Company NameTransfercom Limited
Company StatusActive
Company Number05773175
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Previous Name3493rd Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Vijay Anantray Mavani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleDirector Reinsurance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
NationalityBritish
StatusCurrent
Appointed25 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Brian Gerard Snover
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSenior Vice President And Legal Counsel
Country of ResidenceUnited States
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher Peter Hare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(9 years, 12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Karen Lesley Amos
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Terence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 12 months after company formation)
Appointment Duration3 years
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameKatarzyyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Secretary NameKatarzyyna Maria Weronika Sliwinska
NationalityBritish
StatusResigned
Appointed01 June 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Joseph Rocco Liuzzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2022(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 72800850
Telephone regionLondon

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£35,444,585
Cash£3,429,655
Current Liabilities£57,248,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

25 May 2023Full accounts made up to 31 December 2022 (35 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Andrew Wilson as a director on 29 December 2022 (1 page)
9 January 2023Appointment of Mr Stephen Andrew Michael as a director on 29 December 2022 (2 pages)
9 May 2022Full accounts made up to 31 December 2021 (34 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 July 2021Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages)
11 May 2021Full accounts made up to 31 December 2020 (33 pages)
16 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (33 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (31 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Stephen Andrew Michael as a director on 31 December 2018 (1 page)
10 May 2018Full accounts made up to 31 December 2017 (31 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 December 2016Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
  • USD 43,000,000
(6 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
  • USD 43,000,000
(6 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
14 March 2016Registered 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 2016Registered 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 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
29 January 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
  • USD 43,000,000
(6 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
  • USD 43,000,000
(6 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
  • USD 43,000,000
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (20 pages)
15 April 2015Full accounts made up to 31 December 2014 (20 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
  • USD 43,000,000
(6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
  • USD 43,000,000
(6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
  • USD 43,000,000
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (20 pages)
8 April 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (20 pages)
10 April 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
17 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
17 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page)
12 April 2010Full accounts made up to 31 December 2009 (20 pages)
12 April 2010Full accounts made up to 31 December 2009 (20 pages)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
14 October 2009Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
24 April 2009Return made up to 06/04/09; full list of members (5 pages)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
24 April 2009Return made up to 06/04/09; full list of members (5 pages)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
19 January 2009Director appointed mr stephen andrew michael (1 page)
19 January 2009Director appointed mr stephen andrew michael (1 page)
19 December 2008Appointment terminated director katarzyyna sliwinska (1 page)
19 December 2008Appointment terminated director katarzyyna sliwinska (1 page)
9 December 2008Appointment terminated secretary katarzyyna sliwinska (1 page)
9 December 2008Appointment terminated secretary katarzyyna sliwinska (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
22 April 2008Director appointed mr andrew wilson (1 page)
22 April 2008Director appointed mr andrew wilson (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
21 February 2007Ad 09/02/07--------- us$ si 39000000@1=39000000 us$ ic 4000000/43000000 (2 pages)
21 February 2007Ad 09/02/07--------- us$ si 39000000@1=39000000 us$ ic 4000000/43000000 (2 pages)
11 December 2006Ad 27/11/06--------- us$ si 4000000@1=4000000 us$ ic 0/4000000 (2 pages)
11 December 2006Nc inc already adjusted 27/11/06 (3 pages)
11 December 2006Nc inc already adjusted 27/11/06 (3 pages)
11 December 2006Memorandum and Articles of Association (13 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Memorandum and Articles of Association (13 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Ad 27/11/06--------- us$ si 4000000@1=4000000 us$ ic 0/4000000 (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Memorandum and Articles of Association (13 pages)
21 June 2006Director resigned (1 page)
21 June 2006Memorandum and Articles of Association (13 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 June 2006New secretary appointed;new director appointed (3 pages)
21 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2006Registered office changed on 21/06/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed;new director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2006New director appointed (3 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
12 June 2006Company name changed 3493RD single member shelf tradi ng company LIMITED\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed 3493RD single member shelf tradi ng company LIMITED\certificate issued on 12/06/06 (2 pages)
6 April 2006Incorporation (17 pages)
6 April 2006Incorporation (17 pages)