London
EC3A 3BP
Secretary Name | Siobhan Mary Hextall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Demian Grosset Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 December 2017) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ian George Campbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2015) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2016) |
Role | Financial Officer |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2012 | Delivered on: 10 January 2012 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party; (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. See image for further details. Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 September 2015 | Company name changed torus corporate capital 4 LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed torus corporate capital 4 LIMITED\certificate issued on 17/09/15
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 August 2014 | Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages) |
16 August 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (3 pages) |
16 August 2014 | Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages) |
16 August 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
27 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Zahir Fakhruddin Petiwalla on 6 October 2011 (2 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Zahir Fakhruddin Petiwalla on 6 October 2011 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 October 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
12 October 2011 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
12 October 2011 | Appointment of Ian George Campbell as a director (3 pages) |
12 October 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
12 October 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
12 October 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of Ian George Campbell as a director (3 pages) |
12 October 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|