London
EC3M 3BY
Director Name | Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Espirit House Keswick Road London SW15 2JL |
Director Name | Dr Alexander William Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Md Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Secretary Name | Mr Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Coppice, Villiers-Sur-Marne Avenue Bishop's Stortford Hertfordshire CM23 4HX |
Secretary Name | Mr Rowan Mark Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | Mr Darren Lee Garner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Prof Charles William Munn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linnet Way Dunfermline KY11 8GZ Scotland |
Director Name | Ms Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chartered Insurance Institute 20 Aldermanbury London EC2V 7HY |
Secretary Name | Mrs Caroline Sarah Lace |
---|---|
Status | Resigned |
Appointed | 18 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Marianne Clare Wyles |
---|---|
Status | Resigned |
Appointed | 04 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Victoria Jane Finney |
---|---|
Status | Resigned |
Appointed | 01 January 2020(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr John Charles Bissell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(19 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alan Keith Vallance |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(20 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 March 2023 | Appointment of Mr Alan Keith Vallance as a director on 1 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of John Charles Bissell as a director on 28 February 2023 (1 page) |
12 January 2023 | Appointment of Mrs Gillian Lesley White as a director on 1 January 2023 (2 pages) |
12 January 2023 | Cessation of Charles William Munn as a person with significant control on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Charles William Munn as a director on 31 December 2022 (1 page) |
12 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 September 2022 | Termination of appointment of Victoria Jane Finney as a secretary on 15 May 2022 (1 page) |
12 April 2022 | Appointment of Mr John Charles Bissell as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Sian Fisher as a director on 31 March 2022 (1 page) |
12 April 2022 | Cessation of Sian Fisher as a person with significant control on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
25 May 2021 | Change of details for Chartered Insurance Institute as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on 25 May 2021 (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 February 2021 | Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on 17 December 2020 (1 page) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020 (2 pages) |
4 July 2019 | Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019 (1 page) |
4 July 2019 | Appointment of Marianne Clare Wyles as a secretary on 4 July 2019 (2 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 20 Aldermanbury London EC2V 7HY to 21 Lombard Street London EC3V 9AH on 27 September 2018 (1 page) |
19 July 2018 | Termination of appointment of Rowan Mark Paterson as a secretary on 18 July 2018 (1 page) |
19 July 2018 | Appointment of Mrs Caroline Sarah Lace as a secretary on 18 July 2018 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 December 2017 | Change of details for Ms Sian Fisher as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Change of details for Professor Charles William Munn as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages) |
7 March 2016 | Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages) |
2 March 2016 | Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (4 pages) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (4 pages) |
10 September 2015 | Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
8 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 February 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
9 October 2012 | Appointment of Professor Charles William Munn as a director (3 pages) |
9 October 2012 | Appointment of Professor Charles William Munn as a director (3 pages) |
11 September 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Appointment of Darren Garner as a director (3 pages) |
11 September 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 September 2012 | Appointment of Darren Garner as a director (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 January 2011 | Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (4 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (4 pages) |
5 January 2011 | Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
7 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Annual return made up to 02/01/09 (2 pages) |
6 January 2009 | Annual return made up to 02/01/09 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2008 | Director's change of particulars / peter martin / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / peter martin / 20/06/2008 (1 page) |
9 January 2008 | Annual return made up to 02/01/08 (2 pages) |
9 January 2008 | Annual return made up to 02/01/08 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 February 2007 | Annual return made up to 02/01/07 (2 pages) |
1 February 2007 | Annual return made up to 02/01/07 (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 20 aldermanbury london EC2V 7NY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 20 aldermanbury london EC2V 7NY (1 page) |
4 January 2006 | Annual return made up to 02/01/06 (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Annual return made up to 02/01/06 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Annual return made up to 02/01/05 (4 pages) |
10 January 2005 | Annual return made up to 02/01/05 (4 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
12 February 2004 | Annual return made up to 02/01/04
|
12 February 2004 | Annual return made up to 02/01/04
|
20 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (21 pages) |
2 January 2003 | Incorporation (21 pages) |