London
EC3M 4AJ
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mrs Colleen Martin |
---|---|
Status | Current |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Brian Gerard Snover |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Senior Vice President And Legal Counsel |
Country of Residence | United States |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Christopher Peter Hare |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Jeffrey John Lloyd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2008) |
Role | Finance Director |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Dr Hung Anna Ma |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Eamont Court St Johns Wood NW8 7DN |
Secretary Name | Jeffrey John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2008) |
Role | Finance Director |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Director Name | Stephen Richard Derrick Bailey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2010) |
Role | Global Head Of P&C Run Off |
Correspondence Address | 701 Coptain House Eastfields Avenue London SW18 1JX |
Director Name | Mr William John Bower |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Prince George Avenue Oakwood London N14 4SP |
Director Name | Caspar Alexander Edwin Perine Gilroy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 21 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2010) |
Role | Senior Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 73 Faroe Road London W14 0EL |
Director Name | Mr Joseph Rocco Liuzzi |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2008) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
19m at £1 | National Indemnity Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,365,000 |
Current Liabilities | £150,000 |
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, 3 weeks from now) |
21 May 2008 | Delivered on: 9 June 2008 Satisfied on: 9 March 2015 Persons entitled: These Charge Details Have Been Removed (Please See Image for Details) Classification: These charge details have been removed (please see image for details) Secured details: These charge details have been removed (please see image for details). Particulars: These charge details have been removed (please see image for details). Fully Satisfied |
---|---|
21 May 2008 | Delivered on: 9 June 2008 Satisfied on: 9 March 2015 Persons entitled: These Charge Details Have Been Removed (Please See Image for Details) Classification: These charge details have been removed (please see image for details) Secured details: These charge details have been removed (please see image for details). Particulars: These charge details have been removed (please see image for details). Fully Satisfied |
21 May 2008 | Delivered on: 6 June 2008 Satisfied on: 5 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over cash collateral account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the charged account being together with all interest in the name of the charging company joint account number 73921948 see image for full details. Fully Satisfied |
21 May 2008 | Delivered on: 6 June 2008 Satisfied on: 5 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities together with any accounts, including all proceeds of sale, all rights and benincluding any dividend, distribution interest or bonus see image for full details. Fully Satisfied |
14 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
19 December 2018 | Resolutions
|
12 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
10 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
18 July 2017 | Cessation of Berkshire Hathaway Inc. as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of Berkshire Hathaway Inc. as a person with significant control on 17 July 2017 (1 page) |
18 July 2017 | Cessation of Berkshire Hathaway Inc. as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Berkshire Hathaway Inc as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Berkshire Hathaway Inc as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Berkshire Hathaway Inc as a person with significant control on 17 July 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
4 February 2016 | Memorandum and Articles of Association (19 pages) |
4 February 2016 | Memorandum and Articles of Association (19 pages) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
26 January 2016 | Redenomination of shares. Statement of capital 30 December 2015
|
26 January 2016 | Redenomination of shares. Statement of capital 30 December 2015
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 March 2015 | Satisfaction of charge 4 in full (1 page) |
9 March 2015 | Satisfaction of charge 3 in full (1 page) |
9 March 2015 | Satisfaction of charge 4 in full (1 page) |
9 March 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
2 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
17 May 2010 | Appointment of Mrs Colleen Martin as a secretary (1 page) |
17 May 2010 | Appointment of Mr Andrew Wilson as a director (2 pages) |
17 May 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 17 May 2010 (1 page) |
17 May 2010 | Appointment of Mrs Colleen Martin as a secretary (1 page) |
17 May 2010 | Termination of appointment of William Bower as a director (1 page) |
17 May 2010 | Appointment of Mr Stephen Andrew Michael as a director (2 pages) |
17 May 2010 | Appointment of Mr Vijay Anantray Mavani as a director (2 pages) |
17 May 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 17 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
17 May 2010 | Appointment of Mr Vijay Anantray Mavani as a director (2 pages) |
17 May 2010 | Appointment of Mr Andrew Wilson as a director (2 pages) |
17 May 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Caspar Gilroy as a director (1 page) |
17 May 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
17 May 2010 | Termination of appointment of William Bower as a director (1 page) |
17 May 2010 | Appointment of Mr Stephen Andrew Michael as a director (2 pages) |
17 May 2010 | Termination of appointment of Caspar Gilroy as a director (1 page) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
10 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated secretary mawlaw securities LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary mawlaw securities LIMITED (1 page) |
9 July 2008 | Secretary appointed mawlaw secretaries LIMITED (1 page) |
9 July 2008 | Secretary appointed mawlaw secretaries LIMITED (1 page) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 3 (2 pages) |
9 June 2008 | Ad 21/05/08\gbp si 750000@1=750000\gbp ic 18259383/19009383\ (2 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 June 2008 | Appointment terminate, director and secretary anne hung ma logged form (1 page) |
9 June 2008 | Appointment terminated director and secretary jeffrey lloyd (1 page) |
9 June 2008 | Director appointed caspar alexander edwin perine gilroy (2 pages) |
9 June 2008 | Ad 21/05/08\gbp si 18259382@1=18259382\gbp ic 1/18259383\ (2 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 3 (2 pages) |
9 June 2008 | Appointment terminated director and secretary jeffrey lloyd (1 page) |
9 June 2008 | Ad 21/05/08\gbp si 750000@1=750000\gbp ic 18259383/19009383\ (2 pages) |
9 June 2008 | Director appointed william john bower (2 pages) |
9 June 2008 | Director appointed stephen richard derrick bailey (2 pages) |
9 June 2008 | Appointment terminate, director and secretary anne hung ma logged form (1 page) |
9 June 2008 | Director appointed caspar alexander edwin perine gilroy (2 pages) |
9 June 2008 | Secretary appointed mawlaw securities LIMITED (2 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 June 2008 | Ad 21/05/08\gbp si 18259382@1=18259382\gbp ic 1/18259383\ (2 pages) |
9 June 2008 | Director appointed william john bower (2 pages) |
9 June 2008 | Director appointed stephen richard derrick bailey (2 pages) |
9 June 2008 | Secretary appointed mawlaw securities LIMITED (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2007 | Nc inc already adjusted 28/09/07 (1 page) |
14 December 2007 | Nc inc already adjusted 28/09/07 (1 page) |
5 December 2007 | Nc inc already adjusted 28/09/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 28/09/07 (1 page) |
5 December 2007 | Resolutions
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Company name changed minmar (857) LIMITED\certificate issued on 08/11/07 (3 pages) |
8 November 2007 | Company name changed minmar (857) LIMITED\certificate issued on 08/11/07 (3 pages) |
4 July 2007 | Incorporation (24 pages) |
4 July 2007 | Incorporation (24 pages) |