London
EC3M 4BS
Director Name | Michael Ian Godfrey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 82a Croxted Road London SE21 8NP |
Director Name | Mr David Francis Howard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dean Farm Coln St Aldwyns Cirencester Gloucestershire GL7 5AX Wales |
Director Name | David William Long |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Simon William Waller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glynswood Wrecclesham Farnham Surrey GU10 4TN |
Secretary Name | Allan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Douglas Walk Chelmsford Essex CM2 9XQ |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 16 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | howardglobal.com |
---|---|
Telephone | 020 77025700 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
55.6k at £1 | Integro Insurance Brokers LTD 74.14% Ordinary B |
---|---|
4.3k at £1 | Michael Ian Godfrey 5.72% Ordinary B |
14.4k at £1 | Simon William Waller 19.18% Ordinary B |
648 at £1 | Integro Insurance Brokers LTD 0.86% Ordinary A |
36 at £1 | Michael Godfrey 0.05% Ordinary A |
36 at £1 | Simon Waller 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £262,761 |
Cash | £10 |
Current Liabilities | £335,177 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Declaration of solvency (6 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 March 2018 | Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
8 June 2016 | Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David William Long as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David William Long as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
5 May 2016 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
3 March 2015 | Director's details changed for David William Long on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for David William Long on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Simon William Waller on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Simon William Waller on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Simon William Waller on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for David William Long on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Section 519 (1 page) |
24 December 2014 | Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Peter John Burton as a secretary on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Peter John Burton as a secretary on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages) |
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 September 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
22 September 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 December 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
4 December 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
20 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
6 December 2012 | Group of companies' accounts made up to 28 February 2012 (25 pages) |
6 December 2012 | Group of companies' accounts made up to 28 February 2012 (25 pages) |
1 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages) |
19 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (25 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (25 pages) |
19 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
14 October 2009 | Full accounts made up to 28 February 2009 (25 pages) |
14 October 2009 | Full accounts made up to 28 February 2009 (25 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (12 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (12 pages) |
17 March 2009 | Director's change of particulars / david howard / 15/11/2008 (1 page) |
17 March 2009 | Director's change of particulars / david howard / 15/11/2008 (1 page) |
27 February 2009 | Particulars of contract relating to shares (2 pages) |
27 February 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
27 February 2009 | Ad 03/03/08\gbp si 74280@1=74280\gbp ic 1/74281\ (5 pages) |
27 February 2009 | Ad 03/03/08\gbp si 719@1=719\gbp ic 74281/75000\ (3 pages) |
27 February 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
27 February 2009 | Ad 03/03/08\gbp si 74280@1=74280\gbp ic 1/74281\ (5 pages) |
27 February 2009 | Ad 03/03/08\gbp si 719@1=719\gbp ic 74281/75000\ (3 pages) |
27 February 2009 | Particulars of contract relating to shares (2 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
21 April 2008 | Director appointed david francis howard (2 pages) |
21 April 2008 | Secretary appointed allan kennedy (2 pages) |
21 April 2008 | Director appointed david william long (2 pages) |
21 April 2008 | Director appointed simon william waller (2 pages) |
21 April 2008 | Director appointed simon william waller (2 pages) |
21 April 2008 | Director appointed michael ian godfrey (2 pages) |
21 April 2008 | Director appointed michael ian godfrey (2 pages) |
21 April 2008 | Director appointed david francis howard (2 pages) |
21 April 2008 | Secretary appointed allan kennedy (2 pages) |
21 April 2008 | Director appointed david william long (2 pages) |
17 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
17 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |