Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2, Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Director Name | Mr Alasdair George Grant Forman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2, Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr James Andrew Masterton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2024) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2, Minster Court Mincing Lane London EC3R 7PD |
Website | www.priceforbes.com |
---|---|
Telephone | 020 72048400 |
Telephone region | London |
Registered Address | 6th Floor 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 | 2 other UK companies use this postal address |
100 at £1 | Pfih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £384,788 |
Net Worth | £654,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 November 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
---|---|
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
17 April 2023 | Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page) |
14 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
2 January 2022 | Memorandum and Articles of Association (20 pages) |
2 January 2022 | Resolutions
|
5 October 2021 | Full accounts made up to 31 December 2020 (15 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (13 pages) |
14 August 2019 | Termination of appointment of Stephen David Reid as a director on 22 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 January 2019 | Auditor's resignation (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
9 July 2018 | Cessation of Alasdair George Grant Forman as a person with significant control on 29 August 2017 (1 page) |
9 July 2018 | Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Stephen David Reid as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Stephen David Reid as a director on 29 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 November 2013 | Auditor's resignation (2 pages) |
5 November 2013 | Auditor's resignation (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
30 October 2013 | Section 519 (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 November 2012 | Company name changed price forbes LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Company name changed price forbes LIMITED\certificate issued on 09/11/12
|
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Company name changed purely property insurance LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Company name changed purely property insurance LIMITED\certificate issued on 20/06/12
|
27 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
27 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2011 | Company name changed purely property uw LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed purely property uw LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
6 July 2011 | Incorporation (32 pages) |
6 July 2011 | Incorporation (32 pages) |