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.
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 |
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 |
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 |