Company NameContessa Limited
Company StatusDissolved
Company Number04466632
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date11 April 2024 (2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Murie
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 11 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Paul John Gerard Cullum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2024)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameKelly Lawrence
StatusClosed
Appointed13 November 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2024)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Keith Simon Tunstall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2002(3 days after company formation)
Appointment Duration15 years, 2 months (resigned 06 September 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address28 Hill View Road
Hildenborough
Tonbridge
Kent
TN11 9DD
Director NameMr Andrew William Rayner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 days after company formation)
Appointment Duration17 years, 10 months (resigned 30 April 2020)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address65 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TF
Secretary NameMr Andrew William Rayner
NationalityBritish
StatusResigned
Appointed24 June 2002(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2002)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address65 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TF
Director NameMr David Victor Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Director NameNicholas Lee Morgan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2006)
RoleInsurance Broker
Correspondence AddressAshurst Manor
Fordcombe Road
Fordcombe
Kent
TN3 0RD
Secretary NameMr David Victor Hall
NationalityBritish
StatusResigned
Appointed10 December 2002(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Director NameAlexander Roan Woodgate
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2009)
RoleInsurance Broker
Correspondence Address88 Ashmore Grove
Welling
Kent
DA16 2SA
Director NameMr Dax Gulmohamed
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willkie Farr & Gallagher (Uk) Llp Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Nicholas Bugler
StatusResigned
Appointed22 November 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr John Anthony Cullum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2018(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2018)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressThe Spinney High Street
Brasted
Westerham
TN16 1JE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecontessa-ltd.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Andrew William Rayner
50.00%
Ordinary
20k at £1Keith Simon Tunstall
50.00%
Ordinary

Financials

Year2014
Net Worth£493,047
Cash£98,950
Current Liabilities£111,109

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 March 2003Delivered on: 20 March 2003
Persons entitled: David Geoffrey Haywood and Edward Neil Meerloo

Classification: Undertaking and legal charge
Secured details: £40,898 due or to become due from the company to the chargee.
Particulars: The amount secured by the charge referred to in clause 5 of the undertaking.
Outstanding

