10 Lower Thames Street
London
EC3R 6AF
Director Name | Mr Gary Anthony Burke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Markham Square London SW3 4UY |
Secretary Name | Maria Carmen Ansoain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Markham Square London SW3 4UY |
Secretary Name | Kevin John Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 374 Cable Street London E1 0AF |
Secretary Name | Edward Stephen Yost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr John Richard Lawton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF |
Website | iprism.co.uk |
---|
Registered Address | Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Iprism Underwriting Agency LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 November 2018 | Appointment of Mr Ian Lloyd as a director on 29 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Brent Escott as a director on 9 November 2018 (1 page) |
25 September 2018 | Registered office address changed from 10 Norwich Street London EC4A 1BD England to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 25 September 2018 (1 page) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Edward Stephen Yost as a secretary on 21 March 2018 (1 page) |
31 January 2018 | Termination of appointment of John Richard Lawton as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Brent Escott as a director on 31 January 2018 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Termination of appointment of Gary Anthony Burke as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Gary Anthony Burke as a director on 20 April 2017 (1 page) |
2 May 2017 | Appointment of Mr John Richard Lawton as a director on 20 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr John Richard Lawton as a director on 20 April 2017 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 May 2016 | Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 4 May 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Kevin Hancock as a secretary (2 pages) |
9 May 2012 | Appointment of Edward Stephen Yost as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Kevin Hancock as a secretary (2 pages) |
9 May 2012 | Appointment of Edward Stephen Yost as a secretary (3 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 7 markham square london SW3 4UY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 7 markham square london SW3 4UY (1 page) |
19 March 2007 | Secretary resigned (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 April 2006 | Incorporation (14 pages) |
20 April 2006 | Incorporation (14 pages) |