4th Floor
London
EC3M 1DT
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(8 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr James Christopher Paul Insley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr Adrian Peter Ryan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr Ivor Andrew Ogilvie Charles Lewis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culverlands Mans Hill Burghfields Berkshire RG7 3BD |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Mr Robert William Alan Lewis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 October 2012(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Leonards Terrace Chelsea London SW3 4QB |
Director Name | Mr Geunter Steffens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 9-10 Philpot Lane London EC3M 8AA |
Director Name | Mr Christopher John Sinclair |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 9-10 Philpot Lane London EC3M 8AA |
Director Name | Mr Ian Tofield |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 9-10 Philpot Lane London EC3M 8AA |
Director Name | Mr Andrew Roman Bak |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Philpot Lane London EC3M 8AA |
Director Name | Mr Alex St James |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 9-10 Philpot Lane Philpot Lane London EC3M 8AA |
Director Name | Mr Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mr Gilles Alex Maxime Bonvarlet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Secretary Name | Mr Simon Heelum Mahaffey |
---|---|
Status | Resigned |
Appointed | 14 August 2015(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mr Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mr Nicholas Philip Andrew Briggs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr Simon James Cheal |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr James Christopher Paul Insley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2022(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Director Name | Mr Adrian Peter Ryan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2022(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2022) |
Role | Insurance Executive |
Country of Residence | Ireland |
Correspondence Address | 25 Eastcheap 4th Floor London EC3M 1DT |
Registered Address | 25 Eastcheap 4th Floor London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £190,534 |
Net Worth | £4,689,780 |
Cash | £1,349,412 |
Current Liabilities | £824,842 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr. Adrian Peter Ryan as a director on 7 March 2023 (2 pages) |
3 May 2023 | Change of details for Mr Hugues Bernard Charles Lepic as a person with significant control on 3 May 2023 (2 pages) |
3 May 2023 | Change of details for Barry Stuart Volpert as a person with significant control on 3 May 2023 (2 pages) |
3 May 2023 | Notification of Aleph Capital Partners Limited as a person with significant control on 3 May 2023 (2 pages) |
12 April 2023 | Cessation of Aleph Capital Partners Llp as a person with significant control on 28 March 2023 (1 page) |
25 November 2022 | Appointment of Mr James Christopher Paul Insley as a director on 17 November 2022 (2 pages) |
8 September 2022 | Termination of appointment of Adrian Peter Ryan as a director on 19 July 2022 (1 page) |
25 August 2022 | Termination of appointment of James Christopher Paul Insley as a director on 19 July 2022 (1 page) |
24 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr James Christopher Paul Insley as a director on 19 July 2022 (2 pages) |
24 August 2022 | Termination of appointment of Simon James Cheal as a director on 19 August 2022 (1 page) |
9 August 2022 | Appointment of Mr Adrian Peter Ryan as a director on 19 July 2022 (2 pages) |
9 August 2022 | Termination of appointment of Stuart Robert Davies as a director on 15 July 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 December 2021 (46 pages) |
20 June 2022 | Notification of Barry Stuart Volpert as a person with significant control on 28 March 2022 (2 pages) |
20 June 2022 | Notification of Hugues Bernard Charles Lepic as a person with significant control on 28 March 2022 (2 pages) |
20 June 2022 | Notification of Aleph Capital Partners Llp as a person with significant control on 28 March 2022 (2 pages) |
20 June 2022 | Cessation of Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (1 page) |
28 April 2022 | Change of details for Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (68 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
21 June 2021 | Notification of Polo Holdings Feeder Lp as a person with significant control on 22 September 2020 (2 pages) |
21 June 2021 | Cessation of Keyhaven Growth Partners L.P. as a person with significant control on 22 September 2020 (1 page) |
21 June 2021 | Cessation of Keyhaven Growth Partners I I L.P. as a person with significant control on 22 September 2020 (1 page) |
10 December 2020 | Registered office address changed from 1 Maple Place London W1T 4BB England to 25 Eastcheap 4th Floor London EC3M 1DT on 10 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (71 pages) |
7 September 2020 | Appointment of Mr Mark James Hewett as a director on 20 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
12 March 2020 | Appointment of Mr Simon James Cheal as a director on 12 March 2020 (2 pages) |
5 March 2020 | Resolutions
|
22 January 2020 | Change of details for Keyhaven Growth Partners II L.P. as a person with significant control on 2 January 2020 (2 pages) |
21 January 2020 | Withdrawal of a person with significant control statement on 21 January 2020 (2 pages) |
21 January 2020 | Notification of Keyhaven Growth Partners II L.P. as a person with significant control on 2 January 2020 (2 pages) |
21 January 2020 | Notification of Keyhaven Growth Partners L.P. as a person with significant control on 2 January 2020 (2 pages) |
3 January 2020 | Notification of a person with significant control statement (2 pages) |
31 December 2019 | Cessation of Ivor Andrew Ogilvie Charles Lewis as a person with significant control on 19 December 2019 (1 page) |
