London
EC3A 5AF
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Closed |
Appointed | 04 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Frances Coats |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 20 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Drive London SE3 0QP |
Director Name | Mr John Paul Batting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Actuary/Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Paul James Johnston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Ian Eric Nash |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks TN13 3JT |
Director Name | Mr John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whisper Hill Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Mrs Jan Elizabeth Lawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Glenn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Christopher Peter Richard Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Serge Robert Thieriet |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 01 February 2019(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Simon Wilson Hall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2022) |
Role | Deputy Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 01 October 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter James Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew James Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Des Roches Square Witney Oxon OX28 4LE |
Director Name | Mr Jonathan Paul Cumpstey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 October 2023) |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | www.puntersouthall.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,754,233 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
18 March 2019 | Delivered on: 25 March 2019 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
4 February 2013 | Delivered on: 12 February 2013 Persons entitled: Intermediate Capital Group PLC Classification: Debenture Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2023 | Application to strike the company off the register (3 pages) |
25 October 2023 | Termination of appointment of Jonathan Paul Cumpstey as a director on 20 October 2023 (1 page) |
25 October 2023 | Termination of appointment of Glenn Thomas as a director on 20 October 2023 (1 page) |
25 October 2023 | Appointment of Frances Coats as a director on 20 October 2023 (2 pages) |
25 October 2023 | Termination of appointment of Peter James Murphy as a director on 20 October 2023 (1 page) |
3 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
28 September 2023 | Cessation of Howden Broking Group Limited as a person with significant control on 28 September 2023 (1 page) |
28 September 2023 | Director's details changed for Mr Jonathan Paul Cumpstey on 28 September 2023 (2 pages) |
28 September 2023 | Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 28 September 2023 (2 pages) |
28 September 2023 | Director's details changed for Mr Jonathan Paul Cumpstey on 28 September 2023 (2 pages) |
19 September 2023 | Satisfaction of charge 079195870003 in full (1 page) |
19 September 2023 | Satisfaction of charge 079195870004 in full (1 page) |
7 September 2023 | Solvency Statement dated 04/09/23 (1 page) |
7 September 2023 | Statement of capital on 7 September 2023
|
7 September 2023 | Statement by Directors (1 page) |
7 September 2023 | Resolutions
|
10 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
10 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
10 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
10 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages) |
11 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 4 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Emma Louise Snooks as a secretary on 4 April 2023 (1 page) |
9 December 2022 | Second filing for the appointment of Mr Jonathan Paul Cumpstey as a director (3 pages) |
6 December 2022 | Appointment of David James Rosewall Edmands as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Andrew Simon Wilson Hall as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Jonathan Cumpstey as a director on 30 November 2022
|
17 November 2022 | Termination of appointment of Andrew James Galbraith as a director on 8 November 2022 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 September 2022 | Termination of appointment of Christopher Peter Richard Evans as a director on 8 September 2022 (1 page) |
1 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
12 April 2022 | Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Andrew James Galbraith as a director on 31 March 2022 (2 pages) |
7 October 2021 | Registration of charge 079195870004, created on 1 October 2021 (66 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
27 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
27 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages) |
3 February 2021 | Termination of appointment of Paul James Johnston as a director on 31 January 2021 (1 page) |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Peter James Murphy as a director on 27 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Andrew Simon Wilson Hall as a director on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page) |
6 October 2020 | Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
29 January 2020 | Auditor's resignation (2 pages) |
24 January 2020 | Appointment of Mr Angus Kenneth Cameron as a director on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Serge Robert Thieriet as a director on 21 January 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
26 September 2019 | Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages) |
12 September 2019 | Resolutions
|
21 August 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 May 2019 | Resolutions
|
16 May 2019 | Statement of capital on 30 April 2019
|
1 May 2019 | Statement of capital on 1 May 2019
|
30 April 2019 | Solvency Statement dated 29/04/19 (1 page) |
30 April 2019 | Statement by Directors (1 page) |
30 April 2019 | Resolutions
|
26 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
25 March 2019 | Registration of charge 079195870003, created on 18 March 2019 (16 pages) |
7 February 2019 | Termination of appointment of Ian Eric Nash as a secretary on 1 February 2019 (1 page) |
7 February 2019 | Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages) |
6 February 2019 | Cessation of Punter Southall Group Limited as a person with significant control on 1 February 2019 (1 page) |
6 February 2019 | Notification of Howden Broking Group Limited as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of John Mark Dean as a director on 1 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Kenneth John Mckelvey as a director on 1 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Jonathan Dominic Punter as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
6 February 2019 | Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 11 Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page) |
7 November 2018 | Resolutions
|
29 October 2018 | Memorandum and Articles of Association (15 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 March 2018 | Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page) |
19 January 2018 | Satisfaction of charge 079195870002 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Registration of charge 079195870002, created on 18 April 2017 (73 pages) |
21 April 2017 | Registration of charge 079195870002, created on 18 April 2017 (73 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Appointment of Ms Jan Elizabeth Lawson as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Jan Elizabeth Lawson as a director on 30 June 2015 (2 pages) |
24 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
23 December 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 19 March 2013
|
11 March 2014 | Resolutions
|
11 March 2014 | Memorandum and Articles of Association (15 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages) |
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders
|
11 March 2014 | Memorandum and Articles of Association (15 pages) |
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders
|
11 March 2014 | Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 19 March 2013
|
11 March 2014 | Director's details changed for Mr John Paul Batting on 1 June 2012 (2 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (13 pages) |
22 March 2013 | Memorandum and Articles of Association (13 pages) |
22 March 2013 | Resolutions
|
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
20 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ United Kingdom on 20 June 2012 (2 pages) |
13 February 2012 | Appointment of Mr John Mark Dean as a director (2 pages) |
13 February 2012 | Appointment of Mr John Mark Dean as a director (2 pages) |
6 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
6 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|