Background WavePink WaveYellow Wave

WINCHFIELD SETTLEMENT (09721747)

WINCHFIELD SETTLEMENT (09721747) is an active UK company. incorporated on 6 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. WINCHFIELD SETTLEMENT has been registered for 10 years. Current directors include ADAMS, James Alexander Legh, ADAMS, Sarah Louise, ADAMS, Timothy Prideaux Legh.

Company Number
09721747
Status
active
Type
private-unlimited
Incorporated
6 August 2015
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
ADAMS, James Alexander Legh, ADAMS, Sarah Louise, ADAMS, Timothy Prideaux Legh
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHFIELD SETTLEMENT

WINCHFIELD SETTLEMENT is an active company incorporated on 6 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. WINCHFIELD SETTLEMENT was registered 10 years ago.(SIC: 64301)

Status

active

Active since 10 years ago

Company No

09721747

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 8 January 2016 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 6 August 2015To: 1 March 2016
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
New Owner
Sept 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADAMS, James Alexander Legh

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1969
Director
Appointed 21 Aug 2022

ADAMS, Sarah Louise

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1944
Director
Appointed 06 Aug 2015

ADAMS, Timothy Prideaux Legh

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1966
Director
Appointed 21 Aug 2022

ADAMS, George Leonard Legh

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1937
Director
Appointed 06 Aug 2015
Resigned 19 Jun 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Timothy Prideaux Legh Adams

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Aug 2022

Mr James Alexander Legh Adams

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Aug 2022

Mr George Leonard Legh Adams

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mrs Sarah Louise Adams

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2015
NEWINCIncorporation