31 December 2019 | Cessation of Robert William Alan Lewis as a person with significant control on 19 December 2019 (1 page) |
27 December 2019 | Auditor's resignation (1 page) |
19 December 2019 | Termination of appointment of Ivor Andrew Ogilvie Charles Lewis as a director on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Andrew Roman Bak as a director on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Stuart Robert Davies as a director on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nicholas Philip Andrew Briggs as a director on 18 December 2019 (1 page) |
19 December 2019 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 1 Maple Place London W1T 4BB on 19 December 2019 (1 page) |
16 October 2019 | Termination of appointment of Ronald Jay Gould as a director on 16 October 2019 (1 page) |
14 October 2019 | Resolutions
|
14 October 2019 | Statement by Directors (1 page) |
14 October 2019 | Statement of capital on 14 October 2019
|
14 October 2019 | Solvency Statement dated 24/09/19 (1 page) |
8 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Mr Thomas Alexander Booth as a director on 30 July 2019 (2 pages) |
15 May 2019 | Appointment of Mr Nicholas Philip Andrew Briggs as a director on 2 May 2019 (2 pages) |
7 March 2019 | Full accounts made up to 31 December 2018 (73 pages) |
7 December 2018 | Termination of appointment of Nicholas Peter Davenport as a director on 6 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Christopher John Sinclair as a director on 6 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Simon Heelum Mahaffey as a secretary on 6 December 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 December 2017 (74 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (63 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (63 pages) |
7 March 2017 | Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017 (1 page) |
5 January 2017 | Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Alex St James as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Alex St James as a director on 15 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016 (1 page) |
10 March 2016 | Full accounts made up to 31 December 2015 (58 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (58 pages) |
14 August 2015 | Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 April 2015 | Full accounts made up to 31 December 2014 (54 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (54 pages) |
30 December 2014 | Resignation of an auditor (2 pages) |
30 December 2014 | Resignation of an auditor (2 pages) |
3 December 2014 | Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ronald Jay Gould as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ronald Jay Gould as a director on 27 November 2014 (2 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
14 November 2014 | Second filing of SH01 previously delivered to Companies House
|
14 November 2014 | Second filing of SH01 previously delivered to Companies House
|
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
14 August 2014 | Director's details changed for Mr Alex St James on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
14 August 2014 | Director's details changed for Mr Alex St James on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
21 July 2014 | Termination of appointment of Ian Tofield as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ian Tofield as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Geunter Steffens as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Geunter Steffens as a director on 14 July 2014 (1 page) |
14 March 2014 | Appointment of Mr Alex St James as a director (2 pages) |
14 March 2014 | Appointment of Mr Alex St James as a director (2 pages) |
12 March 2014 | Full accounts made up to 31 December 2013 (52 pages) |
12 March 2014 | Full accounts made up to 31 December 2013 (52 pages) |
13 September 2013 | Director's details changed for Mr Ivor Andrew Ogilvie Charles Lewis on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr. Robert William Alan Lewis on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Ivor Andrew Ogilvie Charles Lewis on 13 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (8 pages) |
13 September 2013 | Director's details changed for Mr. Robert William Alan Lewis on 13 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (8 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
20 August 2013 | Appointment of Mr Geunter Steffens as a director (2 pages) |
20 August 2013 | Appointment of Mr Christopher Sinclair as a director (2 pages) |
20 August 2013 | Appointment of Mr Ian Tofield as a director (2 pages) |
20 August 2013 | Appointment of Mr Christopher Sinclair as a director (2 pages) |
20 August 2013 | Appointment of Mr Andrzej Roman Bak as a director (2 pages) |
20 August 2013 | Appointment of Mr Geunter Steffens as a director (2 pages) |
20 August 2013 | Appointment of Mr Andrzej Roman Bak as a director (2 pages) |
20 August 2013 | Appointment of Mr Ian Tofield as a director (2 pages) |
2 July 2013 | Redenomination of shares. Statement of capital 28 June 2013 (4 pages) |
2 July 2013 | Redenomination of shares. Statement of capital 28 June 2013 (4 pages) |
21 June 2013 | Termination of appointment of Paul Farmer as a director (1 page) |
21 June 2013 | Termination of appointment of Paul Farmer as a director (1 page) |
21 May 2013 | Company name changed axis re LTD\certificate issued on 21/05/13
|
21 May 2013 | Company name changed axis re LTD\certificate issued on 21/05/13
|
22 October 2012 | Appointment of Mr Robert William Alan Lewis as a director (2 pages) |
22 October 2012 | Appointment of Mr Robert William Alan Lewis as a director (2 pages) |
19 October 2012 | Appointment of Mr Paul Robert Farmer as a director (2 pages) |
19 October 2012 | Appointment of Mr Paul Robert Farmer as a director (2 pages) |
18 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
18 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|