London
EC3A 2EB
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Robert Peter Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Shree Devi Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fairway 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2011) |
Correspondence Address | 42-44 Portman Road Reading RG30 1EA |
Secretary Name | BCS Alternatives Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(10 years after company formation) |
Appointment Duration | 2 years (resigned 16 May 2013) |
Correspondence Address | 4 The Mill Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Peter Kelly 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
5 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
5 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
15 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 February 2022 | Company name changed kentro capital LIMITED\certificate issued on 22/02/22
|
28 January 2022 | Company name changed ASL1 LIMITED\certificate issued on 28/01/22
|
26 August 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 December 2019 | Resolutions
|
1 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
24 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 August 2018 | Termination of appointment of Robert Peter Kelly as a director on 17 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
14 May 2018 | Notification of Nexus Underwriting Management Limited as a person with significant control on 9 February 2018 (2 pages) |
14 May 2018 | Cessation of James Lawrie as a person with significant control on 9 February 2018 (1 page) |
14 May 2018 | Cessation of Robert Peter Kelly as a person with significant control on 9 February 2018 (1 page) |
11 May 2018 | Appointment of Mr Colin William Thompson as a director on 9 February 2018 (2 pages) |
11 May 2018 | Appointment of Mr Stuart Mark Rouse as a director on 2 February 2018 (2 pages) |
19 March 2018 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 26 February 2018 (2 pages) |
8 March 2018 | Memorandum and Articles of Association (19 pages) |
1 March 2018 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 52-56 Leadenhall Street London EC3A 2EB on 1 March 2018 (1 page) |
26 February 2018 | Resolutions
|
5 February 2018 | Purchase of own shares. (3 pages) |
5 February 2018 | Cancellation of shares. Statement of capital on 17 January 2018
|
2 February 2018 | Memorandum and Articles of Association (19 pages) |
24 January 2018 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Director's details changed for Mr James Lawrie on 1 December 2016 (2 pages) |
29 August 2017 | Director's details changed for Mr James Lawrie on 1 December 2016 (2 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
17 May 2017 | Registered office address changed from 34 Lime Street 34-36 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 34 34 Lime Street London EC3M 7AT United Kingdom to 34 Lime Street 34-36 Lime Street London EC3M 7AT on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 34 Lime Street 34-36 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 34 34 Lime Street London EC3M 7AT United Kingdom to 34 Lime Street 34-36 Lime Street London EC3M 7AT on 17 May 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages) |
3 May 2017 | Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages) |
20 April 2017 | Registered office address changed from 10 Baronsmead Road London SW13 9RR to 34 34 Lime Street London EC3M 7AT on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 10 Baronsmead Road London SW13 9RR to 34 34 Lime Street London EC3M 7AT on 20 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
17 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
17 June 2016 | Appointment of Mr James Lawrie as a director on 15 June 2016 (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
17 June 2016 | Appointment of Mr James Lawrie as a director on 15 June 2016 (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
7 September 2015 | Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page) |
7 September 2015 | Registered office address changed from 25 North Row London W1K 6DJ England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from , 3rd Floor 4 Maddox Street, London, W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page) |
7 September 2015 | Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from , 3rd Floor 4 Maddox Street, London, W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 25 North Row London W1K 6DJ England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 July 2013 | Company name changed riskpro LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed riskpro LIMITED\certificate issued on 19/07/13
|
1 July 2013 | Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page) |
1 July 2013 | Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 June 2011 | Appointment of Bcs Alternatives Ltd as a secretary (2 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Bcs Alternatives Ltd as a secretary (2 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
14 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
26 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 17 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 17 May 2010 (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, 5TH floor, 21 bruton street, london, W1J 6QD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, 5TH floor, 21 bruton street, london, W1J 6QD (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 May 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 May 2008 | Location of register of members (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 10 baronsmead road, london, SW13 9RR (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page) |
1 June 2006 | Return made up to 17/05/06; full list of members (5 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (5 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Location of register of members (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 November 2003 | Company name changed aurora insurance consultants lim ited\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed aurora insurance consultants lim ited\certificate issued on 14/11/03 (2 pages) |
21 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
21 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 17/05/02; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 July 2002 | Return made up to 17/05/02; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 February 2002 | Company name changed rkp holdings LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed rkp holdings LIMITED\certificate issued on 13/02/02 (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: suite C1 city cloisters, 196 old street, london, EC1V 9FR (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (14 pages) |
17 May 2001 | Incorporation (14 pages) |