89 years old

Director
GRANT, Graeme Alexander
Resigned: 28 June 1996
Appointed Date: 20 April 1993
81 years old

Director
HARE, James Mcdonald Buchanan
Resigned: 31 March 2007
Appointed Date: 08 February 2002
70 years old

Director
HARVEY, Christopher
Resigned: 12 June 2000
79 years old

Director
HUGHES, Allan Berkeley Valentine
Resigned: 24 March 1994
92 years old

Director
HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord
Resigned: 24 March 1994
102 years old

Director
HYNAM, David Emmanuel
Resigned: 11 June 2008
Appointed Date: 01 October 2007
54 years old

Director
ISHERWOOD, Kristina Maria
Resigned: 31 March 2007
Appointed Date: 03 November 2003
57 years old

Director
JOHNSON, David Arthur
Resigned: 17 June 1994
84 years old

Director
KELLARD, Michael John
Resigned: 31 October 2016
Appointed Date: 25 June 2003
63 years old

Director
LEWIS, Roderick James
Resigned: 04 November 1999
Appointed Date: 02 January 1997
67 years old

Director
MANSOUR, Adnan
Resigned: 16 November 1995
77 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 11 April 2008
Appointed Date: 01 October 2007
59 years old

Director
MELVIN, Clifton Adrian
Resigned: 10 July 2003
Appointed Date: 21 August 2001
71 years old

Director
MILBURN-PYLE, John
Resigned: 28 April 1993
87 years old

Director
MOLLOY, Arthur John
Resigned: 12 June 2000
Appointed Date: 12 November 1998
82 years old

Director
MOREAU, Nicolas Jean Marie Denis
Resigned: 30 September 2010
Appointed Date: 01 October 2007
60 years old

Director
NEWMAN, William John
Resigned: 31 October 1996
Appointed Date: 27 February 1996
75 years old

Director
NICOLLE, Robert Arthur Bethune
Resigned: 24 March 1994
91 years old

Director
PARSONS, Andrew Mark
Resigned: 15 September 2010
Appointed Date: 30 April 2007
60 years old

Director
RICHARDSON, Ian David Lea
Resigned: 01 October 2007
Appointed Date: 21 March 2007
80 years old

Director
ROBINSON, Ian
Resigned: 12 July 2010
Appointed Date: 18 June 2008
56 years old

Director
ROGERS, Eric Frederick
Resigned: 24 March 1994
101 years old

Director
SINGLETON, Graham Lloyd
Resigned: 29 May 2003
Appointed Date: 12 June 2000
62 years old

Director
SMALL, Jeremy Peter
Resigned: 01 October 2007
Appointed Date: 30 April 2007
60 years old

Director
SMEDLEY, Peter John
Resigned: 24 March 1994
Appointed Date: 28 April 1993
82 years old

Director
SPRIGGS, Alan
Resigned: 01 December 1993
87 years old

Director
THOMPSON, David Michael, Dr
Resigned: 05 November 2014
Appointed Date: 03 May 2013
60 years old

Director
WALSH, Matthew James
Resigned: 12 June 2000
Appointed Date: 09 November 1999
60 years old

Director
WHITE, James Patrick
Resigned: 15 July 2005
Appointed Date: 06 March 2003
68 years old

Director
WRIGHT, Christopher William
Resigned: 04 July 1994
78 years old

Persons With Significant Control

Axa Uk Plc
Notified on: 26 April 2016
Nature of control: Ownership of shares – 75% or more

Winterthur Life Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINTERTHUR FINANCIAL SERVICES UK LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
02 Nov 2016
Termination of appointment of David Richard Cheeseman as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Michael John Kellard as a director on 31 October 2016
21 Oct 2016
Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 20 October 2016
21 Oct 2016
Appointment of Mr Christopher Graham Bobby as a director on 20 October 2016
...
... and 226 more events
22 Dec 1986
Gazettable document

22 Dec 1986
New director appointed

01 Aug 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Return made up to 24/07/86; full list of members

16 Oct 1964
Incorporation