London
EC3A 7AR
Director Name | Mr Christopher Ian Neil |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Alan Aldridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Hollygate House 31 Holly Walk Silsoe Bedfordshire MK45 4EB |
Director Name | Nicholas Philip Giles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Green Road, Shipbourne Tonbridge Kent TN11 9PL |
Secretary Name | Mr Alan Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Hollygate House 31 Holly Walk Silsoe Bedfordshire MK45 4EB |
Director Name | Oscar James Tempest |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2007) |
Role | Insurance Official |
Correspondence Address | 56 Ferncroft Avenue Ruislip Middlesex HA4 9JF |
Director Name | Michael Ian Klaiber |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 June 2017) |
Role | Disease Claims Manager |
Correspondence Address | 1 Tyne Drive Evesham Worcestershire WR11 3FG |
Director Name | Simon Garrod Jermy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 August 2014) |
Role | Head Of Reinsurance |
Correspondence Address | 3 Brickfields Strumpshaw Norwich Norfolk NR13 4DN |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Lloyd Anthony Joseph Howson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 2008) |
Role | Director Financial Businesses |
Correspondence Address | 22 Mallard Way Henfield West Sussex BN5 9HF |
Director Name | John Garrett Byrne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2007) |
Role | Insurance Run Off Ceo |
Correspondence Address | 128 Gillespie Road Highbury London N5 1LP |
Director Name | Mr Robert David Howe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 March 2018) |
Role | Director General Manager Opera |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cotswold Avenue Ipswich IP1 4LJ |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 85 Christchurch Road Winchester Hampshire SO23 9QY |
Director Name | Ms Faye Louisa Glasspool |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Summerhill Grange Lindfield West Sussex RH16 1RQ |
Director Name | Mr Stephen Bellingham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2022) |
Role | Claims Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Alinora Crescent Goring-By-Sea Worthing West Sussex BN12 2HZ |
Director Name | Mr Robert Alec Allen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2021) |
Role | Insurance Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Insurance Ltd 1, Undershaft London EC3P 3DQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £226,719 |
Cash | £1,796,860 |
Current Liabilities | £1,799,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 April 2022 | Termination of appointment of Stephen Bellingham as a director on 7 February 2022 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
1 October 2021 | Termination of appointment of Robert Alec Allen as a director on 1 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Christopher Ian Neil as a director on 1 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Sean Francis Vigar as a director on 1 September 2021 (2 pages) |
25 July 2021 | Resolutions
|
25 July 2021 | Memorandum and Articles of Association (13 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
19 June 2018 | Termination of appointment of Robert David Howe as a director on 15 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Michael Ian Klaiber as a director on 22 June 2017 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Memorandum and Articles of Association (13 pages) |
26 September 2017 | Memorandum and Articles of Association (13 pages) |
26 September 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
24 March 2017 | Memorandum and Articles of Association (14 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Memorandum and Articles of Association (14 pages) |
24 March 2017 | Resolutions
|
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (6 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (6 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (6 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Appointment of Mr Robert Alec Allen as a director on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Simon Garrod Jermy as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Simon Garrod Jermy as a director on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Robert Alec Allen as a director on 14 August 2014 (2 pages) |
16 April 2014 | Appointment of Mr Stephen Bellingham as a director (2 pages) |
16 April 2014 | Appointment of Mr Stephen Bellingham as a director (2 pages) |
15 April 2014 | Termination of appointment of Faye Glasspool as a director (1 page) |
15 April 2014 | Termination of appointment of Faye Glasspool as a director (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (6 pages) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (6 pages) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (6 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 March 2013 | Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed (2 pages) |
7 March 2013 | Director's details changed (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
30 October 2012 | Termination of appointment of Andrew Thompson as a director (1 page) |
30 October 2012 | Termination of appointment of Andrew Thompson as a director (1 page) |
30 October 2012 | Appointment of Ms Faye Louisa Glasspool as a director (2 pages) |
30 October 2012 | Appointment of Ms Faye Louisa Glasspool as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 July 2009 | Appointment terminated secretary alan aldridge (1 page) |
20 July 2009 | Appointment terminated secretary alan aldridge (1 page) |
11 March 2009 | Annual return made up to 02/03/09 (3 pages) |
11 March 2009 | Annual return made up to 02/03/09 (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 June 2008 | Appointment terminated director lloyd howson (1 page) |
9 June 2008 | Director appointed andrew james thompson (2 pages) |
9 June 2008 | Director appointed andrew james thompson (2 pages) |
9 June 2008 | Appointment terminated director lloyd howson (1 page) |
29 April 2008 | Annual return made up to 02/03/08 (6 pages) |
29 April 2008 | Annual return made up to 02/03/08 (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 May 2007 | Annual return made up to 02/03/07 (7 pages) |
2 May 2007 | Annual return made up to 02/03/07 (7 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
22 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 May 2006 | Annual return made up to 02/03/06 (7 pages) |
18 May 2006 | Annual return made up to 02/03/06 (7 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 4TH floor minster house 42 mincing lane london EC3R 7AE (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 4TH floor minster house 42 mincing lane london EC3R 7AE (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Memorandum and Articles of Association (14 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Memorandum and Articles of Association (14 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
2 March 2005 | Incorporation (23 pages) |
2 March 2005 | Incorporation (23 pages) |