Canary Wharf
London
E14 5HJ
Director Name | Mr Nigel David Wightman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Griffiths Ian Ashley Armfield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Scott Victor Sanderson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(16 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Caroline Sophie Scott O'Connor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Product Developer |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Rebecca Bridger |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Claudia Emmanuel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Patrick Kieran Mooney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morley Square Bishopston Bristol BS7 9DW |
Director Name | Nigel David Wightman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Investment Management |
Correspondence Address | High Weald Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Lodewijk Dirk Van Setten |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2004) |
Role | In House Counsel |
Correspondence Address | 21 St James Square London SW1Y 4SS |
Director Name | David John Arthur Trace |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Burbage Road London SE24 9HE |
Director Name | Mr William Raymond Cotter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 116 Shrewsbury Lawn Cabinteely Dublin Irish |
Director Name | Claudia Emmanuel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 2005) |
Role | Solicitor |
Correspondence Address | 21 St James Square London SW1Y 4SS |
Director Name | Paul Francis Duncombe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 21 St James Square London SW1Y 4SS |
Director Name | Mr Kanesh Lakhani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Michael John Karpik |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 October 2017) |
Role | Chief Admin Officer Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Susan Raynes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Alex Joseph Castle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 24 November 2022) |
Role | Head Of Emea Operations |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr William Derek Russell Street |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2019) |
Role | Head Of Investments, Emea |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ulla Marie Pitha |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5m at £1 | State Street Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,938,000 |
Cash | £267,000 |
Current Liabilities | £7,545,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Mobius Life Limited Classification: A registered charge Particulars: All the long-term insurance assets of the chargor from time to time. Outstanding |
---|---|
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: B&Ce Insurance Limited Classification: A registered charge Particulars: All the long-term insurance assets of the chargor from time to time. Outstanding |
12 May 2015 | Delivered on: 2 June 2015 Persons entitled: Fil Life Insurance Limited Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 21 April 2015 Persons entitled: Just Retirement Limited (As the Reinsured) Classification: A registered charge Outstanding |
18 April 2012 | Delivered on: 23 April 2012 Persons entitled: Axa Wealth Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all right to and title in the charged property see image for full details. Outstanding |
14 July 2010 | Delivered on: 16 July 2010 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the long-term insurance business assets from time to time, see image for full details. Outstanding |
10 May 2010 | Delivered on: 21 May 2010 Persons entitled: Friends Provident Pensions Limited Classification: Deeds of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the long term insurance assets of managed pension funds limited from time to time. Outstanding |
26 November 2009 | Delivered on: 7 December 2009 Persons entitled: Prudential Pensions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All long term insurance assets. Outstanding |
2 March 2022 | Delivered on: 10 March 2022 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Particulars: All the long-term insurance assets of the chargor from time to time. Outstanding |
19 May 2017 | Delivered on: 19 May 2017 Persons entitled: Liverpool Victoria Friendly Society Limited Classification: A registered charge Particulars: All the long-term insurance assets of the chargor from time to time. Outstanding |
18 March 2008 | Delivered on: 4 April 2008 Persons entitled: Scottish Widows PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the long-term insurance assets see image for full details. Outstanding |
24 October 2017 | Termination of appointment of Michael John Karpik as a director on 20 October 2017 (1 page) |
---|---|
7 September 2017 | Termination of appointment of David John Arthur Trace as a director on 6 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
19 May 2017 | Registration of charge 044860310010, created on 19 May 2017 (12 pages) |
6 April 2017 | Registration of charge 044860310009, created on 6 April 2017 (12 pages) |
31 January 2017 | Appointment of Mr Griffiths Ian Ashley Armfield as a director on 25 January 2017 (2 pages) |
21 December 2016 | Termination of appointment of William Raymond Cotter as a director on 14 December 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 February 2016 | Registration of charge 044860310008, created on 9 February 2016 (12 pages) |
18 September 2015 | Appointment of Mr Nigel David Wightman as a director on 7 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nigel David Wightman as a director on 7 September 2015 (2 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 June 2015 | Registration of charge 044860310007, created on 12 May 2015 (13 pages) |
24 April 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
24 April 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
21 April 2015 | Registration of charge 044860310006, created on 9 April 2015 (11 pages) |
21 April 2015 | Registration of charge 044860310006, created on 9 April 2015 (11 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 April 2014 | Appointment of Mr William Derek Russell Street as a director (2 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 January 2014 | Termination of appointment of Susan Raynes as a director (1 page) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 February 2013 | Termination of appointment of Paul Spencer as a director (1 page) |
7 December 2012 | Appointment of Mr Alex Joseph Castle as a director (2 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Appointment of Susan Raynes as a director (2 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2012 | Termination of appointment of Patrick Mooney as a director (1 page) |
20 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 March 2011 | Termination of appointment of Kanesh Lakhani as a director (1 page) |
3 November 2010 | Resolutions
|
24 September 2010 | Resolutions
|
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for David John Arthur Trace on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr William Raymond Cotter on 15 July 2010 (2 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2009 | Return made up to 15/07/09; full list of members (8 pages) |
24 March 2009 | Director appointed michael karpik (1 page) |
18 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 February 2009 | Secretary's change of particulars / vathoulla sullivan / 26/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / kanesh lakhani / 26/01/2009 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 25 bank street london E14 5NU (1 page) |
20 January 2009 | Appointment terminated director claudia emmanuel (1 page) |
29 December 2008 | Location of debenture register (1 page) |
29 December 2008 | Return made up to 15/07/07; full list of members (5 pages) |
29 December 2008 | Director's change of particulars / kanesh lakhani / 08/03/2007 (1 page) |
29 December 2008 | Secretary's change of particulars / vathoulla sullivan / 08/03/2007 (1 page) |
29 December 2008 | Return made up to 15/07/08; full list of members (5 pages) |
29 December 2008 | Director's change of particulars / claudia emmanuel / 08/03/2007 (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 25 bank street london E14 5LE (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 21 saint jamess square london SW1Y 4SS (1 page) |
26 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 February 2007 | Resolutions
|
21 November 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 15/07/06; full list of members (9 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 January 2006 | Director's particulars changed (1 page) |
16 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (9 pages) |
29 June 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 March 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Memorandum and Articles of Association (31 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members
|
6 May 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Ad 25/02/03--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages) |
12 March 2003 | Nc inc already adjusted 25/02/03 (2 pages) |
12 March 2003 | Ad 28/02/03--------- £ si 1500000@1=1500000 £ ic 3500000/5000000 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
13 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
15 July 2002 | Incorporation (28 pages) |