London
EC3M 4AJ
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(2 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mrs Colleen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Secretary |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Brian Gerard Snover |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Senior Vice President And Legal Counsel |
Country of Residence | United States |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Christopher Peter Hare |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Karen Lesley Amos |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(16 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Director Name | Mr Forrest Nathan Krutter |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Katarzyyna Maria Weronika Sliwinska |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Secretary Name | Katarzyyna Maria Weronika Sliwinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Joseph Rocco Liuzzi |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 72800850 |
---|---|
Telephone region | London |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,444,585 |
Cash | £3,429,655 |
Current Liabilities | £57,248,811 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (10 months, 3 weeks from now) |
6 July 2021 | Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages) |
---|---|
11 May 2021 | Full accounts made up to 31 December 2020 (33 pages) |
16 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Stephen Andrew Michael as a director on 31 December 2018 (1 page) |
10 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
17 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page) |
12 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
24 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
24 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 January 2009 | Director appointed mr stephen andrew michael (1 page) |
19 January 2009 | Director appointed mr stephen andrew michael (1 page) |
19 December 2008 | Appointment terminated director katarzyyna sliwinska (1 page) |
19 December 2008 | Appointment terminated director katarzyyna sliwinska (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
9 December 2008 | Appointment terminated secretary katarzyyna sliwinska (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
9 December 2008 | Appointment terminated secretary katarzyyna sliwinska (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 April 2008 | Director appointed mr andrew wilson (1 page) |
22 April 2008 | Director appointed mr andrew wilson (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
21 February 2007 | Ad 09/02/07--------- us$ si [email protected]=39000000 us$ ic 4000000/43000000 (2 pages) |
21 February 2007 | Ad 09/02/07--------- us$ si [email protected]=39000000 us$ ic 4000000/43000000 (2 pages) |
11 December 2006 | Ad 27/11/06--------- us$ si [email protected]=4000000 us$ ic 0/4000000 (2 pages) |
11 December 2006 | Memorandum and Articles of Association (13 pages) |
11 December 2006 | Nc inc already adjusted 27/11/06 (3 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Ad 27/11/06--------- us$ si [email protected]=4000000 us$ ic 0/4000000 (2 pages) |
11 December 2006 | Memorandum and Articles of Association (13 pages) |
11 December 2006 | Nc inc already adjusted 27/11/06 (3 pages) |
11 December 2006 | Resolutions
|
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
21 June 2006 | Memorandum and Articles of Association (13 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed;new director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association (13 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 June 2006 | New secretary appointed;new director appointed (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Company name changed 3493RD single member shelf tradi ng company LIMITED\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed 3493RD single member shelf tradi ng company LIMITED\certificate issued on 12/06/06 (2 pages) |
6 April 2006 | Incorporation (17 pages) |
6 April 2006 | Incorporation (17 pages) |