Winchcombe Finance Limited LONDON


Winchcombe Finance started in year 1996 as Private Limited Company with registration number 03189185. The Winchcombe Finance company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 250 Bishopsgate. Postal code: EC2M 4AA. Since 2002/03/26 Winchcombe Finance Limited is no longer carrying the name Rfco (3).

The firm has 2 directors, namely Simon L., Keith P.. Of them, Keith P. has been with the company the longest, being appointed on 8 January 2019 and Simon L. has been with the company for the least time - from 26 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winchcombe Finance Limited Address / Contact

Office Address 250 Bishopsgate
Town London
Post code EC2M 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189185
Date of Incorporation Mon, 22nd Apr 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (12 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Simon L.

Position: Director

Appointed: 26 April 2019

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 March 2019

Keith P.

Position: Director

Appointed: 08 January 2019

Stephen N.

Position: Director

Appointed: 08 January 2019

Resigned: 26 April 2019

Ian E.

Position: Director

Appointed: 06 March 2018

Resigned: 08 January 2019

Steven R.

Position: Director

Appointed: 21 September 2017

Resigned: 08 January 2019

David H.

Position: Director

Appointed: 31 July 2017

Resigned: 08 January 2018

Emma-Marie M.

Position: Director

Appointed: 31 July 2017

Resigned: 06 March 2018

Neil M.

Position: Director

Appointed: 30 December 2016

Resigned: 31 July 2017

John W.

Position: Director

Appointed: 08 August 2016

Resigned: 30 June 2017

Alan J.

Position: Director

Appointed: 11 May 2015

Resigned: 31 July 2017

Nigel C.

Position: Director

Appointed: 01 April 2014

Resigned: 27 February 2015

Trevor C.

Position: Director

Appointed: 01 April 2014

Resigned: 28 June 2016

Andrew G.

Position: Director

Appointed: 01 April 2014

Resigned: 15 May 2015

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 27 March 2019

Julian R.

Position: Director

Appointed: 16 March 2009

Resigned: 01 April 2014

Ian S.

Position: Director

Appointed: 20 August 2008

Resigned: 10 February 2009

Roy W.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2014

Paul S.

Position: Director

Appointed: 31 July 2008

Resigned: 31 December 2013

Alan D.

Position: Director

Appointed: 19 July 2007

Resigned: 31 July 2008

Carolyn W.

Position: Secretary

Appointed: 18 November 2005

Resigned: 31 October 2012

Trevor C.

Position: Director

Appointed: 18 June 2004

Resigned: 19 July 2007

Philip T.

Position: Director

Appointed: 19 May 2004

Resigned: 15 August 2008

Domhnal S.

Position: Director

Appointed: 18 March 2004

Resigned: 19 July 2004

Sharon C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 August 2017

Graham C.

Position: Director

Appointed: 01 June 2003

Resigned: 29 February 2004

Marina T.

Position: Secretary

Appointed: 01 June 2003

Resigned: 18 November 2005

Adrian F.

Position: Director

Appointed: 25 March 2002

Resigned: 31 July 2008

William L.

Position: Director

Appointed: 25 March 2002

Resigned: 07 June 2004

Christopher S.

Position: Director

Appointed: 25 March 2002

Resigned: 31 May 2003

Nigel P.

Position: Director

Appointed: 25 March 2002

Resigned: 18 March 2004

Angela C.

Position: Secretary

Appointed: 15 March 2002

Resigned: 31 May 2003

Marianne L.

Position: Director

Appointed: 08 March 2002

Resigned: 25 March 2002

Geoffrey S.

Position: Director

Appointed: 23 March 2001

Resigned: 08 March 2002

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 02 March 2001

Resigned: 25 March 2002

Ian L.

Position: Director

Appointed: 01 December 2000

Resigned: 25 March 2002

Brian H.

Position: Director

Appointed: 01 December 2000

Resigned: 23 March 2001

Simon B.

Position: Director

Appointed: 05 February 1999

Resigned: 01 December 2000

Antony C.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 1998

Andrew A.

Position: Director

Appointed: 01 April 1997

Resigned: 25 March 2002

Phillip W.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

Christine L.

Position: Director

Appointed: 22 April 1996

Resigned: 01 April 1997

Michael W.

Position: Director

Appointed: 22 April 1996

Resigned: 29 June 2001

Celia S.

Position: Secretary

Appointed: 22 April 1996

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Lombard Corporate Finance (11) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Royal Bank Leasing Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lombard Corporate Finance (11) Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 04439310
Notified on 11 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Royal Bank Leasing Limited

24/25 24/25 St Andrew Square, Edinburgh, Midlothian, EH2 1AF, Scotland

Legal authority Companies Act 1948
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc058013
Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rfco (3) March 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounting reference date changed from 2023/06/30 to 2023/08/31
filed on: 11th, September 2023
Free Download (1 page)

Company search