WINTON GROUP - History of Changes


DateDescription
2024-04-01 delete address to One Hooper's Court, Knightsbridge, SW3 1AF
2024-04-01 delete phone +971 (02) 2 692 8200
2024-04-01 delete source_ip 65.9.25.2
2024-04-01 delete source_ip 65.9.25.53
2024-04-01 delete source_ip 65.9.25.79
2024-04-01 delete source_ip 65.9.25.119
2024-04-01 insert about_pages_linkeddomain eqderivatives.com
2024-04-01 insert about_pages_linkeddomain financialnewswire.com.au
2024-04-01 insert about_pages_linkeddomain lipperfundawards.com
2024-04-01 insert about_pages_linkeddomain mondoalternative.com
2024-04-01 insert index_pages_linkeddomain eqderivatives.com
2024-04-01 insert index_pages_linkeddomain financialnewswire.com.au
2024-04-01 insert index_pages_linkeddomain lipperfundawards.com
2024-04-01 insert index_pages_linkeddomain mondoalternative.com
2024-04-01 insert phone +971 (02) 692 8200
2024-04-01 insert source_ip 18.66.171.13
2024-04-01 insert source_ip 18.66.171.24
2024-04-01 insert source_ip 18.66.171.34
2024-04-01 insert source_ip 18.66.171.123
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 insert chieflegalofficer Brigid Rentoul
2023-10-04 delete source_ip 18.66.248.19
2023-10-04 delete source_ip 18.66.248.29
2023-10-04 delete source_ip 18.66.248.82
2023-10-04 delete source_ip 18.66.248.90
2023-10-04 insert alias Winton Group, Ltd
2023-10-04 insert index_pages_linkeddomain evessiocloud.com
2023-10-04 insert index_pages_linkeddomain fnlondon.com
2023-10-04 insert index_pages_linkeddomain risk.net
2023-10-04 insert index_pages_linkeddomain wintonucits.com
2023-10-04 insert industry_tag quantitative investment management
2023-10-04 insert person Best Hedge
2023-10-04 insert person Brigid Rentoul
2023-10-04 insert person Sir David Harding
2023-10-04 insert source_ip 65.9.25.2
2023-10-04 insert source_ip 65.9.25.53
2023-10-04 insert source_ip 65.9.25.79
2023-10-04 insert source_ip 65.9.25.119
2023-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25 delete source_ip 52.85.158.11
2023-08-25 delete source_ip 52.85.158.17
2023-08-25 delete source_ip 52.85.158.24
2023-08-25 delete source_ip 52.85.158.38
2023-08-25 insert source_ip 18.66.248.19
2023-08-25 insert source_ip 18.66.248.29
2023-08-25 insert source_ip 18.66.248.82
2023-08-25 insert source_ip 18.66.248.90
2023-07-19 delete source_ip 52.85.96.27
2023-07-19 delete source_ip 52.85.96.29
2023-07-19 delete source_ip 52.85.96.78
2023-07-19 delete source_ip 52.85.96.80
2023-07-19 insert source_ip 52.85.158.11
2023-07-19 insert source_ip 52.85.158.17
2023-07-19 insert source_ip 52.85.158.24
2023-07-19 insert source_ip 52.85.158.38
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY BRIGID ANN RENTOUL / 12/06/2023
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 12/06/2023
2023-05-05 delete source_ip 54.230.31.34
2023-05-05 delete source_ip 54.230.31.78
2023-05-05 delete source_ip 54.230.31.91
2023-05-05 delete source_ip 54.230.31.128
2023-05-05 insert source_ip 52.85.96.27
2023-05-05 insert source_ip 52.85.96.29
2023-05-05 insert source_ip 52.85.96.78
2023-05-05 insert source_ip 52.85.96.80
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 delete source_ip 99.86.91.40
2023-04-03 delete source_ip 99.86.91.78
2023-04-03 delete source_ip 99.86.91.97
2023-04-03 delete source_ip 99.86.91.127
2023-04-03 insert source_ip 54.230.31.34
2023-04-03 insert source_ip 54.230.31.78
2023-04-03 insert source_ip 54.230.31.91
2023-04-03 insert source_ip 54.230.31.128
