WINTON CAPITAL MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 03311531
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Rajeev Patel as a director on 31 December 2016; Appointment of Andrew Moss as a director on 5 August 2016. The most likely internet sites of WINTON CAPITAL MANAGEMENT LIMITED are www.wintoncapitalmanagement.co.uk, and www.winton-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winton Capital Management Limited is a Private Limited Company. The company registration number is 03311531. Winton Capital Management Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Winton Capital Management Limited is 16 Old Bailey London Ec4m 7eg. . TEMPLE SECRETARIAL LIMITED is a Secretary of the company. BEDDALL, Matthew David is a Director of the company. HARDING, David Winton is a Director of the company. MOSS, Andrew is a Director of the company. RENTOUL, Amy Brigid Ann is a Director of the company. Director BASTOW, Andrew Newman has been resigned. Director DANIELL, Anthony Hamilton has been resigned. Director DAWSON, Sandra June Noble, Professor Dame has been resigned. Director DRAPER, Brian Gordon has been resigned. Director FENNER-LEITAO, Tony has been resigned. Director HUNT, Martin John, The Hon has been resigned. Director JAUHAL, Gurpreet Singh has been resigned. Director MURGIAN, Amal Osman has been resigned. Director MURGIAN, Osman Ali Abdulla has been resigned. Director PATEL, Rajeev has been resigned. Director SHARP, Isobel Nicol has been resigned. Director SULLIVAN, Peter David has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Appointed Date: 03 February 1997

Director
BEDDALL, Matthew David
Appointed Date: 11 December 2008
45 years old

Director
HARDING, David Winton
Appointed Date: 04 February 1997
64 years old

Director
MOSS, Andrew
Appointed Date: 05 August 2016
50 years old

Director
RENTOUL, Amy Brigid Ann
Appointed Date: 27 January 2014
63 years old

Resigned Directors

Director
BASTOW, Andrew Newman
Resigned: 31 October 2012
Appointed Date: 19 October 2010
52 years old

Director
DANIELL, Anthony Hamilton
Resigned: 27 January 2014
Appointed Date: 18 September 2006
70 years old

Director
DAWSON, Sandra June Noble, Professor Dame
Resigned: 27 January 2014
Appointed Date: 03 June 2013
79 years old

Director
DRAPER, Brian Gordon
Resigned: 28 April 2003
Appointed Date: 01 February 2002
75 years old

Director
FENNER-LEITAO, Tony
Resigned: 21 February 2014
Appointed Date: 04 January 2013
60 years old

Director
HUNT, Martin John, The Hon
Resigned: 27 January 2014
Appointed Date: 04 April 2001
62 years old

Director
JAUHAL, Gurpreet Singh
Resigned: 29 October 2010
Appointed Date: 28 August 2008
63 years old

Director
MURGIAN, Amal Osman
Resigned: 27 January 2014
Appointed Date: 04 April 2001
58 years old

Director
MURGIAN, Osman Ali Abdulla
Resigned: 16 June 2011
Appointed Date: 26 February 1997
91 years old

Director
PATEL, Rajeev
Resigned: 31 December 2016
Appointed Date: 02 June 2009
53 years old

Director
SHARP, Isobel Nicol
Resigned: 27 January 2014
Appointed Date: 03 June 2013
69 years old

Director
SULLIVAN, Peter David
Resigned: 27 January 2014
Appointed Date: 03 June 2013
77 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 04 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Winton Capital Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINTON CAPITAL MANAGEMENT LIMITED Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
09 Jan 2017
Termination of appointment of Rajeev Patel as a director on 31 December 2016
23 Sep 2016
Appointment of Andrew Moss as a director on 5 August 2016
19 May 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,391,169

...
... and 189 more events
04 Mar 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
19 Feb 1997
New director appointed
19 Feb 1997
Director resigned
04 Feb 1997
Company name changed templeco 334 LIMITED\certificate issued on 04/02/97
03 Feb 1997
Incorporation

WINTON CAPITAL MANAGEMENT LIMITED Charges

16 June 2010
Deed of retention and acknowledgement
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Ropemaker Properties Limited
Description: By way of fixed charge all interest in the account and the…