Company NamePlacing Platform Limited
Company StatusActive
Company Number08350117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMrs Catherine Roy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Justin Scott Emrich
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMs Sarah Jane Howe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Nicholas Toby Williams-Walker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCOO
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Burkhard Rudolf Keese
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed17 February 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Steven George Hicks
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Thomas Fraser Webb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Simon Peter Boniface
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(10 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Matthew John Unsworth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Calvin Gray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(10 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr David Ernest Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(10 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Ketan Motwani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(10 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(10 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr David Anthony Hough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameKirk Stuart Maddern
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCoo Liberty Syndicates Mangage
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Kevin Miller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleInsurance Company Operations D
Country of ResidenceUnited Kingdom
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameCatherine Roy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Simon William Gaffney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameAdam Rushin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleChief Operation Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMrs Victoria Catherine Davison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2016)
RoleCoo Marsh Uk
Country of ResidenceUnited Kingdom
Correspondence AddressTower Place
London
EC3R 5BU
Director NameMr David George Ledger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Lancelot Walker Grant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Paul Newton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Paul Vincent Jack
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Paul Lawrence
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 (2nd Floor) Leadenhall Street
London
EC3A 3DH
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Nathan Patrick Shanaghy
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMrs Aileen Johanna Croft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Theodore Simon Acton Butt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMiss Jennifer Rigby
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2022)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1 Lime Street
London
EC3M 7HA
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA
Director NameMr Robert Vince James
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 1
Lime Street
London
EC3M 7HA

Location

Registered Address12th Floor 1
Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Director's details changed for Mr Matthew Unsworth on 4 January 2021 (2 pages)
5 January 2021Appointment of Mr Matthew Unsworth as a director on 4 January 2021 (2 pages)
24 November 2020Termination of appointment of Nathan Patrick Shanaghy as a director on 12 November 2020 (1 page)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (21 pages)
28 July 2020Appointment of Miss Louise Marie Smith as a director on 5 June 2020 (2 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2020Appointment of Mrs Hayley Dana Spink as a director on 5 June 2020 (2 pages)
9 June 2020Notification of The Society of Lloyd's as a person with significant control on 5 June 2020 (1 page)
9 June 2020Appointment of Miss Jennifer Rigby as a director on 5 June 2020 (2 pages)
20 November 2019Appointment of Mr Nicholas Toby Williams-Walker as a director on 20 November 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
15 May 2019Termination of appointment of Nicholas Toby Williams-Walker as a director on 8 May 2019 (1 page)
11 February 2019Appointment of Mr Theo Butt as a director on 11 February 2019 (2 pages)
15 January 2019Registered office address changed from 78 (2nd Floor) Leadenhall Street London EC3A 3DH to 12th Floor 1 Lime Street London London EC3M 7HA on 15 January 2019 (1 page)
13 December 2018Termination of appointment of Paul Michael Culham as a director on 13 December 2018 (1 page)
18 October 2018Termination of appointment of Carl Jonathan Smith as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Ms Aileen Johanna Croft as a director on 18 October 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 October 2018Appointment of Ms Sarah Jane Howe as a director on 10 October 2018 (2 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
13 August 2018Termination of appointment of Paul Lawrence as a director on 13 August 2018 (1 page)
13 August 2018Appointment of Mr Justin Scott Emrich as a director on 13 August 2018 (2 pages)
11 April 2018Appointment of Mr Nathan Shanaghy as a director on 11 April 2018 (2 pages)
29 March 2018Termination of appointment of David George Ledger as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Steven Anthony Spano as a director on 29 March 2018 (1 page)
26 March 2018Director's details changed for Mr Bronek Masojada on 26 March 2018 (2 pages)
22 March 2018Appointment of Mr Bronek Masojada as a director on 22 March 2018 (2 pages)
