London
EC3M 3AZ
Director Name | Mr Neil Edward Galjaard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Ms Lara Teesdale |
---|---|
Status | Current |
Appointed | 04 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Henrik Waersted Bjornstad |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Christopher Thomas David Caunce |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Stephen Darcy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Simon Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu7 |
Website | caunceohara.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8332100 |
Telephone region | Manchester |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Christopher Thomas David Caunce 70.00% Ordinary |
---|---|
5 at £1 | Donna Beanland 5.00% Ordinary |
25 at £1 | Stephen Darcy 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
---|---|
15 June 2020 | Second filing of Confirmation Statement dated 01/03/2020 (4 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates
|
6 January 2020 | Appointment of Mr Henrik Waersted Bjornstad as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page) |
16 December 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 November 2019 | Resolutions
|
11 November 2019 | Cessation of Christopher Thomas David Caunce as a person with significant control on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Neil Edward Galjaard as a director on 1 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Simon Wilson as a director on 1 November 2019 (2 pages) |
11 November 2019 | Appointment of Ms Lara Teesdale as a secretary on 4 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Simon Mark Fell as a director on 1 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Christopher Thomas David Caunce as a director on 1 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 82 King Street Manchester M2 4WQ to 20 Fenchurch Street London EC3M 3AZ on 11 November 2019 (1 page) |
11 November 2019 | Notification of Markel Capital Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
29 April 2019 | Resolutions
|
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
1 March 2018 | Termination of appointment of Stephen Darcy as a director on 22 December 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Resolutions
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 August 2013 | Appointment of Mr Stephen Darcy as a director (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
28 August 2013 | Appointment of Mr Stephen Darcy as a director (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|