Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Stephen Paul Marchant |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Reed Road Beverley North Humberside HU17 0LF |
Director Name | Mr Neil McKechnie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Reed Road Beverley North Humberside HU17 0LF |
Director Name | Ms Andrea Thompson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2014) |
Role | Commercial Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Elsham Brigg North Lincolnshire DN20 0RG |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Jeremy Peter Small |
---|---|
Status | Resigned |
Appointed | 07 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 01 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | mmib.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
11k at £1 | Bluefin Insurance Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £763,290 |
Gross Profit | £711,924 |
Net Worth | £445,752 |
Cash | £1,046,927 |
Current Liabilities | £1,919,836 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2020 | Application to strike the company off the register (3 pages) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Solvency Statement dated 10/09/19 (1 page) |
25 September 2019 | Resolutions
|
24 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
16 February 2017 | Appointment of Paul Francis Clayden as a director on 19 January 2017 (3 pages) |
16 February 2017 | Appointment of Paul Francis Clayden as a director on 19 January 2017 (3 pages) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
9 February 2017 | Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages) |
9 February 2017 | Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London City of London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London City of London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Appointment of Ms Jane Ann Bean as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Ms Jane Ann Bean as a director on 11 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages) |
28 September 2015 | Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages) |
28 September 2015 | Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages) |
30 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (2 pages) |
7 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 December 2014 | Termination of appointment of Andrea Thompson as a director on 28 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Timothy Duncan Philip as a director on 28 November 2014 (3 pages) |
18 December 2014 | Termination of appointment of Neil Mckechnie as a director on 28 November 2014 (2 pages) |
18 December 2014 | Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to 5 Old Broad Street London City of London EC2N 1AD on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Andrew Bruce as a director on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Mr Michael Andrew Bruce as a director on 28 November 2014 (3 pages) |
18 December 2014 | Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to 5 Old Broad Street London City of London EC2N 1AD on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Neil Mckechnie as a director on 28 November 2014 (2 pages) |
18 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Appointment of Mr Timothy Duncan Philip as a director on 28 November 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Andrea Thompson as a director on 28 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Stephen Paul Marchant as a director on 28 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Stephen Paul Marchant as a director on 28 November 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 January 2013 | Appointment of Ms Andrea Thompson as a director (2 pages) |
21 January 2013 | Appointment of Ms Andrea Thompson as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 November 2010 | Director's details changed for Stephen Paul Marchant on 30 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Neil Mckechnie on 30 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Neil Mckechnie on 30 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Stephen Paul Marchant on 30 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
7 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page) |
13 December 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 December 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | 123 logged 30/09/09 (1 page) |
13 December 2009 | 123 logged 30/09/09 (1 page) |
13 December 2009 | Resolutions
|
25 October 2009 | Appointment of Stephen Paul Marchant as a director (1 page) |
25 October 2009 | Appointment of Neil Mckechnie as a director (1 page) |
25 October 2009 | Appointment of Neil Mckechnie as a director (1 page) |
25 October 2009 | Appointment of Stephen Paul Marchant as a director (1 page) |
13 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
13 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
30 September 2009 | Incorporation (14 pages) |
30 September 2009 | Incorporation (14 pages) |