London
EC3A 7BB
Director Name | Mr Graeme Neal Lalley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Edward George Fitzgerald Hannan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon PE29 6SR |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon PE29 6SR |
Director Name | Mr Simon Ian Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon PE29 6SR |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mr Stephen Andrew Morse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Paul James Tasker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr James Smith |
---|---|
Status | Resigned |
Appointed | 04 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Mark Francis Greenwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2015) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Stephen Lawrence |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Nick Seaman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Director Name | Ms Grace Ianna Henderson-Londono |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sloane Street London SW1X 9SH |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2021) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Jonathan Webber |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
Secretary Name | Ms Anna Saeidi |
---|---|
Status | Resigned |
Appointed | 15 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon PE29 6SR |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 May 2011) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Website | maestroinsurance.co.uk |
---|---|
Telephone | 0161 4407772 |
Telephone region | Manchester |
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
114.8k at £0.1 | Christopher Collier 7.65% Ordinary |
---|---|
914.4k at £0.1 | Third Alcuin Fund Lp 60.96% Ordinary |
90k at £0.1 | Paul James Tasker 6.00% Ordinary C |
75k at £0.1 | Christopher Collier 5.00% Ordinary D |
69.7k at £0.1 | Barry Reynolds 4.65% Ordinary |
66.1k at £0.1 | Paul James Tasker 4.41% Ordinary |
60k at £0.1 | Paul James Tasker 4.00% Ordinary B |
50k at £0.1 | Francis Philip Harold Dezulueta 3.33% Ordinary B |
40k at £0.1 | James Smith 2.67% Ordinary C |
20k at £0.1 | Francis De Zulueta 1.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,323,511 |
Net Worth | -£8,824,183 |
Cash | £2,936,734 |
Current Liabilities | £8,978,745 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
6 June 2022 | Delivered on: 8 June 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
30 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 22 May 2013 Persons entitled: Alcuin Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2020 | Director's details changed for Mr Jonathan Webber on 17 July 2020 (2 pages) |
---|---|
22 April 2020 | Confirmation statement made on 18 March 2020 with updates (7 pages) |
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (33 pages) |
19 August 2019 | Solvency Statement dated 07/08/19 (3 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Statement of capital on 19 August 2019
|
19 August 2019 | Statement by Directors (3 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
19 August 2019 | Resolutions
|
28 May 2019 | Appointment of Mr Jonathan Webber as a director on 28 May 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 January 2019 | Group of companies' accounts made up to 30 April 2018 (34 pages) |
14 November 2018 | Appointment of Mr Graeme Neal Lalley as a director on 12 November 2018 (2 pages) |
16 August 2018 | Termination of appointment of Stephen Lawrence as a director on 31 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (12 pages) |
30 January 2018 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
2 November 2017 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page) |
12 October 2017 | Appointment of Mr Robert Charles William Organ as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Robert Charles William Organ as a director on 4 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Francis Philip Harold De Zulueta as a director on 27 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Francis Philip Harold De Zulueta as a director on 27 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page) |
24 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
17 February 2017 | Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017 (2 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
5 July 2016 | Director's details changed for Mr Ian Henderson-Londono on 10 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Ian Henderson-Londono on 10 June 2016 (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
27 April 2016 | Appointment of Mr Ian Henderson-Londono as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Ian Henderson-Londono as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Mark Henry Storey as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Mark Henry Storey as a director on 27 April 2016 (1 page) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
14 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
14 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
14 July 2015 | Appointment of Mr Nick Seaman as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nick Seaman as a director on 14 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page) |
13 July 2015 | Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page) |
13 July 2015 | Appointment of Mr Stephen Lawrence as a director on 18 May 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page) |
13 July 2015 | Appointment of Mr Stephen Lawrence as a director on 18 May 2015 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 November 2014 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page) |
1 August 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
1 August 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
30 June 2014 | Company name changed tasker ventures LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed tasker ventures LIMITED\certificate issued on 30/06/14
|
23 June 2014 | Change of name notice (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Change of name notice (2 pages) |
23 June 2014 | Resolutions
|
29 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 February 2014 | Section 519 (1 page) |
6 February 2014 | Section 519 (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Registration of charge 071948320002 (34 pages) |
6 November 2013 | Registration of charge 071948320003 (36 pages) |
6 November 2013 | Registration of charge 071948320002 (34 pages) |
6 November 2013 | Registration of charge 071948320003 (36 pages) |
4 October 2013 | Termination of appointment of James Smith as a secretary (2 pages) |
4 October 2013 | Termination of appointment of James Smith as a secretary (2 pages) |
4 October 2013 | Appointment of Mark Greenwood as a director (3 pages) |
4 October 2013 | Appointment of Mark Greenwood as a director (3 pages) |
28 August 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
28 August 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
22 August 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
22 August 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
31 May 2013 | Change of share class name or designation (2 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Change of share class name or designation (2 pages) |
31 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
31 May 2013 | Resolutions
|
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2013 | Registration of charge 071948320001 (26 pages) |
22 May 2013 | Registration of charge 071948320001 (26 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
24 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 August 2011 | Termination of appointment of Michelmores Secretaries Limited as a secretary (1 page) |
25 August 2011 | Termination of appointment of Michelmores Secretaries Limited as a secretary (1 page) |
23 August 2011 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 23 August 2011 (1 page) |
17 June 2011 | Resolutions
|
17 June 2011 | Sub-division of shares on 4 May 2011 (6 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 June 2011 | Sub-division of shares on 4 May 2011 (6 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 June 2011 | Sub-division of shares on 4 May 2011 (6 pages) |
17 June 2011 | Resolutions
|
16 June 2011 | Appointment of Mr James Smith as a secretary (1 page) |
16 June 2011 | Appointment of Mr Paul James Tasker as a director (2 pages) |
16 June 2011 | Appointment of Mr James Smith as a secretary (1 page) |
16 June 2011 | Appointment of Mr Mark Henry Storey as a director (2 pages) |
16 June 2011 | Appointment of Mr Mark Henry Storey as a director (2 pages) |
16 June 2011 | Appointment of Mr Paul James Tasker as a director (2 pages) |
27 April 2011 | Company name changed alpine-tasker LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Company name changed alpine-tasker LIMITED\certificate issued on 27/04/11
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Appointment of Mr Francis Philip Harold De Zulueta as a director (2 pages) |
19 July 2010 | Appointment of Mr Francis Philip Harold De Zulueta as a director (2 pages) |
19 July 2010 | Termination of appointment of Stephen Morse as a director (1 page) |
19 July 2010 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Stephen Morse as a director (1 page) |
19 July 2010 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Company name changed michco 1015 LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed michco 1015 LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Incorporation (22 pages) |
18 March 2010 | Incorporation (22 pages) |