Company NameWinthorpe Capital Group Limited
Company StatusDissolved
Company Number07515363
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesWinthorpe Capital Limited and Winthorpe Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Victor Rodriguez
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Julio Perez
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Point Level 9
One Ropemaker Street
City Of London
Secretary NameMr Julio Perez
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration3 days (resigned 04 March 2012)
RoleCompany Director
Correspondence AddressCity Point 1 Ropemaker Street
London
EC2Y 9HT
Director NameCaroline Bryson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 1 Ropemaker Street
London
EC2Y 9HT

Contact

Websitewinthorpecapital.com
Email address[email protected]
Telephone020 86820582
Telephone regionLondon

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Victor Rodriguez
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,238
Cash£5,000
Current Liabilities£71,691

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
3 August 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 August 2019Registered office address changed from 566 Chiswick High Road London W4 5YA United Kingdom to 60 Cannon Street London EC4N 6NP on 3 August 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Registered office address changed from 60 Cannon Street City of London EC4N 6NP United Kingdom to 566 Chiswick High Road London W4 5YA on 26 November 2018 (1 page)
29 May 2018Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to 60 Cannon Street City of London EC4N 6NP on 29 May 2018 (1 page)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(3 pages)
12 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(3 pages)
20 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(3 pages)
20 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Registered office address changed from City Point Level 9 One Ropemaker Street City of London to Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW on 18 December 2014 (1 page)
18 December 2014Registered office address changed from City Point Level 9 One Ropemaker Street City of London to Winthorpe House No 26 Winthorpe Road Putney London SW15 2LW on 18 December 2014 (1 page)
23 January 2014Appointment of Mr Victor Rodriguez as a director (2 pages)
23 January 2014Appointment of Mr Victor Rodriguez as a director (2 pages)
23 January 2014Termination of appointment of Julio Perez as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 January 2014Termination of appointment of Julio Perez as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Registered office address changed from City Point Level 9 1 Ropemaker Street City of London EC2Y 9HT United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from City Point Level 9 1 Ropemaker Street City of London EC2Y 9HT United Kingdom on 23 October 2013 (1 page)
4 April 2013Termination of appointment of Caroline Bryson as a director (1 page)
4 April 2013Termination of appointment of Caroline Bryson as a director (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,000
(3 pages)
13 January 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,000
(3 pages)
13 January 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,000
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 10,000
(3 pages)
11 December 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 11 December 2012 (1 page)
11 December 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 10,000
(3 pages)
11 December 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 11 December 2012 (1 page)
10 December 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 10,000
(3 pages)
10 December 2012Termination of appointment of Julio Perez as a secretary (1 page)
10 December 2012Termination of appointment of Julio Perez as a secretary (1 page)
10 December 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 10,000
(3 pages)
2 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
13 May 2012Appointment of Caroline Bryson as a director (2 pages)
13 May 2012Appointment of Caroline Bryson as a director (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Chiswick Park Building 3 Office 266 566 Chiswick High Road London W4 5YA United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 5 March 2012 (1 page)
4 March 2012Appointment of Mr Julio Perez as a secretary (1 page)
4 March 2012Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages)
4 March 2012Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages)
4 March 2012Appointment of Mr Julio Perez as a secretary (1 page)
4 March 2012Director's details changed for Mr Julio Perez on 1 March 2012 (2 pages)
1 November 2011Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 1 November 2011 (1 page)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)