69 Leadenhall Street
London
EC3A 2BG
Director Name | Mr Nicholas William Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mrs Beverley Jayne Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Paul Stephen Wells |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Miss Dominika Joan Wojtyczka |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British,Polish |
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Secretary Name | Mr Paul Stephen Wells |
---|---|
Status | Current |
Appointed | 01 July 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Mr Simon Anthony Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 February 2024) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House 26 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Stephen Wicks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 February 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 112 Furzehill Road Borehamwood Hertfordshire WD6 2DZ |
Director Name | Mr Neal Anthony Philip James-Crook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7 Redbridge Drive Rooksbury Farm Andover Hampshire SP10 2LF |
Director Name | Christopher Gudgeon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2008) |
Role | Insurance Broker |
Correspondence Address | Beechwood 1 Mill Hedge Close Cobham Surrey KT11 3BE |
Secretary Name | Mr Keith Woollgar |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 10th Floor One America Square, Crosswall London EC3N 2PR |
Website | bmginsurancebrokers.com |
---|---|
Telephone | 020 70901400 |
Telephone region | London |
Registered Address | 69 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
10k at £1 | Britamerica Management Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £833,310 |
Net Worth | £165,270 |
Cash | £287,311 |
Current Liabilities | £750,382 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
23 September 2011 | Delivered on: 7 October 2011 Persons entitled: Parkwell Management Consultants Limited Classification: Rent deposit deed 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: The interest from time to time in the separate interest bearing deposit account see image for full details. Outstanding |
---|---|
9 September 2008 | Delivered on: 13 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 May 2007 | Delivered on: 5 May 2007 Satisfied on: 14 May 2015 Persons entitled: Saxon Limited Classification: Rent deposit deed 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 fixed charge all its interest in the interest bearing deposit account with a UK clearing bank. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
---|---|
22 December 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
6 October 2020 | Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 6 October 2020 (1 page) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
20 May 2019 | Satisfaction of charge 3 in full (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Andrew Gault Wood as a director on 15 January 2018 (2 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 June 2017 | Notification of Britamerica Management Group Inc as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Britamerica Management Group Inc as a person with significant control on 28 June 2017 (1 page) |
18 April 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 13 July 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 13 July 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
20 February 2017 | Termination of appointment of Stephen Wicks as a director on 6 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Stephen Wicks as a director on 6 February 2017 (1 page) |
7 October 2016 | Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 May 2015 | Satisfaction of charge 1 in full (1 page) |
14 May 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Neal James-Crook as a director (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Neal James-Crook as a director (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA United Kingdom on 30 November 2011 (1 page) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Appointment of Mr Keith Woollgar as a secretary (1 page) |
10 August 2011 | Appointment of Mr Keith Woollgar as a secretary (1 page) |
10 August 2011 | Termination of appointment of Emco (Nominees) Limited as a secretary (1 page) |
10 August 2011 | Termination of appointment of Emco (Nominees) Limited as a secretary (1 page) |
10 August 2011 | Registered office address changed from 10Th Floor One America Square, Crosswall London EC3N 2PR United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 10Th Floor One America Square, Crosswall London EC3N 2PR United Kingdom on 10 August 2011 (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Director's details changed for Stephen Wicks on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Stephen Wicks on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Neal Anthony Philip James-Crook on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Emco (Nominees) Limited on 8 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 10Th Floor 1 America Square Crosswall London EC3N 2PR on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Stephen Wicks on 8 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 10Th Floor 1 America Square Crosswall London EC3N 2PR on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / simon hall / 12/06/2009 (2 pages) |
12 June 2009 | Director's change of particulars / simon hall / 12/06/2009 (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated director christopher gudgeon (1 page) |
19 June 2008 | Appointment terminated director christopher gudgeon (1 page) |
9 April 2008 | Return made up to 08/06/07; full list of members; amend
|
9 April 2008 | Return made up to 08/06/07; full list of members; amend
|
18 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
12 June 2006 | Ad 01/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 June 2006 | Ad 01/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
22 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Memorandum and Articles of Association (18 pages) |
13 March 2006 | Memorandum and Articles of Association (18 pages) |
6 March 2006 | Memorandum and Articles of Association (17 pages) |
6 March 2006 | Memorandum and Articles of Association (17 pages) |
27 February 2006 | Company name changed transatlantic bloodstock and agr iculture LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed transatlantic bloodstock and agr iculture LIMITED\certificate issued on 27/02/06 (2 pages) |
19 September 2005 | Return made up to 08/06/05; full list of members (6 pages) |
19 September 2005 | Return made up to 08/06/05; full list of members (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2003 | Incorporation (25 pages) |
8 June 2003 | Incorporation (25 pages) |