London
EC4N 8AW
Director Name | Mr Tom Downey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Praveen Panicker |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Edward Parmenter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 11a Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Mr Anthony James Willsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Mountnessing Road Billericay Essex CM12 0EE |
Director Name | Mr Anthony James Willsher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 November 2017) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 161 Mountnessing Road Billericay Essex CM12 0EE |
Director Name | Ms Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2015) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 10 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Jonathan Rory Turner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | ajgcontego.theinsuranceworkplace |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Oim Underwriting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,294,000 |
Net Worth | £1,873,000 |
Cash | £1,367,000 |
Current Liabilities | £3,346,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Saxon Land B.V. Classification: Rent deposit deed Secured details: £17,060.86 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the interest bearing deposit account and the sum from time to time standing to the credit of such account in respect of rents. See the mortgage charge document for full details. Outstanding |
---|
9 January 2021 | Amended accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 December 2020 | Termination of appointment of Jonathan Rory Turner as a director on 1 March 2020 (1 page) |
19 November 2020 | Solvency Statement dated 12/10/20 (1 page) |
19 November 2020 | Statement by Directors (1 page) |
19 November 2020 | Statement of capital on 19 November 2020
|
19 November 2020 | Resolutions
|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr Jonathan Rory Turner on 26 October 2019 (2 pages) |
3 April 2020 | Appointment of Mr Praveen Panicker as a director on 2 April 2020 (2 pages) |
25 October 2019 | Appointment of Mr Tom Downey as a director on 22 October 2019 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Anthony James Willsher as a director on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Anthony James Willsher as a director on 13 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 January 2017 | Appointment of Mr Jonathan Rory Turner as a director on 6 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jonathan Rory Turner as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Charles Edward Parmenter as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Charles Edward Parmenter as a director on 31 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Register inspection address has been changed from C/O Contego Underwriting Ltd 9 Alie Street London E1 8DE England to 25 the Walbrook Building London EC4N 8AW (1 page) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Register inspection address has been changed from C/O Contego Underwriting Ltd 9 Alie Street London E1 8DE England to 25 the Walbrook Building London EC4N 8AW (1 page) |
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
10 October 2014 | Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
22 July 2014 | Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Register inspection address has been changed from C/O Contego Underwriting Ltd 10 Fenchurch Avenue London EC3M 5BN England (1 page) |
3 September 2012 | Register inspection address has been changed from C/O Contego Underwriting Ltd 10 Fenchurch Avenue London EC3M 5BN England (1 page) |
30 August 2012 | Appointment of Mrs Sian Fisher as a director (2 pages) |
30 August 2012 | Appointment of Mrs Sian Fisher as a director (2 pages) |
30 August 2012 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 August 2012 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
29 August 2012 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
29 August 2012 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
17 August 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 August 2012 (1 page) |
17 August 2012 | Appointment of Mr David Christopher Ross as a director (2 pages) |
17 August 2012 | Appointment of Mrs Sarah Dalgarno as a director (2 pages) |
17 August 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 August 2012 (1 page) |
17 August 2012 | Appointment of Mrs Sarah Dalgarno as a director (2 pages) |
17 August 2012 | Appointment of Mr David Christopher Ross as a director (2 pages) |
15 August 2012 | Termination of appointment of Anthony Willsher as a secretary (1 page) |
15 August 2012 | Termination of appointment of Anthony Willsher as a secretary (1 page) |
9 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
16 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
16 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Charles Edward Parmenter on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Charles Edward Parmenter on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Anthony James Willsher on 21 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Anthony James Willsher on 21 July 2010 (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Secretary's details changed for Anthony James Willsher on 21 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Anthony James Willsher on 21 July 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 2 June 2010 (1 page) |
3 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
3 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex rmi 3PJ england (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex rmi 3PJ england (1 page) |
16 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
16 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / anthony willsher / 21/07/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / anthony willsher / 21/07/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 3RD floor 120 fenchurch street london EC3M 5BA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 3RD floor 120 fenchurch street london EC3M 5BA (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
21 July 2006 | Incorporation (10 pages) |
21 July 2006 | Incorporation (10 pages) |