Company NameTasca Consulting Limited
DirectorsMichael Robert Dalzell and Andrew James Donnelly
Company StatusActive
Company Number06423047
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 4 months ago)
Previous NameTAWA Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Robert Dalzell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMr Michael Robert Dalzell
StatusCurrent
Appointed01 September 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameWilliam David McConnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleActuary
Correspondence AddressDrummore House
Avenue Place
Bishop's Stortford
Hertfordshire
CM23 5GN
Director NameMr Marvin David Mohn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address21 Firs Avenue
London
N10 3LY
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Gilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2007(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2014)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address67 Boulevard De Courcelles
Paris
75008
Foreign
Director NameMr David Andrew Vaughan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Close
Flax Bourton
Bristol
BS48 3RG
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH

Contact

Websitepro-ltd.co.uk

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pro Insurance Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£200,188
Net Worth£735,757
Cash£167,694
Current Liabilities£5,930

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

21 August 2020Full accounts made up to 31 December 2019 (14 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Andrew Donnelly as a director on 18 December 2019 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (13 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 88 Leadenhall Street London EC3A 3BP United Kingdom to One America Square Crosswall London EC3N 2LB on 3 April 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (13 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
27 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Cessation of Pro Global Insurance Solutions Pl as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2016 (12 pages)
3 April 2017Full accounts made up to 31 December 2016 (12 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
19 December 2016Change of name notice (2 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
19 December 2016Change of name notice (2 pages)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(14 pages)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(14 pages)
15 April 2016Full accounts made up to 31 December 2015 (12 pages)
15 April 2016Full accounts made up to 31 December 2015 (12 pages)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
12 November 2015Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page)
12 November 2015Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(14 pages)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(14 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
6 August 2014Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page)
6 August 2014Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page)
7 July 2014Termination of appointment of David Vaughan as a director (1 page)
7 July 2014Termination of appointment of David Vaughan as a director (1 page)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 March 2014Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
27 June 2013Director's details changed for Mr Marvin David Mohn on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marvin David Mohn on 27 June 2013 (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (11 pages)
22 April 2013Full accounts made up to 31 December 2012 (11 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 31 December 2011 (11 pages)
5 April 2012Full accounts made up to 31 December 2011 (11 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
1 July 2011Adtr res (3 pages)
1 July 2011Adtr res (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Mr Marvin David Mohn on 14 December 2010 (3 pages)
29 December 2010Director's details changed for Mr Marvin David Mohn on 14 December 2010 (3 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
9 November 2010Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages)
9 November 2010Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages)
9 November 2010Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
28 November 2009Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 October 2009Director's details changed (3 pages)
7 April 2009Full accounts made up to 31 December 2008 (10 pages)
7 April 2009Full accounts made up to 31 December 2008 (10 pages)
13 November 2008Return made up to 09/11/08; full list of members (6 pages)
13 November 2008Return made up to 09/11/08; full list of members (6 pages)
26 June 2008Director's change of particulars / martin mohn / 15/06/2008 (1 page)
26 June 2008Director's change of particulars / martin mohn / 15/06/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
20 March 2008Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
26 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (3 pages)
9 November 2007Incorporation (22 pages)
9 November 2007Incorporation (22 pages)