London
EC3M 5AG
Director Name | Ms Elizabeth White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Kathryn McLeland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Lewis Ramage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2019) |
Role | Director Of Group Legal |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2021) |
Role | Chief Executive Officer Insurance |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 April 2022) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
6 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Appointment of Ms Charlotte Dawn Alethea Heiss as a director on 5 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Alan Fraser Porter as a director on 5 June 2023 (1 page) |
19 May 2023 | Director's details changed for Ms Elizabeth White on 19 May 2023 (2 pages) |
4 May 2023 | Full accounts made up to 31 December 2022 (58 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Ms Kathryn Mcleland as a director on 3 May 2022 (2 pages) |
10 May 2022 | Second filing for the appointment of Spencer Horgan as a director (3 pages) |
4 May 2022 | Appointment of Ms Elizabeth White as a director on 25 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Paul David Cooper as a director on 28 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Horgan Spencer as a director on 28 April 2022
|
8 December 2021 | Termination of appointment of Clare Jane Bousfield as a director on 6 December 2021 (1 page) |
8 December 2021 | Appointment of Mr Paul David Cooper as a director on 6 December 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 December 2020 (37 pages) |
17 February 2021 | Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Solvency Statement dated 01/09/20 (1 page) |
10 September 2020 | Statement by Directors (1 page) |
10 September 2020 | Statement of capital on 10 September 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
15 January 2020 | Resolutions
|
14 January 2020 | Cessation of M&G Prudential (Holdings) Limited as a person with significant control on 10 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Helen Grace Archbold as a director on 10 January 2020 (1 page) |
14 January 2020 | Notification of M&G Plc as a person with significant control on 10 January 2020 (2 pages) |
14 January 2020 | Appointment of Ms Clare Jane Bousfield as a director on 10 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of David William King as a director on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Alan Fraser Porter as a director on 10 January 2020 (2 pages) |
13 January 2020 | Change of name notice (2 pages) |
13 January 2020 | Resolutions
|
18 October 2019 | Appointment of Helen Grace Archbold as a director on 17 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr David William King as a director on 17 October 2019 (2 pages) |
18 October 2019 | Registered office address changed from 1 Angel Court London EC2R 7AG England to 10 Fenchurch Avenue London EC3M 5AG on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Simon Lewis Ramage as a director on 17 October 2019 (1 page) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
8 August 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019 (1 page) |
8 August 2019 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 December 2017 | Cessation of David George Green as a person with significant control on 12 December 2017 (1 page) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
20 December 2017 | Cessation of David George Green as a person with significant control on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of David George Green as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of David George Green as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
21 July 2017 | Notification of David George Green as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of David George Green as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David George Green as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 April 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
3 April 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
29 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
28 November 2006 | Company name changed gs thirty seven LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed gs thirty seven LIMITED\certificate issued on 28/11/06 (2 pages) |
13 November 2006 | Incorporation (22 pages) |
13 November 2006 | Incorporation (22 pages) |