2023-03-03 delete source_ip 52.222.139.2
2023-03-03 delete source_ip 52.222.139.19
2023-03-03 delete source_ip 52.222.139.86
2023-03-03 delete source_ip 52.222.139.106
2023-03-03 insert source_ip 99.86.91.40
2023-03-03 insert source_ip 99.86.91.78
2023-03-03 insert source_ip 99.86.91.97
2023-03-03 insert source_ip 99.86.91.127
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2023-01-07 delete source_ip 18.172.213.19
2023-01-07 delete source_ip 18.172.213.59
2023-01-07 delete source_ip 18.172.213.70
2023-01-07 delete source_ip 18.172.213.96
2023-01-07 insert source_ip 52.222.139.2
2023-01-07 insert source_ip 52.222.139.19
2023-01-07 insert source_ip 52.222.139.86
2023-01-07 insert source_ip 52.222.139.106
2022-12-07 delete source_ip 13.32.121.23
2022-12-07 delete source_ip 13.32.121.74
2022-12-07 delete source_ip 13.32.121.86
2022-12-07 delete source_ip 13.32.121.117
2022-12-07 insert source_ip 18.172.213.19
2022-12-07 insert source_ip 18.172.213.59
2022-12-07 insert source_ip 18.172.213.70
2022-12-07 insert source_ip 18.172.213.96
2022-11-05 delete source_ip 143.204.191.97
2022-11-05 delete source_ip 143.204.191.51
2022-11-05 delete source_ip 143.204.191.26
2022-11-05 delete source_ip 143.204.191.7
2022-11-05 insert source_ip 13.32.121.23
2022-11-05 insert source_ip 13.32.121.74
2022-11-05 insert source_ip 13.32.121.86
2022-11-05 insert source_ip 13.32.121.117
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-25 delete source_ip 108.138.199.10
2022-09-25 delete source_ip 108.138.199.43
2022-09-25 delete source_ip 108.138.199.50
2022-09-25 delete source_ip 108.138.199.127
2022-09-25 insert source_ip 143.204.191.97
2022-09-25 insert source_ip 143.204.191.51
2022-09-25 insert source_ip 143.204.191.26
2022-09-25 insert source_ip 143.204.191.7
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 29/07/2022
2022-05-24 delete alias Winton Group, Ltd.
2022-05-24 delete source_ip 52.222.174.42
2022-05-24 delete source_ip 52.222.174.76
2022-05-24 delete source_ip 52.222.174.117
2022-05-24 delete source_ip 52.222.174.123
2022-05-24 insert source_ip 108.138.199.10
2022-05-24 insert source_ip 108.138.199.43
2022-05-24 insert source_ip 108.138.199.50
2022-05-24 insert source_ip 108.138.199.127
2022-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 30/09/2021
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 insert alias Winton Group, Ltd.
2021-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-19 delete source_ip 13.225.25.33
2021-06-19 delete source_ip 13.225.25.56
2021-06-19 delete source_ip 13.225.25.93
2021-06-19 delete source_ip 13.225.25.107
2021-06-19 insert source_ip 52.222.174.42
2021-06-19 insert source_ip 52.222.174.76
2021-06-19 insert source_ip 52.222.174.117
2021-06-19 insert source_ip 52.222.174.123
2021-04-26 delete source_ip 143.204.189.128
2021-04-26 delete source_ip 143.204.189.46
2021-04-26 delete source_ip 143.204.189.18
2021-04-26 delete source_ip 143.204.189.12
2021-04-26 insert source_ip 13.225.25.33
2021-04-26 insert source_ip 13.225.25.56
2021-04-26 insert source_ip 13.225.25.93
2021-04-26 insert source_ip 13.225.25.107
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 delete source_ip 99.86.111.67
2021-02-04 delete source_ip 99.86.111.82
2021-02-04 delete source_ip 99.86.111.92
2021-02-04 delete source_ip 99.86.111.107
2021-02-04 insert source_ip 143.204.189.128
2021-02-04 insert source_ip 143.204.189.46
2021-02-04 insert source_ip 143.204.189.18
2021-02-04 insert source_ip 143.204.189.12
