75017
Paris
France
Director Name | Tony Goncalves Pereira |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2020) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 21 Bis Rue Gustave Charpentier Croix 58170 France |
Director Name | Renaud Lasselin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2020) |
Role | Consultant |
Country of Residence | French |
Correspondence Address | 16 Rue De L'Abbe Lemire Marcq En Baroeul 59700 France |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2008(5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 08 January 2020) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Maxime Combarieu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 117 Rue De La Tour 75016 Paris France |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 April 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Website | www.wincomparator.com/ |
---|
Registered Address | 7 Devonshire Square London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £404,326 |
Cash | £228,776 |
Current Liabilities | £437,105 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2020 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
24 October 2019 | Certificate of legality (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | CB01 - notice of a cross border merger (114 pages) |
26 July 2019 | Cancellation of shares. Statement of capital on 5 June 2019
|
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Christian Girard De Cailleux-Massonnaud as a person with significant control on 20 March 2019 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Company name changed wincomparator LIMITED\certificate issued on 10/08/16
|
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Company name changed wincomparator LIMITED\certificate issued on 10/08/16
|
10 August 2016 | Change of name notice (2 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 16 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 16 April 2016 (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Appointment of Tony Goncalves Pereira as a director on 30 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Maxime Combarieu as a director on 30 June 2015 (2 pages) |
16 July 2015 | Appointment of Tony Goncalves Pereira as a director on 30 June 2015 (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
16 July 2015 | Termination of appointment of Maxime Combarieu as a director on 30 June 2015 (2 pages) |
16 July 2015 | Appointment of Renaud Lasselin as a director on 30 June 2015 (3 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages) |
16 July 2015 | Appointment of Renaud Lasselin as a director on 30 June 2015 (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
16 July 2015 | Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
28 April 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
27 April 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
27 April 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
1 August 2012 | Appointment of Maxime Combarieu as a director (2 pages) |
1 August 2012 | Appointment of Maxime Combarieu as a director (2 pages) |
9 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
18 April 2012 | Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
18 April 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
20 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
14 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
14 September 2011 | Resolutions
|
27 April 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages) |
27 April 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2010 | Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2009 | Director's change of particulars / christian girard de cailleux-massonaud / 17/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / christian girard de cailleux-massonaud / 17/07/2009 (1 page) |
18 June 2009 | S-div (1 page) |
18 June 2009 | Ad 11/06/09\eur si [email protected]=30.425\eur ic 99.133/129.558\ (5 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Ad 02/06/09\eur si [email protected]=99.132\eur ic 0/99.132\ (2 pages) |
18 June 2009 | Memorandum and Articles of Association (10 pages) |
18 June 2009 | Ad 02/06/09\eur si [email protected]=0.001\eur ic 99.132/99.133\ (2 pages) |
18 June 2009 | Nc inc already adjusted 28/05/09 (1 page) |
18 June 2009 | S-div (1 page) |
18 June 2009 | Ad 02/06/09\eur si [email protected]=99.132\eur ic 0/99.132\ (2 pages) |
18 June 2009 | Ad 02/06/09\eur si [email protected]=0.001\eur ic 99.132/99.133\ (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Ad 11/06/09\eur si [email protected]=30.425\eur ic 99.133/129.558\ (5 pages) |
18 June 2009 | Memorandum and Articles of Association (10 pages) |
18 June 2009 | Nc inc already adjusted 28/05/09 (1 page) |
1 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
31 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
27 January 2009 | Director's change of particulars / christian girard de gailleux-massonaud / 27/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / christian girard de gailleux-massonaud / 27/01/2009 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from rutland house edmund street birmingham B3 2JR (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from rutland house edmund street birmingham B3 2JR (1 page) |
22 April 2008 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from hammonds (ref: sdw), 7 devonshire square london EC2M 4YH (1 page) |
22 April 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from hammonds (ref: sdw), 7 devonshire square london EC2M 4YH (1 page) |
22 April 2008 | Appointment terminated director peter crossley (1 page) |
22 April 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
22 April 2008 | Director appointed mr christian girard de gailleux-massonaud (1 page) |
22 April 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
22 April 2008 | Appointment terminated director peter crossley (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
22 April 2008 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
22 April 2008 | Director appointed mr christian girard de gailleux-massonaud (1 page) |
17 April 2008 | Incorporation (13 pages) |
17 April 2008 | Incorporation (13 pages) |