London
EC4M 7AU
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Stuart Adam Wrenn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Sean James Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2019) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2020) |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2020) |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Resigned |
Appointed | 19 March 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Ms Hannah Farrer Fisher |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2021) |
Role | Insurance And Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Kevin John McAtee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Thomas Peter Alcock |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr John David Parry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Director Name | Mr Daniel Pascal Flueckiger |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD |
Website | armourholdings.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Armour Risk Services (Bermuda) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,330,000 |
Net Worth | £501,000 |
Cash | £161,000 |
Current Liabilities | £816,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 March 2018 | Delivered on: 12 March 2018 Persons entitled: Tradex Insurance Company Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 November 2017 | Delivered on: 5 December 2017 Persons entitled: Tokio Millennium Re Ag, Bermuda Branch Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 5 December 2017 Persons entitled: Tokio Millennium Re Ag, Bermuda Branch Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 5 December 2017 Persons entitled: Tokio Millennium Re Ag, Bermuda Branch Classification: A registered charge Outstanding |
30 October 2017 | Delivered on: 15 November 2017 Persons entitled: Qbe Insurance (Europe) Limited Classification: A registered charge Outstanding |
4 September 2014 | Delivered on: 11 September 2014 Persons entitled: Qbe Insurance (Europe) Limited Classification: A registered charge Outstanding |
21 September 2010 | Delivered on: 23 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 November 2020 | Appointment of Mr Thomas Peter Alcock as a director on 20 November 2020 (2 pages) |
1 October 2020 | Termination of appointment of Stuart Adam Wrenn as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Kevin John Mcatee as a director on 1 October 2020 (2 pages) |
30 June 2020 | Cessation of Brad Scott Huntington as a person with significant control on 1 January 2018 (1 page) |
30 June 2020 | Notification of Jeffrey Wayne Greenberg as a person with significant control on 1 January 2018 (2 pages) |
30 June 2020 | Cessation of John Caldicott Williams as a person with significant control on 1 January 2018 (1 page) |
26 May 2020 | Termination of appointment of Brad Scott Huntington as a director on 29 April 2020 (1 page) |
26 May 2020 | Termination of appointment of John Caldicott Williams as a director on 29 April 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 15 November 2019 (1 page) |
23 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 October 2019 | Termination of appointment of Sean James Dalton as a director on 9 October 2019 (1 page) |
26 September 2019 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page) |
3 September 2019 | Appointment of Ms Hannah Farrer Fisher as a director on 2 September 2019 (2 pages) |
11 March 2019 | Registered office address changed from 20 Old Broad Street London to 20 Old Broad Street London EC2N 1DP on 11 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
7 December 2018 | Satisfaction of charge 071119720002 in full (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 March 2018 | Appointment of Mr Thomas Peter Alcock as a secretary on 19 March 2018 (2 pages) |
12 March 2018 | Registration of charge 071119720007, created on 5 March 2018 (27 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
5 December 2017 | Registration of charge 071119720006, created on 17 November 2017 (25 pages) |
5 December 2017 | Registration of charge 071119720004, created on 17 November 2017 (25 pages) |
5 December 2017 | Registration of charge 071119720005, created on 17 November 2017 (25 pages) |
15 November 2017 | Registration of charge 071119720003, created on 30 October 2017 (24 pages) |
15 November 2017 | Registration of charge 071119720003, created on 30 October 2017 (24 pages) |
6 October 2017 | Satisfaction of charge 1 in full (6 pages) |
6 October 2017 | Satisfaction of charge 1 in full (6 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 14 April 2015 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 14 April 2015 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
24 April 2015 | Appointment of Mr Brad Scott Huntington as a director on 14 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Brad Scott Huntington as a director on 14 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr John Caldicott Williams as a director on 14 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr John Caldicott Williams as a director on 14 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Registration of charge 071119720002, created on 4 September 2014 (23 pages) |
28 May 2014 | Registered office address changed from 20 Old Broad Street London EC2N 1DP England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Mr Stuart Adam Wrenn on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 20 Old Broad Street London EC2N 1DP England on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Mr Steven Michael Ryland on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Mr Stuart Adam Wrenn on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Steven Michael Ryland on 28 May 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Doreen Pauline Elizabeth Richards on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Stuart Adam Wrenn on 16 August 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Stuart Adam Wrenn on 16 August 2013 (2 pages) |
22 January 2014 | Director's details changed for Mrs Doreen Pauline Elizabeth Richards on 22 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Appointment of Mr Sean James Dalton as a director (2 pages) |
5 August 2013 | Appointment of Mr Sean James Dalton as a director (2 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
23 December 2009 | Incorporation (21 pages) |
23 December 2009 | Incorporation (21 pages) |