2020-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12 delete source_ip 143.204.198.107
2020-10-12 delete source_ip 143.204.198.105
2020-10-12 delete source_ip 143.204.198.55
2020-10-12 delete source_ip 143.204.198.26
2020-10-12 insert source_ip 99.86.111.67
2020-10-12 insert source_ip 99.86.111.82
2020-10-12 insert source_ip 99.86.111.92
2020-10-12 insert source_ip 99.86.111.107
2020-10-12 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 delete source_ip 143.204.190.102
2020-06-29 delete source_ip 143.204.190.100
2020-06-29 delete source_ip 143.204.190.96
2020-06-29 delete source_ip 143.204.190.59
2020-06-29 insert source_ip 143.204.198.107
2020-06-29 insert source_ip 143.204.198.105
2020-06-29 insert source_ip 143.204.198.55
2020-06-29 insert source_ip 143.204.198.26
2020-05-29 delete source_ip 52.84.90.11
2020-05-29 delete source_ip 52.84.90.21
2020-05-29 delete source_ip 52.84.90.100
2020-05-29 delete source_ip 52.84.90.116
2020-05-29 insert source_ip 143.204.190.102
2020-05-29 insert source_ip 143.204.190.100
2020-05-29 insert source_ip 143.204.190.96
2020-05-29 insert source_ip 143.204.190.59
2020-04-28 delete source_ip 52.84.94.6
2020-04-28 delete source_ip 52.84.94.10
2020-04-28 delete source_ip 52.84.94.33
2020-04-28 delete source_ip 52.84.94.75
2020-04-28 insert source_ip 52.84.90.11
2020-04-28 insert source_ip 52.84.90.21
2020-04-28 insert source_ip 52.84.90.100
2020-04-28 insert source_ip 52.84.90.116
2020-03-29 delete source_ip 143.204.192.127
2020-03-29 delete source_ip 143.204.192.122
2020-03-29 delete source_ip 143.204.192.82
2020-03-29 delete source_ip 143.204.192.31
2020-03-29 insert source_ip 52.84.94.6
2020-03-29 insert source_ip 52.84.94.10
2020-03-29 insert source_ip 52.84.94.33
2020-03-29 insert source_ip 52.84.94.75
2020-02-28 delete source_ip 13.32.142.12
2020-02-28 delete source_ip 13.32.142.220
2020-02-28 delete source_ip 13.32.142.227
2020-02-28 delete source_ip 13.32.142.252
2020-02-28 insert source_ip 143.204.192.127
2020-02-28 insert source_ip 143.204.192.122
2020-02-28 insert source_ip 143.204.192.82
2020-02-28 insert source_ip 143.204.192.31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-29 delete source_ip 13.224.132.2
2019-12-29 delete source_ip 13.224.132.41
2019-12-29 delete source_ip 13.224.132.44
2019-12-29 delete source_ip 13.224.132.53
2019-12-29 insert source_ip 13.32.142.12
2019-12-29 insert source_ip 13.32.142.220
2019-12-29 insert source_ip 13.32.142.227
2019-12-29 insert source_ip 13.32.142.252
2019-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 25/10/2019
2019-11-25 delete alias Winton Group, Ltd.
2019-11-25 delete industry_tag investment management
2019-11-25 delete source_ip 13.224.227.7
2019-11-25 delete source_ip 13.224.227.32
2019-11-25 delete source_ip 13.224.227.110
2019-11-25 delete source_ip 13.224.227.111
2019-11-25 insert source_ip 13.224.132.2
2019-11-25 insert source_ip 13.224.132.41
2019-11-25 insert source_ip 13.224.132.44
2019-11-25 insert source_ip 13.224.132.53
2019-11-25 update founded_year 1997 => null
2019-10-19 delete address 6th Floor, Selnaustrasse 32, 8001 Zurich, Switzerland
2019-10-19 delete contact_pages_linkeddomain google.com
2019-10-19 delete phone +41 (0) 43 344 35 35
2019-10-19 delete source_ip 99.86.115.15
2019-10-19 delete source_ip 99.86.115.46
2019-10-19 delete source_ip 99.86.115.77
2019-10-19 delete source_ip 99.86.115.128
2019-10-19 insert address Al Khatem Tower, 24th Floor Al Maryah Island Abu Dhabi Global Market Square Abu Dhabi, United Arab Emirates
