London
EC3A 5AF
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Graham Robert Starling Lark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2017) |
Role | Director - Insurance Brokers |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Carl Whitmore Brown |
---|---|
Status | Resigned |
Appointed | 06 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | larkinsurance.co.uk |
---|---|
Telephone | 020 75432800 |
Telephone region | London |
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 40 other UK companies use this postal address |
12.4m at £1 | Lark (2012) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,726,188 |
Cash | £14,374 |
Current Liabilities | £3,735,374 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
15 November 2017 | Delivered 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 |
---|---|
19 July 2012 | Delivered on: 2 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the benefit of all acquisition agreement claims, all right title and interest in respect of sums payable pursuant to the insurance policies and all right title and interest in respect of the hedging agreements. 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 |
4 December 2017 | Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page) |
---|---|
21 November 2017 | Registration of charge 080436980002, created on 15 November 2017 (23 pages) |
6 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page) |
6 November 2017 | Change of details for Lark (2012) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Peter William Blanc as a director on 18 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Julian James Lawrence Masters as a director on 18 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr David Torbet as a director on 18 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Timothy Mark Holland as a director on 18 September 2017 (2 pages) |
3 October 2017 | Resolutions
|
17 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Lark (2012) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
1 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 12 August 2012
|
22 August 2012 | Resolutions
|
15 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 August 2012 | Appointment of Carl Whitmore Brown as a director (2 pages) |
10 August 2012 | Appointment of Carl Whitmore Brown as a secretary (1 page) |
10 August 2012 | Appointment of Mr Stephen John Starling Lark as a director (2 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Memorandum and Articles of Association (32 pages) |
4 July 2012 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
4 July 2012 | Appointment of Mr Graham Robert Starling Lark as a director (2 pages) |
4 July 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
3 July 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012 (1 page) |
3 July 2012 | Company name changed snrdco 3085 LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012 (1 page) |
24 April 2012 | Incorporation (49 pages) |