Filing History

11 April 2024Final Gazette dissolved following liquidation (1 page)
11 January 2024Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2023Liquidators' statement of receipts and payments to 3 October 2023 (9 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 October 2022Register inspection address has been changed to 52 Lime Street London EC3M 7AF (2 pages)
17 October 2022Registered office address changed from 52 Lime Street London EC3M 7AF England to 30 Finsbury Square London EC2A 1AG on 17 October 2022 (2 pages)
17 October 2022Appointment of a voluntary liquidator (3 pages)
17 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-04
(1 page)
17 October 2022Declaration of solvency (5 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Andrew William Rayner as a director on 30 April 2020 (1 page)
3 December 2019Director's details changed for Mr Paul John Gerard Cullum on 28 November 2019 (2 pages)
28 November 2019Director's details changed for Mr David Murie on 28 November 2019 (2 pages)
13 November 2019Termination of appointment of Nicholas Bugler as a secretary on 13 November 2019 (1 page)
13 November 2019Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 52 Lime Street London EC3M 7AF on 13 November 2019 (1 page)
13 November 2019Appointment of Kelly Lawrence as a secretary on 13 November 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2018Appointment of Mr Paul John Gerard Cullum as a director on 21 September 2018 (2 pages)
24 September 2018Termination of appointment of John Anthony Cullum as a director on 21 September 2018 (1 page)
24 September 2018Termination of appointment of Dax Gulmohamed as a director on 21 September 2018 (1 page)
24 September 2018Appointment of Mr John Anthony Cullum as a director on 21 September 2018 (2 pages)
8 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
28 November 2017Termination of appointment of Keith Simon Tunstall as a director on 6 September 2017 (1 page)
28 November 2017Termination of appointment of Keith Simon Tunstall as a director on 6 September 2017 (1 page)
28 November 2017Registered office address changed from Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 28 November 2017 (1 page)
28 November 2017Cessation of Andrew Rayner as a person with significant control on 6 September 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Bugler as a secretary on 22 November 2017 (2 pages)
28 November 2017Cessation of Keith Simon Tunstall as a person with significant control on 6 September 2017 (1 page)
28 November 2017Notification of Axis Capital Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
28 November 2017Notification of Axis Capital Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
28 November 2017Cessation of Keith Simon Tunstall as a person with significant control on 6 September 2017 (1 page)
28 November 2017Appointment of Mr David Murie as a director on 12 September 2017 (2 pages)
28 November 2017Appointment of Mr David Murie as a director on 12 September 2017 (2 pages)
28 November 2017Registered office address changed from Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Nicholas Bugler as a secretary on 22 November 2017 (2 pages)
28 November 2017Cessation of Andrew Rayner as a person with significant control on 6 September 2017 (1 page)
28 November 2017Appointment of Mr Dax Gulmohamed as a director on 12 September 2017 (2 pages)
28 November 2017Appointment of Mr Dax Gulmohamed as a director on 12 September 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 July 2017Satisfaction of charge 1 in full (4 pages)
5 July 2017Satisfaction of charge 1 in full (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Keith Tunstall as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Rayner as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Rayner as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Keith Tunstall as a person with significant control on 6 April 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,000
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,000
(4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40,000
(4 pages)
1 July 2014Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 1 July 2014 (1 page)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40,000
(4 pages)
1 July 2014Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 1 July 2014 (1 page)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 December 2012Termination of appointment of David Hall as a secretary (1 page)
2 December 2012Termination of appointment of David Hall as a director (1 page)
2 December 2012Termination of appointment of David Hall as a secretary (1 page)
2 December 2012Termination of appointment of David Hall as a director (1 page)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Director's details changed for Mr Keith Simon Tunstall on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Keith Simon Tunstall on 1 March 2011 (2 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Mr Keith Simon Tunstall on 1 March 2011 (2 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Director's details changed for Keith Simon Tunstall on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Andrew William Rayner on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Andrew William Rayner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr David Victor Hall on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Keith Simon Tunstall on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Andrew William Rayner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr David Victor Hall on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Keith Simon Tunstall on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr David Victor Hall on 1 January 2010 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 March 2009Appointment terminated director alexander woodgate (1 page)
10 March 2009Appointment terminated director alexander woodgate (1 page)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
11 July 2007Return made up to 21/06/07; no change of members (8 pages)
11 July 2007Return made up to 21/06/07; no change of members (8 pages)
18 April 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Full accounts made up to 31 December 2006 (13 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
14 August 2006Return made up to 21/06/06; full list of members (8 pages)
14 August 2006Return made up to 21/06/06; full list of members (8 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
22 September 2005Ad 30/06/05--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
22 September 2005Nc inc already adjusted 30/06/05 (1 page)
22 September 2005Nc inc already adjusted 30/06/05 (1 page)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Ad 30/06/05--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
4 July 2005Return made up to 21/06/05; no change of members (8 pages)
4 July 2005Return made up to 21/06/05; no change of members (8 pages)
18 June 2005Full accounts made up to 31 December 2004 (12 pages)
18 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 September 2004Full accounts made up to 31 December 2003 (12 pages)
1 July 2004Return made up to 21/06/04; no change of members (8 pages)
1 July 2004Return made up to 21/06/04; no change of members (8 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Nc inc already adjusted 24/06/02 (2 pages)
28 July 2003Ad 24/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2003Ad 24/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Nc inc already adjusted 24/06/02 (2 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
7 January 2003Registered office changed on 07/01/03 from: lloyds of london 1 lime street london EC3M 7HA (1 page)
7 January 2003Registered office changed on 07/01/03 from: lloyds of london 1 lime street london EC3M 7HA (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: khan thornton the old post office south woodham ferrers chelmsford essex CM2 5TQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: khan thornton the old post office south woodham ferrers chelmsford essex CM2 5TQ (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (6 pages)
21 June 2002Incorporation (6 pages)