London
EC3N 2LB
Secretary Name | Mr Michael Robert Dalzell |
---|---|
Status | Current |
Appointed | 01 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Andrew James Donnelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | William David McConnell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Actuary |
Correspondence Address | Drummore House Avenue Place Bishop's Stortford Hertfordshire CM23 5GN |
Director Name | Mr Marvin David Mohn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 21 Firs Avenue London N10 3LY |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Gilles Marie Jacques Erulin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 August 2014) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 67 Boulevard De Courcelles Paris 75008 Foreign |
Director Name | Mr David Andrew Vaughan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Close Flax Bourton Bristol BS48 3RG |
Director Name | Dr Jasvinder Singh Saggu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Website | pro-ltd.co.uk |
---|
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pro Insurance Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,188 |
Net Worth | £735,757 |
Cash | £167,694 |
Current Liabilities | £5,930 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
21 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Andrew Donnelly as a director on 18 December 2019 (2 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 April 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (13 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
27 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Pl as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Change of name notice (2 pages) |
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 January 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page) |
29 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 October 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
6 August 2014 | Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Michael Robert Dalzell as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Jasvinder Singh Saggu as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Marvin David Mohn as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of William David Mcconnell as a director on 5 August 2014 (1 page) |
7 July 2014 | Termination of appointment of David Vaughan as a director (1 page) |
7 July 2014 | Termination of appointment of David Vaughan as a director (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 March 2014 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page) |
27 June 2013 | Director's details changed for Mr Marvin David Mohn on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Marvin David Mohn on 27 June 2013 (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 October 2011 | Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages) |
1 July 2011 | Adtr res (3 pages) |
1 July 2011 | Adtr res (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Mr Marvin David Mohn on 14 December 2010 (3 pages) |
29 December 2010 | Director's details changed for Mr Marvin David Mohn on 14 December 2010 (3 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (16 pages) |
9 November 2010 | Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Mr Marvin David Mohn on 8 November 2010 (3 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
8 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 November 2009 | Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (16 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (16 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (16 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed (3 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
26 June 2008 | Director's change of particulars / martin mohn / 15/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / martin mohn / 15/06/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
26 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
26 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (3 pages) |
9 November 2007 | Incorporation (22 pages) |
9 November 2007 | Incorporation (22 pages) |