2019-10-19 insert contact_pages_linkeddomain goo.gl
2019-10-19 insert source_ip 13.224.227.7
2019-10-19 insert source_ip 13.224.227.32
2019-10-19 insert source_ip 13.224.227.110
2019-10-19 insert source_ip 13.224.227.111
2019-09-18 delete source_ip 143.204.181.100
2019-09-18 delete source_ip 143.204.181.98
2019-09-18 delete source_ip 143.204.181.42
2019-09-18 delete source_ip 143.204.181.28
2019-09-18 insert source_ip 99.86.115.15
2019-09-18 insert source_ip 99.86.115.46
2019-09-18 insert source_ip 99.86.115.77
2019-09-18 insert source_ip 99.86.115.128
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19 delete source_ip 13.32.123.3
2019-08-19 delete source_ip 13.32.123.53
2019-08-19 delete source_ip 13.32.123.112
2019-08-19 delete source_ip 13.32.123.183
2019-08-19 insert source_ip 143.204.181.100
2019-08-19 insert source_ip 143.204.181.98
2019-08-19 insert source_ip 143.204.181.42
2019-08-19 insert source_ip 143.204.181.28
2019-07-20 delete source_ip 99.86.115.15
2019-07-20 delete source_ip 99.86.115.46
2019-07-20 delete source_ip 99.86.115.77
2019-07-20 delete source_ip 99.86.115.128
2019-07-20 insert source_ip 13.32.123.3
2019-07-20 insert source_ip 13.32.123.53
2019-07-20 insert source_ip 13.32.123.112
2019-07-20 insert source_ip 13.32.123.183
2019-06-03 delete source_ip 13.32.66.91
2019-06-03 delete source_ip 13.32.66.94
2019-06-03 delete source_ip 13.32.66.201
2019-06-03 delete source_ip 13.32.66.252
2019-06-03 insert source_ip 99.86.115.15
2019-06-03 insert source_ip 99.86.115.46
2019-06-03 insert source_ip 99.86.115.77
2019-06-03 insert source_ip 99.86.115.128
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2019-04-30 delete source_ip 52.222.231.76
2019-04-30 delete source_ip 52.222.231.101
2019-04-30 delete source_ip 52.222.231.165
2019-04-30 delete source_ip 52.222.231.228
2019-04-30 insert source_ip 13.32.66.91
2019-04-30 insert source_ip 13.32.66.94
2019-04-30 insert source_ip 13.32.66.201
2019-04-30 insert source_ip 13.32.66.252
2019-03-31 delete source_ip 52.222.231.46
2019-03-31 delete source_ip 52.222.231.132
2019-03-31 delete source_ip 52.222.231.235
2019-03-31 delete source_ip 52.222.231.241
2019-03-31 insert source_ip 52.222.231.76
2019-03-31 insert source_ip 52.222.231.101
2019-03-31 insert source_ip 52.222.231.165
2019-03-31 insert source_ip 52.222.231.228
2019-02-16 delete source_ip 52.222.236.47
2019-02-16 delete source_ip 52.222.236.135
2019-02-16 delete source_ip 52.222.236.165
2019-02-16 delete source_ip 52.222.236.229
2019-02-16 insert source_ip 52.222.231.46
2019-02-16 insert source_ip 52.222.231.132
2019-02-16 insert source_ip 52.222.231.235
2019-02-16 insert source_ip 52.222.231.241
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-01-05 delete source_ip 54.230.9.47
2019-01-05 delete source_ip 54.230.9.94
2019-01-05 delete source_ip 54.230.9.215
2019-01-05 delete source_ip 54.230.9.234
2019-01-05 insert source_ip 52.222.236.47
2019-01-05 insert source_ip 52.222.236.135
2019-01-05 insert source_ip 52.222.236.165
2019-01-05 insert source_ip 52.222.236.229
2018-10-07 delete address 16 OLD BAILEY LONDON EC4M 7EG
2018-10-07 insert address THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2018-10-07 update registered_address
2018-09-26 update website_status InternalLimits => OK
2018-09-26 delete source_ip 34.249.181.51
2018-09-26 delete source_ip 52.30.235.168
2018-09-26 insert alias Winton Group, Ltd.
