Company NameMcIver Limited
Company StatusDissolved
Company Number04647877
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSimon Brewer Bentham Brooke Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMiles Smith Ltd, 6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMiles Smith Ltd, 6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2019(15 years, 11 months after company formation)
Appointment Duration2 years (closed 26 January 2021)
RoleFinance & Complaince Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleConsultant
Correspondence Address3b Connaught House
Clifton Gardens
London
W9 1AL
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Secretary NameRobin Bruce Saddler
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameMr Michael Anthony Madden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(2 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMiles Smith Ltd, 6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2005(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiles Smith Ltd, 6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone0151 2263703
Telephone regionLiverpool

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23.2k at £1Paul Bertram Chainey
35.72%
Ordinary
23.2k at £1Michael Anthony Madden
35.71%
Ordinary
9.3k at £1Paul Martin Jellicoe
14.29%
Ordinary
9.3k at £1Simon Brewer Bentham Brooke-smith
14.29%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

17 June 2003Delivered on: 20 June 2003
Satisfied on: 20 January 2015
Persons entitled: Ms PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest both present and future in and to all moneys whatesoever due or to become due to or for the account of the assignor at any time during the security period under the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 May 2017Director's details changed for Simon Brewer Bentham Brooke Smith on 12 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 65,002
(7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 May 2015Director's details changed for Mr Paul Bertram Chainey on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Simon Brewer Bentham Brooke Smith on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Michael Anthony Madden on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Simon Brewer Bentham Brooke Smith on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Paul Bertram Chainey on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Paul Martin Jellicoe on 9 December 2014 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 65,002
(6 pages)
13 May 2015Director's details changed for Mr Paul Martin Jellicoe on 9 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Michael Anthony Madden on 9 December 2014 (2 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 65,002
(6 pages)
10 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Robin Saddler as a director (1 page)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Termination of appointment of Anthony Mcconnell as a director (1 page)
1 February 2010Termination of appointment of Robin Saddler as a secretary (1 page)
26 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
29 January 2009Return made up to 27/01/09; full list of members (6 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 March 2008Return made up to 27/01/08; full list of members (7 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
5 April 2007Return made up to 27/01/07; full list of members (9 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
7 June 2006Return made up to 27/01/06; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
30 March 2005Return made up to 27/01/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
14 October 2004Ad 20/05/03--------- £ si 65000@1 (2 pages)
14 October 2004Ad 07/05/03--------- £ si 1@1 (2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Nc inc already adjusted 20/05/03 (1 page)
11 May 2004Return made up to 27/01/04; full list of members (7 pages)
3 December 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
20 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed;new director appointed (3 pages)
27 January 2003Incorporation (14 pages)