Search icon

WINTON CAPITAL US LLC

Company Details

Name: WINTON CAPITAL US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2023 611731819 2024-07-23 WINTON CAPITAL US LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 510 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ANGELA GRAY
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2022 611731819 2023-07-13 WINTON CAPITAL US LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 510 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CHRISTOPHER READ
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2021 611731819 2022-06-14 WINTON CAPITAL US LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 510 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing CHRISTOPHER READ
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2020 611731819 2021-03-24 WINTON CAPITAL US LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 510 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing CHRISTOPHER READ
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2018 611731819 2019-12-20 WINTON CAPITAL US LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 313 PARK AVENUE SOUTH 20TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-12-20
Name of individual signing CHRISTOPHER READ
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2017 611731819 2018-08-22 WINTON CAPITAL US LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 313 PARK AVENUE SOUTH 20TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing ALIYA THOBANI
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2016 611731819 2017-10-02 WINTON CAPITAL US LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing ALIYA THOBANI
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2015 611731819 2016-10-07 WINTON CAPITAL US LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 2127023100
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing ALIYA THOBANI
WINTON CAPITAL US LLC 401(K) RETIREMENT PLAN 2014 611731819 2015-09-21 WINTON CAPITAL US LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523900
Sponsor’s telephone number 9179690433
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing MEREDITH CARTY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66629 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140711000709 2014-07-11 CERTIFICATE OF PUBLICATION 2014-07-11
140213000561 2014-02-13 APPLICATION OF AUTHORITY 2014-02-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State