Company NameLark (2012) Limited
Company StatusDissolved
Company Number08043688
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous NameSnrdco 3084 Limited

Business Activity

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

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration6 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Graham Robert Starling Lark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2017)
RoleDirector - Insurance Brokers
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr David Frederick Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMs Julie Dawn Whitehead
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Mark Robert Woodward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Secretary NameCarl Whitmore Brown
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Robert John Keene
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Mark John Daines
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitelarkinsurance.co.uk
Telephone020 75432800
Telephone regionLondon

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2m at £1Mark Woodward
8.12%
Ordinary
1.2m at £1Carl Brown
8.05%
Ordinary
990.5k at £1David Foster
6.61%
Ordinary
785.2k at £1Julie Whitehead
5.24%
Ordinary
3.8m at £1Graham Lark
25.35%
Ordinary
3.8m at £1Stephen Lark
25.35%
Ordinary
3.1m at £1Hiscox PLC
20.72%
Ordinary
83k at £1Lisa Smith
0.55%
Ordinary

Financials

Year2014
Turnover£26,105,595
Net Worth-£12,327,793
Cash£14,008,946
Current Liabilities£27,985,585

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
6 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the derivative assets and includes all rights benefits and sums on or after the charge date accruing to the chargeing company in connection with the shares and the derivative assets see image for full details.
Outstanding

Filing History

6 December 2017Change of details for Augusta (Bidco) Limited as a person with significant control on 6 December 2017 (2 pages)
4 December 2017Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page)
21 November 2017Registration of charge 080436880002, created on 15 November 2017 (23 pages)
6 November 2017Cessation of Hiscox Plc as a person with significant control on 24 October 2017 (1 page)
6 November 2017Notification of Bowmark Capital Llp as a person with significant control on 24 October 2017 (1 page)
6 November 2017Notification of Augusta (Bidco) Limited as a person with significant control on 24 October 2017 (1 page)
6 November 2017Cessation of Graham Robert Starling Lark as a person with significant control on 24 October 2017 (1 page)
6 November 2017Cessation of Stephen John Starling Lark as a person with significant control on 24 October 2017 (1 page)
25 October 2017Appointment of Mr Julian James Lawrence Masters as a director on 18 September 2017 (2 pages)
25 October 2017Termination of appointment of Mark Robert Woodward as a director on 18 September 2017 (1 page)
25 October 2017Appointment of Mr Peter William Blanc as a director on 18 September 2017 (2 pages)
25 October 2017Termination of appointment of Mark John Daines as a director on 18 September 2017 (1 page)
25 October 2017Termination of appointment of Sally Victoria Campbell as a director on 18 September 2017 (1 page)
25 October 2017Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page)
25 October 2017Termination of appointment of Julie Dawn Whitehead as a director on 18 September 2017 (1 page)
25 October 2017Appointment of Mr David Torbet as a director on 18 September 2017 (2 pages)
25 October 2017Termination of appointment of David Frederick Foster as a director on 18 September 2017 (1 page)
25 October 2017Appointment of Mr Timothy Mark Holland as a director on 18 September 2017 (2 pages)
25 October 2017Termination of appointment of Robert John Keene as a director on 18 September 2017 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
1 February 2017Satisfaction of charge 1 in full (4 pages)
25 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14,984,092
(9 pages)
22 January 2016Appointment of Mr Mark John Daines as a director on 13 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert John Keene as a director on 6 January 2016 (2 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 14,984,092
(8 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Employee option scheme 26/06/2014
(42 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 June 2014Termination of appointment of Charles William Harley Hay Dupplin as a director on 11 June 2014 (1 page)
12 June 2014Appointment of Sally Victoria Campbell as a director on 11 June 2014 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,984,092
(8 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
10 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 14,984,092
(4 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
5 November 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 12,417,576
(3 pages)
17 September 2012Director's details changed for Mark Robert Woodwood on 17 September 2012 (2 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
10 August 2012Appointment of David Frederick Foster as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Mr Stephen John Starling Lark as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Viscount Charles William Harley Hay Dupplin as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Viscount Charles William Harley Hay Dupplin as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Mark Robert Woodwood as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Ms Julie Whitehead as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Carl Whitmore Brown as a secretary on 6 August 2012 (1 page)
10 August 2012Appointment of David Frederick Foster as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Carl Whitmore Brown as a secretary on 6 August 2012 (1 page)
10 August 2012Appointment of Carl Whitmore Brown as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Mr Stephen John Starling Lark as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Mark Robert Woodwood as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Ms Julie Whitehead as a director on 6 August 2012 (2 pages)
10 August 2012Appointment of Carl Whitmore Brown as a director on 6 August 2012 (2 pages)
3 July 2012Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012 (1 page)
3 July 2012Appointment of Mr Graham Robert Starling Lark as a director on 3 July 2012 (2 pages)
3 July 2012Company name changed snrdco 3084 LIMITED\certificate issued on 03/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-03
(3 pages)
3 July 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Andrew David Harris as a director on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary on 3 July 2012 (1 page)
3 July 2012Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Snr Denton Directors Limited as a director on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Andrew David Harris as a director on 3 July 2012 (1 page)
3 July 2012Appointment of Mr Graham Robert Starling Lark as a director on 3 July 2012 (2 pages)
3 July 2012Termination of appointment of Snr Denton Directors Limited as a director on 3 July 2012 (1 page)
24 April 2012Incorporation (49 pages)