2018-09-26 insert contact_pages_linkeddomain google.co.uk
2018-09-26 insert source_ip 54.230.9.47
2018-09-26 insert source_ip 54.230.9.94
2018-09-26 insert source_ip 54.230.9.215
2018-09-26 insert source_ip 54.230.9.234
2018-09-26 update person_description David Harding => David Harding
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / WINTON GROUP LIMITED / 23/08/2018
2018-08-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018
2018-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG
2018-07-12 update website_status OK => InternalLimits
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-24 delete address 1st Floor East Wing Oxford Science Park Robert Robinson Avenue Oxford, OX4 4GA United Kingdom
2018-05-24 delete phone +44 (0)18 6533 2900
2018-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16 update website_status InternalLimits => OK
2018-02-16 delete source_ip 40.85.96.208
2018-02-16 insert source_ip 34.249.181.51
2018-02-16 insert source_ip 52.30.235.168
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / WINTON CAPITAL GROUP LIMITED / 27/07/2016
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-23 update website_status OK => InternalLimits
2017-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDALL
2017-08-07 delete address 375 Park Avenue, 36th Floor New York NY 10152 USA
2017-08-07 insert address 315 Park Avenue South 20th Fl. New York, NY 10010 USA
2017-08-07 update primary_contact 375 Park Avenue, 36th Floor New York NY 10152 USA => 315 Park Avenue South 20th Fl. New York, NY 10010 USA
2017-08-07 update robots_txt_status tech.winton.com: 200 => 404
2017-04-27 delete company_previous_name TEMPLECO 334 LIMITED
2017-02-09 delete alias Winton Ventures
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJEEV PATEL
2016-11-28 update website_status FlippedRobots => OK
2016-11-21 update website_status OK => FlippedRobots
2016-10-23 delete address 57/F, 5710 The Center 99 Queen's Road Central Hong Kong
2016-10-23 insert address 63/F, 6305-06 The Center 99 Queen's Road Central Hong Kong
2016-10-23 insert address Winton Analyst Programme 2017-Business London, United Kingdom
2016-10-23 insert address Winton Analyst Programme 2017-Research Oxford, Oxfordshire, United Kingdom
2016-10-23 update website_status FlippedRobots => OK
2016-10-17 update website_status OK => FlippedRobots
2016-09-23 update statutory_documents DIRECTOR APPOINTED ANDREW MOSS
2016-06-26 delete address Room 3618, Tower 2 Shanghai International Finance Centre No.8 Century Avenue Pudong, Shanghai
2016-06-26 delete index_pages_linkeddomain wintonlabs.com
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20 delete source_ip 104.47.151.115
2016-04-20 insert source_ip 40.85.96.208
2016-03-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-03-09 delete index_pages_linkeddomain economistinsights.com
2016-03-09 insert phone +1 628 242 1000
2016-02-10 delete otherexecutives Jonathan Duke
2016-02-10 insert chiefriskofficer Jonathan Duke
2016-02-10 delete alias Winton Technology Ventures Ltd
2016-02-10 insert address No.8 Century Avenue Pudong, Shanghai China
2016-02-10 insert alias Winton Ventures
2016-02-10 insert alias Winton Ventures Ltd
2016-02-10 insert index_pages_linkeddomain wintonlabs.com
2016-02-10 update name Winton Technology Ventures => Winton Ventures
2016-02-10 update person_description Jonathan Duke => Jonathan Duke
2016-02-10 update person_title Jonathan Duke: Head of Investment Systems; Head; Head of the Newly Created Investment Systems => Chief Risk Officer; in 2004 As a Software Developer
2016-02-09 update statutory_documents 03/02/16 FULL LIST
2016-01-13 delete chieflegalofficer Brigid Rentoul
2016-01-13 insert ceo David Harding
2016-01-13 insert founder David Harding
2016-01-13 delete index_pages_linkeddomain kuluvalley.com
2016-01-13 delete phone +61 2 8075 4675
2016-01-13 delete phone +86 21 6062 6127
2016-01-13 insert address 6th Floor Selnaustrasse 32 8001 Zurich Switzerland View on
2016-01-13 insert index_pages_linkeddomain economistinsights.com
2016-01-13 insert phone +61 2 8274 1800
2016-01-13 insert phone +86 21 6028 1988
2016-01-13 update person_description Brigid Rentoul => Brigid Rentoul
2016-01-13 update person_title Brigid Rentoul: Winton‘S General Counsel; General Counsel => Winton‘S General Counsel
2016-01-13 update person_title David Harding: Founder and CEO of Winton Capital; Chief Executive Officer and Founder => CEO; Founder
2015-11-02 delete source_ip 95.129.105.217
2015-11-02 insert career_pages_linkeddomain wintoncapital.de
2015-11-02 insert career_pages_linkeddomain wintoncapital.it
2015-11-02 insert index_pages_linkeddomain kuluvalley.com
2015-11-02 insert index_pages_linkeddomain wintoncapital.de
2015-11-02 insert index_pages_linkeddomain wintoncapital.it
2015-11-02 insert source_ip 104.47.151.115
2015-09-07 insert ceo David Harding
2015-09-07 insert founder David Harding
2015-09-07 update person_title David Harding: Member of the Leadership Team => CEO; Founder
2015-06-10 update account_category GROUP => FULL
2015-06-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-15 delete fax +44 (0)20 7610 5301
2015-02-06 update statutory_documents 03/02/15 FULL LIST
