Innerleithen
Peeblesshire
EH44 6PX
Scotland
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Stephen Blair Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Avenue Walton On Thames Surrey KT12 5LQ |
Director Name | Mr Daniel Benjamin Joseph Morrell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westhill Court Millfield Lane, Highgate London N6 6JJ |
Director Name | Mr Richard Jeremy Paul |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House 47a Brookland Rise London NW11 6DT |
Director Name | Mr Robert Owen Challis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year after company formation) |
Appointment Duration | 1 year (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Paul Gustav Josef Alexander Simon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2009) |
Role | Company Executive |
Correspondence Address | 44 Patshull Road London NW5 2LD |
Director Name | Mrs Caroline Rachel Fiennes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Flat 3, Suffolk House 38 Putney Hill Putney London SW15 6AQ |
Director Name | Mr Gareth Roger Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Alexander William Macgillivray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Website | globalreinsurance.com |
---|---|
Telephone | 020 76183456 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Global Cool Foundation 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 October 2006 | Delivered on: 27 October 2006 Persons entitled: Man Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
14 July 2017 | Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page) |
14 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Gareth Roger Hughes on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Gareth Roger Hughes on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
18 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 August 2014 | Appointment of Teresa Mary Tennant as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Teresa Mary Tennant as a director on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Alexander William Macgillivray as a director on 29 May 2013 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 October 2012 | Appointment of Mr Alexander William Macgillivray as a director (2 pages) |
8 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
11 July 2012 | Termination of appointment of Caroline Fiennes as a director (1 page) |
29 June 2012 | Appointment of Mr Gareth Roger Hughes as a director (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
30 June 2011 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
21 June 2011 | Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH on 21 June 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Appointment of Ms Caroline Rachel Fiennes as a director (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
1 July 2009 | Appointment terminated director paul simon (1 page) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 September 2008 | Director appointed paul simon (2 pages) |
2 September 2008 | Appointment terminated director robert challis (1 page) |
2 September 2008 | Appointment terminated director richard paul (1 page) |
27 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 October 2007 | Return made up to 22/06/07; full list of members (10 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
11 November 2006 | Memorandum and Articles of Association (11 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
27 October 2006 | Particulars of mortgage/charge (8 pages) |
22 June 2006 | Incorporation (15 pages) |