London
EC3M 4BS
Director Name | Mr Mark John Tilney |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Trevoe George Hursthouse |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lingwood Lane Woodborough Nottinghamshire NG14 6DX |
Director Name | Mr Jack Reginald Wynne Luxton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Mr Martyn James Burnley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 14 Rectory Road Beckenham Kent BR3 1HW |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Robert Michael Gadsden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Netherton Road Twickenham TW1 1LZ |
Director Name | Mr Ryan Richard Warren |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coneyhurst 29 Wray Lane Reigate Surrey RH2 0HU |
Director Name | Mr Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Meadow Scarcroft Leeds LS14 3LD |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Edinburgh Close Southwater Horsham West Sussex RH13 9XB |
Director Name | Mr Michael Graham Furgueson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Marcus James Bale |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2017) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Vivek Syal |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2017) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Bruce William Schnitzer |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Thomas Alexander Booth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 January 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dr Roger Sellek |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 14 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Telephone | 020 76231697 |
---|---|
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 |
100 at £1 | Prosight Speciality European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,044,276 |
Net Worth | -£25,661,254 |
Cash | £1,307,325 |
Current Liabilities | £72,058,075 |
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 | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. 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 (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 |
20 December 2011 | Delivered on: 23 December 2011 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
20 December 2011 | Delivered on: 23 December 2011 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 guarantee) (gen) (10) (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 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 further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
1 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. Outstanding |
17 December 2009 | Delivered on: 24 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 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 company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
25 November 2014 | Delivered on: 26 November 2014 Satisfied on: 7 February 2015 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Titkle and Permitted Transferees) Classification: A registered charge Fully Satisfied |
4 January 2024 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Full accounts made up to 31 December 2022 (41 pages) |
21 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 October 2022 | Director's details changed for Mr Mark John Tilney on 16 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Mark John Tilney as a director on 16 September 2022
|
8 September 2022 | Full accounts made up to 31 December 2021 (41 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (42 pages) |
26 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
25 February 2020 | Appointment of Mr Gregg Daniel Jarvis as a director on 24 February 2020 (2 pages) |
17 January 2020 | Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page) |
17 December 2019 | Appointment of Dr Roger Sellek as a director on 12 December 2019 (2 pages) |
12 December 2019 | Resolutions
|
11 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
18 October 2019 | Termination of appointment of Michael Logan Glover as a director on 15 October 2019 (1 page) |
29 August 2019 | Appointment of John Bryan King as a director on 28 August 2019 (2 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page) |
12 June 2019 | Full accounts made up to 31 December 2018 (43 pages) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 October 2018 | Appointment of Mr Mark Andrew Langridge as a director on 23 October 2018 (2 pages) |
26 September 2018 | Termination of appointment of Alan Kevin Quilter as a director on 24 September 2018 (1 page) |
22 June 2018 | Full accounts made up to 31 December 2017 (43 pages) |
19 January 2018 | Appointment of Mr Michael Logan Glover as a director on 19 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
20 December 2017 | Auditor's resignation (1 page) |
20 December 2017 | Auditor's resignation (1 page) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
9 November 2017 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Notification of Kenneth Edward Randall as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Notification of Kenneth Edward Randall as a person with significant control on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Bruce William Schnitzer as a director on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Thomas Alexander Booth as a director on 27 October 2017 (2 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Appointment of Mr Thomas Alexander Booth as a director on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Kenneth Edward Randall as a director on 27 October 2017 (2 pages) |
6 November 2017 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 71 Fenchurch Street London EC3M 4BS on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Kenneth Edward Randall as a director on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of R&Q Central Services Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of R&Q Central Services Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Alan Kevin Quilter as a director on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Argenta Secretariat Limited as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Bruce William Schnitzer as a director on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Alan Kevin Quilter as a director on 27 October 2017 (2 pages) |
6 November 2017 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 71 Fenchurch Street London EC3M 4BS on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Argenta Secretariat Limited as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Resolutions
|
10 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
22 September 2017 | Appointment of Mr Bruce William Schnitzer as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Bruce William Schnitzer as a director on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 5 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 5 September 2017 (1 page) |
28 June 2017 | Termination of appointment of Vivek Syal as a director on 31 March 2017 (1 page) |
28 June 2017 | Termination of appointment of Marcus James Bale as a director on 5 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Marcus James Bale as a director on 5 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Vivek Syal as a director on 31 March 2017 (1 page) |
8 February 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
8 February 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
13 September 2016 | Appointment of Mr Vivek Syal as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Marcus James Bale as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Vivek Syal as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Marcus James Bale as a director on 13 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
5 September 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
5 February 2016 | Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015 (2 pages) |
5 February 2016 | Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
16 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages) |
7 February 2015 | Satisfaction of charge 070665410013 in full (4 pages) |
7 February 2015 | Satisfaction of charge 070665410013 in full (4 pages) |
26 November 2014 | Registration of charge 070665410013, created on 25 November 2014 (27 pages) |
26 November 2014 | Registration of charge 070665410013, created on 25 November 2014 (27 pages) |
11 November 2014 | Company name changed prosight speciality (ecucm) LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed prosight speciality (ecucm) LIMITED\certificate issued on 11/11/14
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 June 2014 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
6 June 2014 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
20 May 2014 | Appointment of Mr Ryan Richard Warren as a director (2 pages) |
20 May 2014 | Appointment of Mr Ryan Richard Warren as a director (2 pages) |
19 May 2014 | Appointment of Mr Bernard Mageean as a director (2 pages) |
19 May 2014 | Appointment of Mr Bernard Mageean as a director (2 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 August 2013 | Termination of appointment of Julian Enoizi as a director (1 page) |
7 August 2013 | Termination of appointment of Julian Enoizi as a director (1 page) |
4 January 2013 | Company name changed ec underwriting corporate member LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Company name changed ec underwriting corporate member LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Change of name notice (3 pages) |
4 January 2013 | Change of name notice (3 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
12 October 2012 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 July 2012 | Termination of appointment of Robert Gadsden as a director (1 page) |
19 July 2012 | Termination of appointment of Robert Gadsden as a director (1 page) |
3 January 2012 | Appointment of Robert Michael Gadsden as a director (3 pages) |
3 January 2012 | Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages) |
3 January 2012 | Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages) |
3 January 2012 | Appointment of Robert Michael Gadsden as a director (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
20 December 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
20 December 2011 | Termination of appointment of Martyn Burnley as a director (1 page) |
20 December 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
20 December 2011 | Appointment of Mr. Martyn James Burnley as a director (2 pages) |
20 December 2011 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
20 December 2011 | Appointment of Mr. Martyn James Burnley as a director (2 pages) |
20 December 2011 | Termination of appointment of Martyn Burnley as a director (1 page) |
20 December 2011 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 10 (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: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 9 (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) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 10 (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: 9 (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: 2 (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: 4 (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: 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: 4 (8 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
23 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
4 November 2009 | Incorporation (60 pages) |
4 November 2009 | Incorporation (60 pages) |