London
EC3V 0BT
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Hampden House Great Hampden Great Missenden HP16 9RD |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | David Nicholas Capobianco |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2006(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 November 2008) |
Role | Investment Management |
Correspondence Address | 814 East Highland Drive Seattle Wa 98102 Foreign |
Director Name | Jeffrey Dunn |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2010) |
Role | Investments |
Correspondence Address | 210 31st Ave S Seattle Wa 98144 Foreign |
Director Name | John Collins Graham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 2011) |
Role | Insurance |
Correspondence Address | 7321 Flagstaff Rd Boulder Colorado 80302 United States |
Director Name | Thomas Geoffrey McKay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 211 1st Aves #301 Seattle Wa 98104 United States |
Director Name | Stephen Wood Dizard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2010) |
Role | Financial And Investment Services Manager |
Country of Residence | United States |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Mark Cicirelli |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 440 West End Avenue, 6a New York Ny 10024 United States |
Director Name | Mr Jonas Ulrik Rydell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elliott Advisors (Uk) Limited Cleveland House, 4th 33 King Street London SW1Y 6RJ |
Director Name | Mr Derek Cochems |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Megan McConnell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2018) |
Role | Insurance Underwriter |
Country of Residence | United States |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr John Seward Struck |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | ASTA Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2018) |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | paraline-group.com |
---|
Registered Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Paraline Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: Lloyd's Classification: Lloyd's australian trust deed ("the trust deed") 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: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share. Outstanding |
---|---|
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument) 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: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agentas Further Described on Form M395) Classification: Lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) 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: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: ("the American Trustee") and the Society of Lloyds ("Lloyds") The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time Classification: Lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993) 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: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business: (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.. See the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined) Classification: Lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 20 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: All present and future assets of the member comprised in the member's canadian trust fund constituted under and pursuant to the lloyd's canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd's canadian trust deed,. See the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 199 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: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members),. See the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: Lloyd's Classification: Lloyd's australian joint asset trust deed (no.2) ("the trust deed") 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: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to the trust fund. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: Lloyd's Classification: Lloyd's premium trust deed (general business) 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: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). See the mortgage charge document for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
1 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2007 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2007 Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.4242 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policy holder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details). Outstanding |
1 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2007 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of reinsurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.4242 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver and for securing the other amounts and obligations referred to in the trust deed. Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed. Outstanding |
1 January 2007 | Delivered on: 22 January 2007 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2007 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.4242 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in kentucky revised statutes section 396.191, et seq., And the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed. Outstanding |
1 January 2007 | Delivered on: 19 January 2007 Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed 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: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above. Outstanding |
1 January 2007 | Delivered on: 19 January 2007 Persons entitled: Mellon Trust Company of Illinois as Trustee Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession 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: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund. Outstanding |
1 January 2007 | Delivered on: 19 January 2007 Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville Kentucky), Lloyd's All Policyholders and Certain Other Persons or Bodies Classification: Lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession 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: The trust fund, the property set forth in schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. Cash in us currency or specifically designated readily marketable securities and/or letters of credit cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed.. See the mortgage charge document for full details. Outstanding |
1 January 2007 | Delivered on: 19 January 2007 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and Thirdparty Claimants and Certain Other Persons or Bodies Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession) made on 1ST januar 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: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed.. See the mortgage charge document for full details. Outstanding |
1 January 2007 | Delivered on: 19 January 2007 Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession) 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: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed.. See the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 6 December 2006 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee)(the "trust deed") 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: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
26 June 2018 | Resolutions
|
25 June 2018 | Cessation of Paraline Group (Uk) Limited as a person with significant control on 12 June 2018 (1 page) |
25 June 2018 | Termination of appointment of John Seward Struck as a director on 12 June 2018 (1 page) |
25 June 2018 | Notification of Nomina Services Limited as a person with significant control on 12 June 2018 (2 pages) |
25 June 2018 | Appointment of Jeremy Richard Holt Evans as a director on 12 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Asta Management Services Ltd as a secretary on 12 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Mark Cicirelli as a director on 12 June 2018 (1 page) |
25 June 2018 | Appointment of Nomina Plc as a director on 12 June 2018 (2 pages) |
25 June 2018 | Appointment of Hampden Legal Plc as a secretary on 12 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 25 June 2018 (1 page) |
12 March 2018 | Termination of appointment of Megan Mcconnell as a director on 12 March 2018 (1 page) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page) |
10 October 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
18 August 2017 | Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages) |
18 August 2017 | Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 August 2011 | Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
7 June 2011 | Appointment of Mr Derek Cochems as a director (2 pages) |
7 June 2011 | Appointment of Mr Derek Cochems as a director (2 pages) |
7 June 2011 | Termination of appointment of John Graham as a director (1 page) |
7 June 2011 | Termination of appointment of John Graham as a director (1 page) |
15 December 2010 | Termination of appointment of Stephen Dizard as a director (1 page) |
15 December 2010 | Appointment of Mr Jonas Ulrik Rydell as a director (2 pages) |
15 December 2010 | Termination of appointment of Stephen Dizard as a director (1 page) |
15 December 2010 | Appointment of Mr Jonas Ulrik Rydell as a director (2 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 August 2010 | Termination of appointment of Jeffrey Dunn as a director (2 pages) |
10 August 2010 | Termination of appointment of Thomas Mckay as a director (2 pages) |
10 August 2010 | Appointment of Mark Cicirelli as a director (4 pages) |
10 August 2010 | Appointment of Stephen Wood Dizard as a director (4 pages) |
10 August 2010 | Termination of appointment of Jeffrey Dunn as a director (2 pages) |
10 August 2010 | Appointment of Stephen Wood Dizard as a director (4 pages) |
10 August 2010 | Appointment of Mark Cicirelli as a director (4 pages) |
10 August 2010 | Termination of appointment of Thomas Mckay as a director (2 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
18 December 2008 | Director appointed thomas geoffrey mckay (2 pages) |
18 December 2008 | Director appointed thomas geoffrey mckay (2 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 December 2008 | Appointment terminate, director david capobianco logged form (1 page) |
1 December 2008 | Appointment terminate, director david capobianco logged form (1 page) |
27 November 2008 | Appointment terminated director david capobianco (1 page) |
27 November 2008 | Appointment terminated director david capobianco (1 page) |
11 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 October 2007 | Return made up to 24/10/07; full list of members (6 pages) |
27 October 2007 | Return made up to 24/10/07; full list of members (6 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
22 January 2007 | Particulars of mortgage/charge (5 pages) |
22 January 2007 | Particulars of mortgage/charge (5 pages) |
22 January 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Particulars of mortgage/charge (7 pages) |
19 January 2007 | Particulars of mortgage/charge (8 pages) |
19 January 2007 | Particulars of mortgage/charge (8 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (8 pages) |
19 January 2007 | Particulars of mortgage/charge (9 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (9 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (8 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (11 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (11 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Ad 03/11/06--------- £ si 99@1 (2 pages) |
24 November 2006 | Ad 03/11/06--------- £ si 99@1 (2 pages) |
21 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
10 November 2006 | Memorandum and Articles of Association (20 pages) |
10 November 2006 | Memorandum and Articles of Association (20 pages) |
3 November 2006 | Company name changed minmar (792) LIMITED\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed minmar (792) LIMITED\certificate issued on 03/11/06 (2 pages) |
24 October 2006 | Incorporation (27 pages) |
24 October 2006 | Incorporation (27 pages) |