8 November 2017Appointment of Mr Nicholas Toby Williams-Walker as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Nicholas Toby Williams-Walker as a director on 8 November 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 March 2017Termination of appointment of Paul Newton as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Paul Newton as a director on 15 March 2017 (1 page)
12 January 2017Termination of appointment of Adam Rushin as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Adam Rushin as a director on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Paul Lawrence as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Paul Lawrence as a director on 12 January 2017 (2 pages)
11 January 2017Appointment of Mr Paul Jack as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Paul Jack as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 11 January 2017 (2 pages)
6 January 2017Appointment of Mr Paul Newton as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Paul Newton as a director on 6 January 2017 (2 pages)
4 January 2017Appointment of Mr Paul Michael Culham as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Paul Michael Culham as a director on 4 January 2017 (2 pages)
22 December 2016Memorandum and Articles of Association (20 pages)
22 December 2016Memorandum and Articles of Association (20 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2016Previous accounting period shortened from 7 July 2016 to 31 December 2015 (1 page)
26 October 2016Previous accounting period shortened from 7 July 2016 to 31 December 2015 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 September 2016Appointment of Mrs Catherine Roy as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Simon William Gaffney as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mrs Catherine Roy as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Simon William Gaffney as a director on 8 September 2016 (1 page)
6 September 2016Termination of appointment of Nicholas Toby Williams-Walker as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Nicholas Toby Williams-Walker as a director on 6 September 2016 (1 page)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 June 2016Memorandum and Articles of Association (20 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 June 2016Memorandum and Articles of Association (20 pages)
17 June 2016Appointment of Mr Carl Jonathan Smith as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Carl Jonathan Smith as a director on 17 June 2016 (2 pages)
8 June 2016Termination of appointment of Victoria Catherine Davison as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Victoria Catherine Davison as a director on 8 June 2016 (1 page)
5 May 2016Appointment of Mr Steven Anthony Spano as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Mr Steven Anthony Spano as a director on 4 May 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 7 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 7 July 2015 (2 pages)
26 February 2016Termination of appointment of Kevin Ian Miller as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr John Lee Hiskett as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr John Lee Hiskett as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Kevin Ian Miller as a director on 26 February 2016 (1 page)
21 January 2016Termination of appointment of Lance Walker Grant as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Lance Walker Grant as a director on 21 January 2016 (1 page)
7 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
7 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
7 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
5 January 2016Appointment of Mr Nicholas Toby Williams-Walker as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Nicholas Toby Williams-Walker as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Nicholas Toby Williams-Walker as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of David Anthony Hough as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Anthony Hough as a director on 31 December 2015 (1 page)
12 October 2015Director's details changed for Kirk Stuart Maddern on 9 September 2015 (2 pages)
12 October 2015Director's details changed for Kirk Stuart Maddern on 9 September 2015 (2 pages)
12 October 2015Director's details changed for Kirk Stuart Maddern on 9 September 2015 (2 pages)
16 January 2015Annual return made up to 7 January 2015 no member list (6 pages)
16 January 2015Annual return made up to 7 January 2015 no member list (6 pages)
16 January 2015Annual return made up to 7 January 2015 no member list (6 pages)
15 September 2014Accounts for a dormant company made up to 7 July 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 7 July 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 7 July 2014 (2 pages)
1 September 2014Previous accounting period extended from 31 January 2014 to 7 July 2014 (1 page)
1 September 2014Previous accounting period extended from 31 January 2014 to 7 July 2014 (1 page)
1 September 2014Previous accounting period extended from 31 January 2014 to 7 July 2014 (1 page)
16 June 2014Appointment of Mr Lance Walker Grant as a director (2 pages)
16 June 2014Appointment of Mr Lance Walker Grant as a director (2 pages)
13 June 2014Termination of appointment of Catherine Roy as a director (1 page)
13 June 2014Termination of appointment of Catherine Roy as a director (1 page)
24 April 2014Appointment of Mr David George Ledger as a director (2 pages)
24 April 2014Appointment of Mr David George Ledger as a director (2 pages)
23 April 2014Termination of appointment of Ian Summers as a director (1 page)
23 April 2014Termination of appointment of Ian Summers as a director (1 page)
13 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
13 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
13 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
30 April 2013Appointment of Victoria Catherine Davison as a director (3 pages)
30 April 2013Appointment of Victoria Catherine Davison as a director (3 pages)
7 January 2013Incorporation (43 pages)
7 January 2013Incorporation (43 pages)