London
EC3V 0BT
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2019(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Hampden House Great Hampden Great Missenden HP16 9RD |
Director Name | Shmuel Bassat |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Executive Vice President |
Country of Residence | Israel |
Correspondence Address | 42 Herzog Street Neve Monson Israel |
Director Name | Avigdor Kaplan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chairman |
Country of Residence | Israel |
Correspondence Address | 18 Hashiryon Street Raanana Israel |
Director Name | Mrs Orna Meir-Stacey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 63 Devonshire Road Cambridge CB1 2BL |
Director Name | Shy Talmon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Cheif Exexcutive Officer |
Country of Residence | Israel |
Correspondence Address | 13 Habosem Street Mevaseret Zion Israel |
Secretary Name | Adrian Goodenough |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Sy Foguel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box A-H 16 South River Street Wilkes-Barre Pennsylvania 18703-00 |
Director Name | Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2014) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Clare Ellis Traxler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Secretary Name | Siobhan Mary Hextall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 7th Floor, One Creechurch Place London EC3A 5AY |
Director Name | Mr David Roy Message |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Demian Grosset Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, One Creechurch Place London EC3A 5AY |
Director Name | Mrs Clare Ellis Traxler |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Philip John West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | 5th Floor, 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £980,786 |
Current Liabilities | £1,447,682 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrumentâ€) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, for particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details. Outstanding |
---|---|
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrumentâ€) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the company's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01) Classification: Lloyd's american trust deed dated 24 march 2009 (the “trust deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd’s american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s premium trust deed (general business) (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. Outstanding |
11 December 2009 | Delivered on: 17 December 2009 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) (gen) (09) (the “trust deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
3 August 2023 | Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 (1 page) |
---|---|
3 August 2023 | Appointment of Mark John Tottman as a director on 31 July 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
25 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 January 2020 | Resolutions
|
17 January 2020 | Cessation of Enstar Group Limited as a person with significant control on 19 December 2019 (1 page) |
17 January 2020 | Appointment of Nomina Plc as a director on 19 January 2019 (2 pages) |
17 January 2020 | Termination of appointment of Siobhan Mary Hextall as a secretary on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Clare Ellis Traxler as a director on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Clare Ellis Traxler as a secretary on 19 December 2019 (1 page) |
17 January 2020 | Appointment of Jeremy Richard Holt Evans as a director on 19 December 2019 (2 pages) |
17 January 2020 | Registered office address changed from 7th Floor, One Creechurch Place London EC3A 5AY England to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 17 January 2020 (1 page) |
17 January 2020 | Appointment of Hampden Legal Plc as a secretary on 19 December 2019 (2 pages) |
17 January 2020 | Notification of Nomina Services Limited as a person with significant control on 19 December 2019 (2 pages) |
17 January 2020 | Termination of appointment of Philip John West as a director on 19 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 June 2019 | Termination of appointment of Alexandra Louise Cliff as a director on 31 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Philip John West as a director on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Clare Ellis Traxler on 25 April 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Clare Ellis Traxler on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from 7th Floor Creechurch Place London EC3A 5AY to 7th Floor, One Creechurch Place London EC3A 5AY on 25 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 5th Floor 88 Leadenhall Street London Uk EC3A 3BP to 7th Floor Creechurch Place London EC3A 5AY on 15 April 2019 (1 page) |
11 December 2018 | Appointment of Clare Ellis Traxler as a director on 8 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Demian Grosset Smith as a director on 19 September 2018 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed torus corporate capital 2 LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed torus corporate capital 2 LIMITED\certificate issued on 17/09/15
|
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Appointment of Siobhan Mary Hextall as a secretary on 15 May 2014 (3 pages) |
20 October 2014 | Appointment of Siobhan Mary Hextall as a secretary on 15 May 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 September 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages) |
6 September 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages) |
30 August 2014 | Appointment of David Roy Message as a director on 30 July 2014 (3 pages) |
30 August 2014 | Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages) |
30 August 2014 | Appointment of David Roy Message as a director on 30 July 2014 (3 pages) |
30 August 2014 | Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Appointment of Dominic James Kirby as a director (3 pages) |
10 June 2013 | Appointment of Dominic James Kirby as a director (3 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
6 January 2012 | Appointment of Clive Richard Tobin as a director (3 pages) |
6 January 2012 | Appointment of Clive Richard Tobin as a director (3 pages) |
6 January 2012 | Appointment of Robert Werner Mankiewitz as a secretary (3 pages) |
6 January 2012 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
6 January 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
6 January 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
6 January 2012 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
6 January 2012 | Appointment of Robert Werner Mankiewitz as a secretary (3 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed broadgate underwriting 2010 LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed broadgate underwriting 2010 LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
30 December 2011 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 30 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Sy Foguel as a director (2 pages) |
30 December 2011 | Termination of appointment of Sy Foguel as a director (2 pages) |
30 December 2011 | Termination of appointment of Avigdor Kaplan as a director (2 pages) |
30 December 2011 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 30 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Adrian Goodenough as a secretary (2 pages) |
30 December 2011 | Termination of appointment of Shy Talmon as a director (2 pages) |
30 December 2011 | Termination of appointment of Orna Meir-Stacey as a director (2 pages) |
30 December 2011 | Termination of appointment of Orna Meir-Stacey as a director (2 pages) |
30 December 2011 | Termination of appointment of Shy Talmon as a director (2 pages) |
30 December 2011 | Termination of appointment of Adrian Goodenough as a secretary (2 pages) |
30 December 2011 | Termination of appointment of Avigdor Kaplan as a director (2 pages) |
28 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Appointment of Mr Sy Foguel as a director (2 pages) |
25 May 2011 | Appointment of Mr Sy Foguel as a director (2 pages) |
23 May 2011 | Termination of appointment of Shmuel Bassat as a director (1 page) |
23 May 2011 | Termination of appointment of Shmuel Bassat as a director (1 page) |
18 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page) |
29 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 October 2009 | Incorporation (25 pages) |
14 October 2009 | Incorporation (25 pages) |