Canary Wharf
London
E14 4HD
Director Name | Lord David Ronald Colville |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Peter Eric Goff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Pierluigi Pezone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Mr Peter Eric Goff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Joseph Salvatore Failla Jr |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2022(17 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Vp At Brown And Brown Inc |
Country of Residence | United States |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Roger John Lawrence Bramble |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | C/O Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Website | mithrasltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 39066200 |
Telephone region | London |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Matteo Maria Giuliani 9.63% Ordinary |
---|---|
28k at £1 | Monderrain LTD 9.00% Ordinary |
22.5k at £1 | Martin Paul Lunn 7.22% Ordinary |
22.5k at £1 | Roger John Lawrence Bramble 7.22% Ordinary |
- | OTHER 3.69% - |
60k at £1 | David Ronald Colville 19.26% Ordinary |
60k at £1 | Pierluigi Pezone 19.26% Ordinary |
45k at £1 | Peter Eric Goff 14.45% Ordinary |
32k at £1 | Silvestro De Besi 10.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,932,150 |
Net Worth | £4,081,718 |
Cash | £9,068,881 |
Current Liabilities | £20,989,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
30 January 2006 | Delivered on: 1 February 2006 Satisfied on: 3 August 2013 Persons entitled: Banca Popolare Italiana (London Branch) Classification: Share charge Secured details: All monies due or to become due from the company bdb limited or any other susidiary of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 540,000 fully paid ordinary shares of £0.25P each in the capital of bdb limited,. See the mortgage charge document for full details. Fully Satisfied |
---|
19 October 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
13 September 2023 | Change of details for Brown & Brown Uk Holdco Limited as a person with significant control on 17 February 2023 (2 pages) |
28 March 2023 | Withdrawal of a person with significant control statement on 28 March 2023 (2 pages) |
28 March 2023 | Notification of Brown & Brown Uk Holdco Limited as a person with significant control on 1 August 2022 (2 pages) |
13 March 2023 | Director's details changed for Mr Pierluigi Pezone on 6 February 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 13 September 2022 with updates (6 pages) |
29 September 2022 | Appointment of Joseph Salvatore Failla Jr as a director on 22 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Roger John Lawrence Bramble as a director on 1 August 2022 (1 page) |
22 June 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
8 June 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 April 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
12 September 2018 | Resolutions
|
27 March 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
22 March 2018 | Resolutions
|
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 June 2016 | Director's details changed for Mr Pierluigi Pezone on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Pierluigi Pezone on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Mr Peter Eric Goff on 14 June 2016 (1 page) |
23 June 2016 | Secretary's details changed for Mr Peter Eric Goff on 14 June 2016 (1 page) |
23 June 2016 | Director's details changed for Lord David Ronald Colville on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Lord David Ronald Colville on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages) |
6 April 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 April 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 March 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
30 March 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
13 October 2014 | Sub-division of shares on 17 September 2014 (5 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Sub-division of shares on 17 September 2014 (5 pages) |
13 October 2014 | Resolutions
|
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
27 March 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
27 March 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 September 2013 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 September 2013 (1 page) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 February 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
18 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 October 2008 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
13 October 2008 | Secretary appointed peter eric goff (2 pages) |
13 October 2008 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
13 October 2008 | Secretary appointed peter eric goff (2 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
20 August 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (9 pages) |
23 February 2006 | Statement of affairs (10 pages) |
23 February 2006 | Statement of affairs (10 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Ad 30/12/05--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
17 January 2006 | Ad 30/12/05--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
13 September 2005 | Incorporation (19 pages) |
13 September 2005 | Incorporation (19 pages) |