Winterflood Gilts Limited 25 DOWGATE HILL


Founded in 1994, Winterflood Gilts, classified under reg no. 02919341 is an active company. Currently registered at 3rd Floor The Atrium Building EC4R 2GA, 25 Dowgate Hill the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 6th May 1994 Winterflood Gilts Limited is no longer carrying the name Exitduty.

At the moment there are 4 directors in the the firm, namely Bradley D., James S. and Grant D. and others. In addition one secretary - Georgina E. - is with the company. At the moment 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.

Winterflood Gilts Limited Address / Contact

Office Address 3rd Floor The Atrium Building
Office Address2 Cannon Bridge
Town 25 Dowgate Hill
Post code EC4R 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919341
Date of Incorporation Fri, 15th Apr 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Bradley D.

Position: Director

Appointed: 12 July 2022

James S.

Position: Director

Appointed: 05 November 2020

Georgina E.

Position: Secretary

Appointed: 24 September 2019

Grant D.

Position: Director

Appointed: 01 August 2015

Simon R.

Position: Director

Appointed: 30 September 2013

Philip Y.

Position: Director

Appointed: 01 August 2015

Resigned: 21 September 2022

Alexander S.

Position: Director

Appointed: 01 August 2015

Resigned: 02 October 2023

Jeremy H.

Position: Director

Appointed: 30 September 2013

Resigned: 31 July 2015

James S.

Position: Secretary

Appointed: 07 June 2013

Resigned: 23 September 2019

Julian P.

Position: Director

Appointed: 30 September 2008

Resigned: 31 July 2015

Simon R.

Position: Secretary

Appointed: 29 August 2003

Resigned: 07 June 2013

Antony D.

Position: Director

Appointed: 19 February 1998

Resigned: 12 November 2007

Jeremy H.

Position: Secretary

Appointed: 02 October 1997

Resigned: 29 August 2003

David M.

Position: Director

Appointed: 09 August 1996

Resigned: 31 October 2003

Michael H.

Position: Director

Appointed: 01 January 1995

Resigned: 30 September 2008

Barry P.

Position: Director

Appointed: 25 July 1994

Resigned: 09 August 1996

David C.

Position: Director

Appointed: 26 April 1994

Resigned: 01 January 1995

Nicholas F.

Position: Secretary

Appointed: 26 April 1994

Resigned: 02 October 1997

Brian W.

Position: Director

Appointed: 26 April 1994

Resigned: 30 September 2013

Adrian I.

Position: Director

Appointed: 26 April 1994

Resigned: 31 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1994

Resigned: 26 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 1994

Resigned: 26 April 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Winterflood Securities Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Winterflood Securities Limited

The Atrium Building Cannon Bridge 25 Dowgate Hill, London, EC4R 2GA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02242204
Notified on 14 April 2016
Nature of control: 75,01-100% shares

Company previous names

Exitduty May 6, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements