Westport
Connecticut
06880
Secretary Name | Ram David Wertheim |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years (closed 23 April 2019) |
Role | Financial Guarantee Insurance |
Country of Residence | United States |
Correspondence Address | Two Catamount Road Westport Connecticut 06880 |
Director Name | William Charles Fallon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Topsail Lane Rye New York 10580 United States |
Secretary Name | Ms Karen Lynch |
---|---|
Status | Closed |
Appointed | 22 August 2013(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Philip Charles Sullivan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gerard Road Barnes London SW13 9QQ |
Director Name | David Henry Dubin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2006) |
Role | Financial Guarantee Insurance |
Correspondence Address | 33 Rose Square Fulham Road London SW3 6RS |
Director Name | John Bernard Caouette |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 December 2004) |
Role | Financial Guarantee Insurance |
Correspondence Address | 1020 Union Street Apt 9 San Francisco Ca 94133 Foreign |
Director Name | Neil George Budnick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2007) |
Role | Executive |
Correspondence Address | 35 Harvest Hill Lane Stamford Ct 06901 United States |
Director Name | Joseph Warner Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 2004) |
Role | Financial Guarantee Insurance |
Correspondence Address | 24 Penwood Road Bedford Corners New York 20549 United States |
Director Name | Gary Charles Dunton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2008) |
Role | Executive |
Correspondence Address | 98 Golf Lane Ridgefield Connecticut 06877 United States |
Director Name | Mrs Deborah Michal Zurkow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Us/French Citizen |
Status | Resigned |
Appointed | 10 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2012) |
Role | Financial Guarantee Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Abingdon Court Abingdon Villas London W8 6BS |
Director Name | Nicholas Ferreri |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Chief Financial Officer |
Correspondence Address | 125 Hazel Court Norwood New Jersey 07648 Foreign |
Director Name | Mr Christopher Edward Weeks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 18 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House Spring Grove Road Richmond Surrey TW10 6EH |
Secretary Name | Ms Sabrina Beatrice Biscardi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14b Willow Bridge Road London N1 2LA |
Director Name | C Edward Chaplin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2006(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 17 Ridge Road Summit New Jersey 07901 Foreign |
Director Name | Thomas Gerald McLoughlin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2009) |
Role | Director Of The Board |
Correspondence Address | 42 Cranbury Road Westport Connecticut 06880 United States |
Director Name | Mr Hugh John Boyle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor (North) 99 Bishopsgate London EC2M 3XD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | mbia.com |
---|
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4.7m at £1 | Mbia Insurance Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,548,000 |
Cash | £530,000 |
Current Liabilities | £20,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 May 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (10 pages) |
17 March 2017 | Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Statement by Directors (4 pages) |
5 January 2017 | Solvency Statement dated 04/01/17 (4 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital on 5 January 2017
|
5 January 2017 | Solvency Statement dated 04/01/17 (4 pages) |
5 January 2017 | Statement of capital on 5 January 2017
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement by Directors (4 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
9 September 2016 | Termination of appointment of Philip Charles Sullivan as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Hugh John Boyle as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Hugh John Boyle as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Philip Charles Sullivan as a director on 9 September 2016 (1 page) |
28 June 2016 | Termination of appointment of C Edward Chaplin as a director on 11 March 2016 (1 page) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of C Edward Chaplin as a director on 11 March 2016 (1 page) |
24 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 February 2015 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 10 February 2015 (1 page) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 March 2014 | Termination of appointment of Christopher Weeks as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Weeks as a director (1 page) |
22 August 2013 | Appointment of Ms Karen Lynch as a secretary (1 page) |
22 August 2013 | Termination of appointment of Sabrina Biscardi as a secretary (1 page) |
22 August 2013 | Appointment of Ms Karen Lynch as a secretary (1 page) |
22 August 2013 | Termination of appointment of Sabrina Biscardi as a secretary (1 page) |
8 July 2013 | Director's details changed for Mr Christopher Edward Weeks on 15 July 2012 (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
8 July 2013 | Director's details changed for Mr Christopher Edward Weeks on 15 July 2012 (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 December 2012 | Registered office address changed from 1 Great St.Helen's London EC3A 6HX on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 1 Great St.Helen's London EC3A 6HX on 17 December 2012 (1 page) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 November 2012 | Register inspection address has been changed (1 page) |
20 November 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Appointment of Mr Hugh John Boyle as a director (2 pages) |
1 August 2012 | Appointment of Mr Hugh John Boyle as a director (2 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Termination of appointment of Deborah Zurkow as a director (1 page) |
18 June 2012 | Termination of appointment of Deborah Zurkow as a director (1 page) |
26 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 December 2011 | Solvency statement dated 19/12/11 (3 pages) |
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Statement by directors (2 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Solvency statement dated 19/12/11 (3 pages) |
23 December 2011 | Resolutions
|
23 June 2011 | Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages) |
23 June 2011 | Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages) |
6 July 2010 | Director's details changed for C Edward Chaplin on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Edward Weeks on 23 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages) |
6 July 2010 | Director's details changed for C Edward Chaplin on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Edward Weeks on 23 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
24 June 2009 | ML28 removing res (1 page) |
24 June 2009 | ML28 removing res (1 page) |
8 April 2009 | Director appointed william c fallon (2 pages) |
8 April 2009 | Ad 31/12/08\gbp si 968661@1=968661\gbp ic 23666667/24635328\ (2 pages) |
8 April 2009 | Ad 31/12/08\gbp si 31339@1=31339\gbp ic 24635328/24666667\ (2 pages) |
8 April 2009 | Particulars of contract relating to shares (3 pages) |
8 April 2009 | Ad 31/12/08\gbp si 31339@1=31339\gbp ic 24635328/24666667\ (2 pages) |
8 April 2009 | Ad 31/12/08\gbp si 968661@1=968661\gbp ic 23666667/24635328\ (2 pages) |
8 April 2009 | Particulars of contract relating to shares (3 pages) |
8 April 2009 | Director appointed william c fallon (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Appointment terminated director thomas mcloughlin (1 page) |
2 April 2009 | Appointment terminated director thomas mcloughlin (1 page) |
2 April 2009 | Resolutions
|
1 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
4 July 2008 | Appointment terminated director gary dunton (1 page) |
4 July 2008 | Appointment terminated director gary dunton (1 page) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
18 June 2008 | Director appointed thomas gerald mcloughlin (2 pages) |
18 June 2008 | Director appointed thomas gerald mcloughlin (2 pages) |
9 January 2008 | Statement of affairs (6 pages) |
9 January 2008 | Ad 08/10/07--------- £ si 1000000@1=1000000 £ ic 26666667/27666667 (2 pages) |
9 January 2008 | Ad 08/10/07--------- £ si 1000000@1=1000000 £ ic 26666667/27666667 (2 pages) |
9 January 2008 | Statement of affairs (6 pages) |
7 August 2007 | Return made up to 23/06/07; full list of members (9 pages) |
7 August 2007 | Return made up to 23/06/07; full list of members (9 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (10 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (10 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members
|
26 July 2005 | Return made up to 23/06/05; full list of members
|
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 23/06/04; full list of members
|
23 July 2004 | Return made up to 23/06/04; full list of members
|
4 June 2004 | Memorandum and Articles of Association (8 pages) |
4 June 2004 | Memorandum and Articles of Association (8 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 10/05/04--------- £ si 26666666@1=26666666 £ ic 1/26666667 (2 pages) |
20 May 2004 | Ad 10/05/04--------- £ si 26666666@1=26666666 £ ic 1/26666667 (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
23 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
24 January 2004 | Memorandum and Articles of Association (22 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 January 2004 | Memorandum and Articles of Association (22 pages) |
11 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 July 2003 | Company name changed intercede 1869 LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed intercede 1869 LIMITED\certificate issued on 16/07/03 (2 pages) |
23 June 2003 | Incorporation (27 pages) |
23 June 2003 | Incorporation (27 pages) |