Company NameThe Message Exchange Limited
Company StatusDissolved
Company Number07358889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Kenneth Chapman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 22 June 2021)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMiss Jennifer Rigby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Christopher Nicholas Vincent Croft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 22 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Robert John Myers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(8 years, 9 months after company formation)
Appointment Duration2 years (closed 22 June 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameShirine Khoury-Haq
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameKirk Stuart Maddern
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Simon William Gaffney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Robert Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleHead Of Market Operations, Lloyd'S
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Ian Fantozzi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMrs Shirine Khoury-Haq
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Joseph Andrew Dainty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Lime Street
London
EC3M 7HA
Director NameMr Hugh Avery John Maltby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2019)
RoleDirector Of Operations, Markel International
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitewww.lmalloyds.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLloyd'S
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,394,247
Cash£61,925
Current Liabilities£196,052

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Robert John Myers as a director on 12 June 2019 (2 pages)
28 May 2019Termination of appointment of Hugh Avery John Maltby as a director on 20 May 2019 (1 page)
24 April 2019Appointment of Mr Christopher Nicholas Vincent Croft as a director on 24 April 2019 (2 pages)
14 March 2019Appointment of Ms Jennifer Rigby as a director on 14 March 2019 (2 pages)
20 February 2019Termination of appointment of Joseph Andrew Dainty as a director on 20 February 2019 (1 page)
8 November 2018Memorandum and Articles of Association (24 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Simon William Gaffney as a director on 16 March 2018 (1 page)
24 October 2017Appointment of Mr Hugh Avery John Maltby as a director on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr Hugh Avery John Maltby as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Ian Fantozzi as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Ian Fantozzi as a director on 23 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 January 2017Appointment of Mr Joseph Andrew Dainty as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Joseph Andrew Dainty as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Shirine Khoury-Haq as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Shirine Khoury-Haq as a director on 31 December 2016 (1 page)
2 November 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (3 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (3 pages)
1 September 2014Termination of appointment of Robert Humphreys as a director on 31 August 2014 (1 page)
1 September 2014Appointment of Mrs Shirine Khoury-Haq as a director on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 27 August 2014 no member list (3 pages)
1 September 2014Appointment of Mrs Shirine Khoury-Haq as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Robert Humphreys as a director on 31 August 2014 (1 page)
1 September 2014Annual return made up to 27 August 2014 no member list (3 pages)
1 September 2014Appointment of Mrs Shirine Khoury-Haq as a director on 1 September 2014 (2 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 June 2014Appointment of Mr Mark Kenneth Chapman as a director (2 pages)
26 June 2014Termination of appointment of Shirine Khoury-Haq as a director (1 page)
26 June 2014Appointment of Mr Mark Kenneth Chapman as a director (2 pages)
26 June 2014Termination of appointment of Shirine Khoury-Haq as a director (1 page)
2 June 2014Termination of appointment of Kirk Maddern as a director (1 page)
2 June 2014Appointment of Mr Ian Fantozzi as a director (2 pages)
2 June 2014Appointment of Mr Ian Fantozzi as a director (2 pages)
2 June 2014Termination of appointment of Kirk Maddern as a director (1 page)
28 August 2013Annual return made up to 27 August 2013 no member list (3 pages)
28 August 2013Annual return made up to 27 August 2013 no member list (3 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 January 2013Appointment of Mr Robert Humphreys as a director (2 pages)
24 January 2013Appointment of Mr Robert Humphreys as a director (2 pages)
23 January 2013Termination of appointment of Peter Spires as a director (1 page)
23 January 2013Termination of appointment of Peter Spires as a director (1 page)
24 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
24 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
23 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
25 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Memorandum and Articles of Association (24 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Memorandum and Articles of Association (24 pages)
27 August 2010Incorporation (44 pages)
27 August 2010Incorporation (44 pages)