London
EC3M 3AW
Director Name | Mr Sanjay Rijhwani |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Nigel James Davenport |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Ms Regina Dolores Tighe |
---|---|
Status | Current |
Appointed | 06 February 2024(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Ralph Tortorella Iii |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | David Henry Long |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Christopher Locke Peirce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Jonathan Andrew Wismer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2015) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Luis Goytisolo Bonell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 October 2011(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2013) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Edmund Campion Kenealy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2011(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Nigel James Davenport |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Russell Elmer Carlson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr John Anthony Roberts Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | David Turner |
---|---|
Status | Resigned |
Appointed | 11 March 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr John Doyle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Joseph Marcus Cassidy |
---|---|
Status | Resigned |
Appointed | 24 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Maria Mercedes Castillo Vano |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Siena Byass Blake Colegrave |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 03 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Lara Maria Alexandra Sojka |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Ms Siena Blake Byass Colegrave |
---|---|
Status | Resigned |
Appointed | 07 July 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2014) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | visionunderwriting.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 89.99% - |
---|---|
1b at $0.4 | Liberty International Us European Holdings Llc 10.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £122,276,688 |
Gross Profit | £88,801,743 |
Net Worth | £2,147,483,647 |
Cash | £9,831,475 |
Current Liabilities | £75,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
17 August 2011 | Delivered on: 23 August 2011 Persons entitled: Citibank N.A. London Branch Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights the company has or may have now or in the future in respect of the collateral see image for full details. Outstanding |
---|
10 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
---|---|
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 1 April 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 May 2016 | Appointment of Siena Byass Blake Colegrave as a director on 3 May 2016 (2 pages) |
23 May 2016 | Appointment of Lara Maria Alexandra Sojka as a director on 3 May 2016 (2 pages) |
20 May 2016 | Appointment of Maria Mercedes Castillo Vano as a director on 3 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Edmund Campion Kenealy as a director on 3 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Russell Elmer Carlson as a director on 3 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John Doyle as a director on 3 May 2016 (1 page) |
9 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David Turner as a secretary on 24 February 2016 (1 page) |
15 December 2015 | Annual return made up to 30 October 2015. List of shareholders has changed Statement of capital on 2015-12-15
|
23 November 2015 | Second filing of SH01 previously delivered to Companies House
|
6 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
26 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2014 (20 pages) |
21 July 2015 | Solvency Statement dated 25/06/15 (2 pages) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Statement by Directors (2 pages) |
13 July 2015 | Appointment of Mr John Doyle as a director on 25 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Russell Elmer Carlson as a director on 25 June 2015 (2 pages) |
13 January 2015 | Termination of appointment of Jonathan Andrew Wismer as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Russell Elmer Carlson as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Russell Elmer Carlson as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Andrew Wismer as a director on 9 January 2015 (1 page) |
13 January 2015 | Annual return made up to 30 October 2014. List of shareholders has changed Statement of capital on 2015-01-13
|
23 December 2014 | Director's details changed for Jonathan Andrew Wismer on 19 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Edmund Campion Kenealy on 19 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Russell Elmer Carlson on 19 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Nigel James Davenport on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from , 3rd Floor 2 Minster Court, Mincing Lane, London, EC3R 7YE, United Kingdom to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
27 March 2014 | Appointment of Mr John Anthony Roberts Dunn as a director (2 pages) |
25 March 2014 | Termination of appointment of David Prince as a director (1 page) |
12 March 2014 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 12 March 2014 (1 page) |
12 March 2014 | Appointment of David Turner as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (10 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 May 2013 | Appointment of Russell Elmer Carlson as a director (2 pages) |
21 May 2013 | Termination of appointment of Luis Bonell as a director (1 page) |
21 May 2013 | Appointment of Nigel James Davenport as a director (2 pages) |
21 May 2013 | Termination of appointment of Nigel Davenport as a director (1 page) |
15 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
14 November 2012 | Resolutions
|
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Company name changed liberty itb uk and europe LIMITED\certificate issued on 13/09/12
|
15 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 January 2012 | Director's details changed for Nigel James Davenport on 5 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Nigel James Davenport on 5 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr David John Prince on 5 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr David John Prince on 5 December 2011 (2 pages) |
18 January 2012 | Appointment of Mr David John Prince as a director (2 pages) |
18 January 2012 | Appointment of Nigel James Davenport as a director (2 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Appointment of Edmund Campion Kenealy as a director (2 pages) |
17 November 2011 | Director's details changed for Luis Goytisolo Bonell on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Jonathan Andrew Wismer on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Ralph Iii as a director (1 page) |
7 November 2011 | Appointment of Luis Goytisolo Bonell as a director (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 July 2011 | Termination of appointment of David Long as a director (1 page) |
23 June 2011 | Second filing of SH01 previously delivered to Companies House
|
23 June 2011 | Statement of capital following an allotment of shares on 4 November 2010
|
23 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 4 November 2010
|
1 June 2011 | Termination of appointment of Christopher Peirce as a director (1 page) |
1 June 2011 | Appointment of Jonathan Andrew Wismer as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Registered office address changed from , 3rd Floor, 2 Minster Court Mincing Lane, London, EC3R 7YE, United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
2 November 2010 | Registered office address changed from , 3rd Floor, 2 Minster Court Mincing Lane, London, EC3R 7YE, United Kingdom on 2 November 2010 (1 page) |
13 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|