2014-08-27 insert alias Winton Fund Management Limited
2014-08-27 insert registration_number 8727510
2014-08-27 update person_description Nicola Watson => Nicola Watson
2014-08-11 update statutory_documents ADOPT ARTICLES 28/07/2014
2014-07-17 update website_status FlippedRobots => OK
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update website_status OK => FlippedRobots
2014-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 insert ceo David Harding
2014-05-01 update person_title David Harding: Member of the Key Executives Team; Executive Chairman => Chairman; Member of the Key Executives Team; Chief Executive Officer
2014-04-21 update website_status OK => FlippedRobots
2014-03-21 delete index_pages_linkeddomain adobe.com
2014-03-21 delete source_ip 46.38.173.44
2014-03-21 insert source_ip 95.129.105.217
2014-03-20 update statutory_documents ADOPT ARTICLES 17/03/2014
2014-03-08 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-08 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY FENNER-LEITAO
2014-02-21 update statutory_documents 03/02/14 FULL LIST
2014-01-30 update statutory_documents ADOPT ARTICLES 17/01/2014
2014-01-28 update statutory_documents DIRECTOR APPOINTED AMY BRIGID ANN RENTOUL
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAL MURGIAN
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIELL
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL SHARP
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA DAWSON
2014-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAL MURGIAN / 01/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL NICOL SHARP / 20/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAME SANDRA JUNE NOBLE DAWSON / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAL MURGIAN / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BEDDALL / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAMILTON DANIELL / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SULLIVAN / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV PATEL / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARTIN JOHN HUNT / 20/01/2014
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY FENNER-LEITAO / 20/01/2014
2013-12-12 update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 2391169
2013-11-25 update statutory_documents AUDITOR'S RESIGNATION
2013-11-25 update statutory_documents SECTION 519
2013-11-07 update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 2391091
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-16 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 2390755
2013-09-03 delete person Isobel Sharp
2013-07-18 update statutory_documents 17/07/13 STATEMENT OF CAPITAL GBP 2390334
2013-07-01 insert person Isobel Sharp
2013-06-28 update statutory_documents DIRECTOR APPOINTED ISOBEL NICOL SHARP
2013-06-28 update statutory_documents DIRECTOR APPOINTED PETER DAVID SULLIVAN
2013-06-28 update statutory_documents DIRECTOR APPOINTED PROFESSOR DAME SANDRA JUNE NOBLE DAWSON
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 2388310
2013-06-05 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 2389499
2013-04-25 update statutory_documents 25/04/13 STATEMENT OF CAPITAL GBP 2387155
2013-04-15 update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 2386655
2013-03-19 update statutory_documents 14/03/13 STATEMENT OF CAPITAL GBP 2386655
2013-03-11 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 2386455
2013-02-06 update statutory_documents 03/02/13 FULL LIST
2013-01-25 update website_status OK
2013-01-24 update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 2386354
2013-01-23 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents DIRECTOR APPOINTED TONY FENNER-LEITAO
2012-12-04 update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 2370419
2012-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BASTOW
2012-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-05 update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 2369167
2012-07-20 update statutory_documents 12/07/12 STATEMENT OF CAPITAL GBP 2369069
2012-06-19 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 2368969
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUNT / 30/04/2012
2012-03-20 update statutory_documents 16/03/12 STATEMENT OF CAPITAL GBP 2368673
2012-03-01 update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 2368573
2012-02-03 update statutory_documents 03/02/12 FULL LIST
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 05/01/2012
2012-01-18 update statutory_documents 17/01/12 STATEMENT OF CAPITAL GBP 2368311
2011-12-14 update statutory_documents 06/12/11 STATEMENT OF CAPITAL GBP 2345085
2011-12-13 update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 2344790
2011-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-21 update statutory_documents 20/09/11 STATEMENT OF CAPITAL GBP 2344463
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSMAN MURGIAN
2011-07-11 update statutory_documents SECTION 519
2011-06-08 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 2344271
2011-03-23 update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 2344211
2011-03-03 update statutory_documents 24/02/11 STATEMENT OF CAPITAL GBP 2344111
