London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Daniel John Lott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dorchester Road Weybridge Surrey KT13 8PG |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 23 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Mentmore Buckinghamshire LU7 0QG |
Secretary Name | Peter Burton |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 The Shrubbery 2 Lavender Gardens London SW1 1DL |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | integroglobalspecialty.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Integro Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2019 | Termination of appointment of Peter Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Declaration of solvency (6 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
2 August 2017 | Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2014 | Termination of appointment of Daniel John Lott as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Daniel John Lott as a director on 30 September 2014 (1 page) |
2 June 2014 | Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr John David Sutton on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Daniel John Lott on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Daniel John Lott on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Daniel John Lott on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr John Gerard Owens on 2 June 2014 (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
31 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
31 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|