Mincing Lane
London
EC3R 7PD
Director Name | Ms Jaime Swindle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Phillip Donald Thomas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legra House 20/21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Mr Philip Donald Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Keith Derek Syrett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creekview The Esplanade, Hullbridge Hockley Essex SS5 6LX |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 17 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | thamesunderwriting.com |
---|---|
Email address | [email protected] |
Telephone | 01702 713636 |
Telephone region | Southend-on-Sea |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Phillip Donald Thomas 50.00% Ordinary |
---|---|
250 at £1 | Keith Derek Syrett 25.00% Ordinary |
250 at £1 | Sharon Syrett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,468 |
Cash | £305,159 |
Current Liabilities | £862,280 |
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 | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
31 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Keith Derek Syrett as a director on 31 December 2023 (1 page) |
2 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
5 September 2023 | Satisfaction of charge 071361280001 in full (1 page) |
2 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
18 January 2023 | Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (1 page) |
18 January 2023 | Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (36 pages) |
28 November 2022 | Director's details changed for Mr Andrew Haydn Mintern on 1 November 2022 (2 pages) |
11 November 2022 | Appointment of Mr Andrew Haydn Mintern as a director on 1 November 2022 (2 pages) |
11 November 2022 | Appointment of Mrs Jaime Swindle as a director on 1 November 2022 (2 pages) |
9 November 2022 | Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Derek John Coles as a director on 1 November 2022 (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 071361280001 (1 page) |
6 May 2022 | Full accounts made up to 31 December 2020 (44 pages) |
9 February 2022 | Termination of appointment of Dean Clarke as a secretary on 27 January 2022 (1 page) |
9 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
9 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
23 April 2021 | Appointment of Mr Derek John Coles as a director on 3 February 2021 (2 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Memorandum and Articles of Association (3 pages) |
7 April 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
6 April 2021 | Registration of charge 071361280001, created on 31 March 2021 (23 pages) |
22 January 2021 | Appointment of Mr Scott William Hough as a director on 22 January 2021 (2 pages) |
17 November 2020 | Appointment of Dean Clarke as a secretary on 17 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from 57a Broadway Leigh on Sea SS9 1PE to 2 Minster Court Mincing Lane London EC3R 7PD on 17 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Philip Donald Thomas as a director on 12 August 2020 (1 page) |
18 September 2020 | Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
19 August 2020 | Cessation of Keith Derek Syrett as a person with significant control on 12 August 2020 (1 page) |
19 August 2020 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 12 August 2020 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 25 January 2019
|
17 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 July 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 June 2015 | Appointment of Mr Philip Donald Thomas as a director on 26 January 2010 (2 pages) |
4 June 2015 | Termination of appointment of Phillip Donald Thomas as a director on 26 January 2010 (1 page) |
4 June 2015 | Appointment of Mr Philip Donald Thomas as a director on 26 January 2010 (2 pages) |
4 June 2015 | Termination of appointment of Phillip Donald Thomas as a director on 26 January 2010 (1 page) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
9 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (4 pages) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (4 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
26 January 2010 | Incorporation (44 pages) |
26 January 2010 | Incorporation (44 pages) |