Company Name2-10 Mortimer Street Gp Limited
Company StatusActive
Company Number07458495
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Thomas Ashley Smithers
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Vincent Street
London
W1U 4DA
Director NameMr Mr Charles-Etienne Lawrence
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Vincent Street
London
W1U 4DA
Director NameMr Peter Adrian Ferrari
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Vincent Street
London
W1U 4DA
Director NameImogen Catherine Lingard Ebbs
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr James Martyn Stevens
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(13 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 December 2010(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Johann Petur Reyndal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIcelander
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressBorgartun 26
105 Reykjavik
Iceland
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Knutur Thorhallsson
Date of BirthApril 1965 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed08 December 2010(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleState Authorised Public Accountant
Country of ResidenceIceland
Correspondence AddressSmaratorg 3
Kopavogi
Iceland
Director NameMs Anna Sigridur Arnardottir
Date of BirthJune 1975 (Born 48 years ago)
NationalityIcelander
StatusResigned
Appointed08 December 2010(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2016)
RoleLawyer
Country of ResidenceIceland
Correspondence AddressBorgartun 26
105 Reykjavuik
Iceland
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 December 2013(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Renos Peter Booth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Luke Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitenorwich-union.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Haukthing Ehf
50.00%
Ordinary A
50 at £1Norwich Union (Shareholder Gp) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£18,183
Cash£143
Current Liabilities£18,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

14 December 2023Appointment of Mr James Martyn Stevens as a director on 13 December 2023 (2 pages)
1 September 2023Accounts for a small company made up to 31 December 2022 (58 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (58 pages)
8 March 2022Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page)
8 March 2022Appointment of Imogen Ebbs as a director on 28 February 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr Mr Charles-Etienne Lawrence on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Thomas Ashley Smithers on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Peter Adrian Ferrari on 11 October 2021 (2 pages)
16 July 2021Full accounts made up to 31 December 2020 (59 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (60 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (51 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 July 2019Termination of appointment of Luke Baker as a director on 16 July 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (57 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (56 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (54 pages)
27 July 2017Full accounts made up to 31 December 2016 (54 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 February 2017Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 7 February 2017 (1 page)
2 February 2017Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages)
30 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
30 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
22 January 2017Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017 (2 pages)
22 January 2017Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017 (2 pages)
22 January 2017Appointment of Mr Mr Charles-Etienne Lawrence as a director on 18 January 2017 (2 pages)
22 January 2017Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017 (2 pages)
22 January 2017Appointment of Mr Mr Charles-Etienne Lawrence as a director on 18 January 2017 (2 pages)
22 January 2017Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017 (2 pages)
12 January 2017Appointment of Mr Luke Baker as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Luke Baker as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Anna Sigrdur Arnardottir as a director on 21 November 2016 (1 page)
4 January 2017Termination of appointment of Johann Petur Reyndal as a director on 21 November 2016 (1 page)
4 January 2017Termination of appointment of Anna Sigrdur Arnardottir as a director on 21 November 2016 (1 page)
4 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Johann Petur Reyndal as a director on 21 November 2016 (1 page)
4 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (54 pages)
16 August 2016Full accounts made up to 31 December 2015 (54 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(10 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(10 pages)
21 July 2015Full accounts made up to 31 December 2014 (36 pages)
21 July 2015Full accounts made up to 31 December 2014 (36 pages)
9 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
23 January 2015Appointment of Mr David Anthony Diemer as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr David Anthony Diemer as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Renos Peter Booth as a director on 15 January 2015 (1 page)
21 January 2015Termination of appointment of Renos Peter Booth as a director on 15 January 2015 (1 page)
11 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
11 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(8 pages)
11 August 2014Register(s) moved to registered office address No 1 Poultry London EC2R 8EJ (1 page)
11 August 2014Register(s) moved to registered office address No 1 Poultry London EC2R 8EJ (1 page)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(8 pages)
16 June 2014Full accounts made up to 31 December 2013 (36 pages)
16 June 2014Full accounts made up to 31 December 2013 (36 pages)
12 May 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
12 May 2014Appointment of Mr Renos Peter Booth as a director (2 pages)
12 May 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
12 May 2014Appointment of Mr Renos Peter Booth as a director (2 pages)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
4 February 2014Termination of appointment of Knutur Thorhallsson as a director (1 page)
4 February 2014Termination of appointment of Knutur Thorhallsson as a director (1 page)
15 January 2014Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
15 January 2014Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
5 December 2013Full accounts made up to 31 December 2012 (34 pages)
5 December 2013Full accounts made up to 31 December 2012 (34 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(10 pages)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(10 pages)
26 June 2013Register inspection address has been changed (1 page)
25 February 2013Appointment of Mr Neil Johnston Gardiner as a director (2 pages)
25 February 2013Appointment of Mr Neil Johnston Gardiner as a director (2 pages)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
17 January 2011Appointment of Knutur Thorhallsson as a director (3 pages)
17 January 2011Appointment of Knutur Thorhallsson as a director (3 pages)
17 January 2011Appointment of Anna Sigrdur Arnardottir as a director (3 pages)
17 January 2011Appointment of Anna Sigrdur Arnardottir as a director (3 pages)
2 December 2010Incorporation (39 pages)
2 December 2010Incorporation (39 pages)