London
EC3P 3DQ
Director Name | Mr Charles-Etienne Lawrence |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Vincent Street London W1U 4DA |
Director Name | Mr Thomas Ashley Smithers |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Vincent Street London W1U 4DA |
Director Name | Mr Peter Adrian Ferrari |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Vincent Street London W1U 4DA |
Director Name | Imogen Catherine Lingard Ebbs |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr James Martyn Stevens |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(11 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2012(same day as company formation) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Anna Sigridur Arnadottir |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Iceland |
Correspondence Address | Borgartun 26 105 Reykjavik Iceland |
Director Name | Ms Bjorg Arnardottir |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Senior Director |
Country of Residence | Iceland |
Correspondence Address | Borgartun 26 105 Reykjavik Iceland |
Director Name | Mr Johann Petur Reyndal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Borgartun 26 105 Reykjavik Iceland |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Joel Mark Woodliffe Lindsey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Renos Peter Booth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Michael Charles Luscombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Luke Baker |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | norwich-union.co.uk |
---|
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | 2-10 Mortimer Street Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (3 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 July 2019 | Termination of appointment of Luke Baker as a director on 16 July 2019 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 6 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Charles-Etienne Lawrence as a director on 18 January 2016 (2 pages) |
20 January 2017 | Appointment of Mr Charles-Etienne Lawrence as a director on 18 January 2016 (2 pages) |
11 January 2017 | Appointment of Mr Luke Baker as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Luke Baker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Anna Sigridur Arnadottir as a director on 21 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Anna Sigridur Arnadottir as a director on 21 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Bjorg Arnardottir as a director on 21 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Johann Petur Reyndal as a director on 21 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Johann Petur Reyndal as a director on 21 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Bjorg Arnardottir as a director on 21 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 January 2015 | Appointment of Mr David Anthony Diemer as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr David Anthony Diemer as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Renos Peter Booth as a director on 15 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Renos Peter Booth as a director on 15 January 2015 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page) |
24 June 2014 | Register(s) moved to registered office address (1 page) |
24 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page) |
24 June 2014 | Register(s) moved to registered office address (1 page) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
12 May 2014 | Appointment of Mr Renos Peter Booth as a director (2 pages) |
12 May 2014 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
12 May 2014 | Appointment of Mr Renos Peter Booth as a director (2 pages) |
12 May 2014 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
12 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
15 January 2014 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages) |
15 January 2014 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Appointment of Mr Neil Johnston Gardiner as a director (2 pages) |
25 February 2013 | Appointment of Mr Neil Johnston Gardiner as a director (2 pages) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
31 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
31 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
30 May 2012 | Incorporation (39 pages) |
30 May 2012 | Incorporation (39 pages) |