About

Registered Number: 02100121
Date of Incorporation: 16/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: St James House, 13 Kensington Square, London, W8 5HD,

 

Winpos Uk Ltd was setup in 1987, it's status at Companies House is "Active". There are 7 directors listed for the company in the Companies House registry. We don't know the number of employees at Winpos Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEDMAN, Johan Mikael 01 September 2019 - 1
STENBERG, Nils Oscar 01 September 2019 - 1
WATSON, Timothy Charles 01 April 2018 - 1
BURNESS, Phillipa Jane N/A 30 April 2008 1
MATTSSON, Bjorn Anders 22 September 2015 16 August 2019 1
RUNDBERG, Thor Anders Henning 22 September 2015 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Gregory Martin 15 April 2008 09 March 2018 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 29 October 2019
PSC08 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
PSC07 - N/A 24 October 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 16 August 2018
PSC07 - N/A 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
PSC07 - N/A 16 August 2018
AD01 - Change of registered office address 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
AP04 - Appointment of corporate secretary 19 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AA01 - Change of accounting reference date 15 September 2015
CERTNM - Change of name certificate 26 August 2015
AR01 - Annual Return 11 August 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
CERTNM - Change of name certificate 12 April 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 22 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 12 November 1992
AUD - Auditor's letter of resignation 10 March 1992
AA - Annual Accounts 07 January 1992
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
363b - Annual Return 26 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 13 September 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 18 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1987
RESOLUTIONS - N/A 20 March 1987
MISC - Miscellaneous document 20 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
288 - N/A 18 March 1987
CERTNM - Change of name certificate 06 March 1987
CERTINC - N/A 16 February 1987
NEWINC - New incorporation documents 16 February 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed memorandum 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.