2011-02-07 update statutory_documents 03/02/11 FULL LIST
2011-01-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-01-28 update statutory_documents ARTICLES OF ASSOCIATION
2011-01-28 update statutory_documents ALTER ARTICLES 26/01/2011
2010-11-23 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 2342899
2010-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURPREET JAUHAL
2010-10-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW NEWMAN BASTOW
2010-10-21 update statutory_documents 19/10/10 STATEMENT OF CAPITAL GBP 2342163
2010-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-20 update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 2342013
2010-09-02 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 2341953
2010-07-20 update statutory_documents 18/07/10 STATEMENT OF CAPITAL GBP 2341893.00
2010-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-13 update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 2341863.00
2010-04-06 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 2341853.00
2010-03-26 update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2341653.00
2010-03-17 update statutory_documents 17/03/10 STATEMENT OF CAPITAL GBP 2340441.00
2010-03-16 update statutory_documents 15/03/10 STATEMENT OF CAPITAL GBP 2339941.00
2010-03-10 update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 2339891.00
2010-02-16 update statutory_documents 03/02/10 FULL LIST
2010-01-28 update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 2339221.00
2010-01-28 update statutory_documents 28/01/10 STATEMENT OF CAPITAL GBP 2339574.00
2009-12-12 update statutory_documents 10/12/09 STATEMENT OF CAPITAL GBP 2338630.00
2009-11-18 update statutory_documents 16/11/09 STATEMENT OF CAPITAL GBP 2338180.00
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV PATEL / 06/11/2009
2009-11-05 update statutory_documents 27/10/09 STATEMENT OF CAPITAL GBP 2338130.00
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAL MURGIAN / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANIELL / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SINGH JAUHAL / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUNT / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BEDDALL / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 28/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OSMAN ALI ABDULLA MURGIAN / 28/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV PATEL / 20/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV PATEL / 20/10/2009
2009-10-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-31 update statutory_documents ADOPT ARTICLES 28/07/2009
2009-06-04 update statutory_documents DIRECTOR APPOINTED RAJEEV PATEL
2009-05-12 update statutory_documents ADOPT ARTICLES 30/04/2009
2009-02-06 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents DIRECTOR APPOINTED MATTHEW DAVID BEDDALL
2008-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-29 update statutory_documents DIRECTOR APPOINTED GURPREET SINGH JAUHAL
2008-02-05 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-03 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17 update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents AUDITOR'S RESIGNATION
2003-05-06 update statutory_documents DIRECTOR RESIGNED
2003-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10 update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents £30768 04/10/02
2002-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-07 update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-07-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-18 update statutory_documents NC INC ALREADY ADJUSTED 31/05/01
2001-07-18 update statutory_documents £ NC 750000/5000000 31/0
2001-07-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-18 update statutory_documents 1353847 AT £1 31/05/01
2001-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-23 update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
2000-09-22 update statutory_documents ADOPT ARTICLES 11/09/00
2000-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10 update statutory_documents RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-04-02 update statutory_documents RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-03-06 update statutory_documents RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-19 update statutory_documents S252 DISP LAYING ACC 04/02/97
1998-02-19 update statutory_documents S366A DISP HOLDING AGM 04/02/97
1998-02-19 update statutory_documents S386 DIS APP AUDS 04/02/97
1997-04-17 update statutory_documents NC INC ALREADY ADJUSTED 26/02/97
1997-04-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/97
1997-04-17 update statutory_documents ADOPT MEM AND ARTS 26/02/97
1997-04-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/97
1997-04-07 update statutory_documents £ NC 100/750000 26/02/97
1997-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-02-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-19 update statutory_documents DIRECTOR RESIGNED
1997-02-04 update statutory_documents COMPANY NAME CHANGED TEMPLECO 334 LIMITED CERTIFICATE ISSUED ON 04/02/97
1997-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION