About

Registered Number: 05926669
Date of Incorporation: 06/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Mansel Court, 2a Mansel Road, London, SW19 4AA

 

Founded in 2006, Winshuttle Uk Ltd are based in London. We don't currently know the number of employees at the business. The company has 8 directors listed as Hallam, Mark, Bergstrom, Jeff, Pierson, John, Chalana, Vikram, Chisholm, William Francis, Didier, Edouard, Oberoi, Rajat, Pierson, John Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSTROM, Jeff 16 May 2018 - 1
PIERSON, John 16 May 2018 - 1
CHALANA, Vikram 06 September 2006 02 May 2018 1
CHISHOLM, William Francis 02 May 2018 16 May 2018 1
DIDIER, Edouard 02 May 2018 16 May 2018 1
OBEROI, Rajat 06 September 2006 31 October 2016 1
PIERSON, John Henry 01 November 2016 02 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Mark 06 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 23 July 2020
CS01 - N/A 14 April 2020
MR01 - N/A 14 October 2019
AA - Annual Accounts 11 October 2019
MR01 - N/A 13 September 2019
MR01 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
CS01 - N/A 24 June 2019
MR01 - N/A 18 March 2019
MR01 - N/A 11 March 2019
AA - Annual Accounts 14 September 2018
RESOLUTIONS - N/A 30 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2018
SH19 - Statement of capital 30 July 2018
CAP-SS - N/A 30 July 2018
MR01 - N/A 16 July 2018
MR01 - N/A 16 July 2018
MR01 - N/A 16 July 2018
RESOLUTIONS - N/A 21 May 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
RESOLUTIONS - N/A 07 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2017
SH19 - Statement of capital 07 August 2017
CAP-SS - N/A 07 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 October 2015
MR01 - N/A 24 August 2015
AR01 - Annual Return 25 May 2015
MISC - Miscellaneous document 23 March 2015
SH01 - Return of Allotment of shares 16 January 2015
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 05 September 2014
RESOLUTIONS - N/A 15 July 2014
MA - Memorandum and Articles 15 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 20 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 May 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
287 - Change in situation or address of Registered Office 04 June 2007
225 - Change of Accounting Reference Date 02 June 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

A registered charge 11 March 2019 Fully Satisfied

N/A

A registered charge 07 March 2019 Fully Satisfied

N/A

A registered charge 06 July 2018 Fully Satisfied

N/A

A registered charge 06 July 2018 Fully Satisfied

N/A

A registered charge 05 July 2018 Fully Satisfied

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

Rent deposit deed 07 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.