London
EC3M 3JY
Director Name | Mr Lorenzo Caprari |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Riccardo Russo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 June 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Administration And Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Ms Ester Sanna Ferraiolo |
---|---|
Status | Current |
Appointed | 09 June 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Philip Molyneaux |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Red House 41 Palace Road Ripon North Yorkshire HG4 1FA |
Director Name | Brian Metcalfe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Callidus Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 2007) |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Website | furnessinsurance.com |
---|---|
Email address | [email protected] |
Telephone | 020 76217933 |
Telephone region | London |
Registered Address | Hallmark Building 106 Fenchurch Street, 7th Floor London EC3M 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Shipley House Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,903,261 |
Net Worth | £2,260,339 |
Cash | £1,315,724 |
Current Liabilities | £4,971,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
12 May 2010 | Delivered on: 28 May 2010 Satisfied on: 26 February 2015 Persons entitled: Philip Molyneaux Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and shipley house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and undertaking for the time being. Fully Satisfied |
---|
6 December 2023 | Director's details changed for Mr Lorenzo Caprari on 6 December 2023 (2 pages) |
---|---|
2 September 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
5 May 2023 | Change of details for Furness Insurance Services Limited as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on 28 April 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
29 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
6 July 2020 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2020 | Change of details for Furness Insurance Services Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2020 | Director's details changed for Mr Lorenzo Caprari on 23 July 2019 (2 pages) |
6 July 2020 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2020 | Confirmation statement made on 19 June 2020 with updates (3 pages) |
23 June 2020 | Appointment of Mr Riccardo Russo as a director on 9 June 2020 (2 pages) |
21 June 2020 | Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages) |
17 April 2020 | Termination of appointment of Philip Molyneaux as a director on 7 April 2020 (1 page) |
17 December 2019 | Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Michael Logan Glover as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Lorenzo Caprari as a director on 1 April 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 July 2018 | Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
24 April 2018 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
9 March 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
2 November 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 December 2008 | Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page) |
28 December 2008 | Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed callidus secretaries LIMITED (2 pages) |
24 June 2008 | Appointment terminated director and secretary brian metcalfe (1 page) |
24 June 2008 | Secretary appointed callidus secretaries LIMITED (2 pages) |
24 June 2008 | Appointment terminated director and secretary brian metcalfe (1 page) |
2 May 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
2 May 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
7 April 2008 | Director appointed michael logan glover (10 pages) |
7 April 2008 | Director appointed michael logan glover (10 pages) |
21 February 2008 | Ad 13/02/08--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Ad 13/02/08--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (7 pages) |
19 October 2007 | New director appointed (7 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page) |
12 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
12 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
10 July 2007 | Incorporation (27 pages) |
10 July 2007 | Incorporation (27 pages) |