London
EC3A 7LN
Director Name | Mr John Flanagan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Secretary Name | Anita Jane Law |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Mark Lawson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 21 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | David John Voisey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | N M B House 17 Bevis Marks London EC3A 7LN |
Director Name | Robin Colquhoun Duncan Todd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr John Kevin Joseph Talbot |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | N M B House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Martin John Stephenson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | N M B House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Christopher Mark Sims |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Simon Robert Pringle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 3LN |
Director Name | Ms Anita Jane Law |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Richard Andrew William Haines |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Andrew Thomas Draycott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Peter Michael John Burnett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Christopher Dale Bonard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Director Name | Mr Michael Brian Beagley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Registered Address | 52 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
158.3k at £0.01 | Martin Stephenson 8.92% Ordinary A |
---|---|
133.7k at £0.01 | Christopher Sims 7.53% Ordinary A |
122.8k at £0.01 | John Talbot 6.92% Ordinary A |
108.3k at £0.01 | David Voisey 6.10% Ordinary A |
108.3k at £0.01 | Robin Todd 6.10% Ordinary A |
105.7k at £0.01 | Mark Lawson 5.95% Ordinary A |
105.7k at £0.01 | Richard Haines 5.95% Ordinary A |
97.8k at £0.01 | Christopher Bonard 5.51% Ordinary A |
97.8k at £0.01 | Michael Beagley 5.51% Ordinary A |
72.8k at £0.01 | Peter Burnett 4.10% Ordinary A |
47.8k at £0.01 | Anita Law 2.69% Ordinary A |
47.8k at £0.01 | Colin Rogers 2.69% Ordinary A |
41k at £0.01 | Anita Jane Law 2.31% Ordinary B |
41k at £0.01 | Colin Rogers 2.31% Ordinary B |
272.5k at £0.01 | Simon Pringle 15.35% Ordinary A |
198.3k at £0.01 | Andrew Draycott 11.17% Ordinary A |
16k at £0.01 | Peter Burnett 0.90% Ordinary B |
1 at £0.01 | Cooper Gay (Holdings) Limited 0.00% Ordinary C |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Statement by directors (1 page) |
4 November 2014 | Solvency statement dated 27/10/14 (1 page) |
4 November 2014 | Solvency statement dated 27/10/14 (1 page) |
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Statement by directors (1 page) |
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital on 4 November 2014
|
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Resolutions
|
27 October 2014 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 52 Leadenhall Street London EC3A 2EB on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 52 Leadenhall Street London EC3A 2EB on 27 October 2014 (2 pages) |
16 September 2014 | Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages) |
16 September 2014 | Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages) |
16 September 2014 | Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages) |
9 September 2014 | Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Christopher Dale Bonard on 15 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Christopher Dale Bonard on 15 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (21 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (21 pages) |
27 March 2014 | Termination of appointment of Mark Lawson as a director on 21 March 2014 (2 pages) |
27 March 2014 | Termination of appointment of Mark Lawson as a director on 21 March 2014 (2 pages) |
25 October 2013 | Appointment of John Flanagan as a director on 10 October 2013 (3 pages) |
25 October 2013 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN United Kingdom on 25 October 2013 (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
25 October 2013 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN United Kingdom on 25 October 2013 (2 pages) |
25 October 2013 | Appointment of John Flanagan as a director on 10 October 2013 (3 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
9 September 2013 | Appointment of Robin Colquhoun Duncan Todd as a director on 20 August 2013 (3 pages) |
9 September 2013 | Appointment of Robin Colquhoun Duncan Todd as a director on 20 August 2013 (3 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
29 August 2013 | Appointment of Mr Christopher Mark Sims as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Mr John Kevin Joseph Talbot as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of David John Voisey as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Mr John Kevin Joseph Talbot as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of David John Voisey as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Martin John Stephenson as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Martin John Stephenson as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Mr Andrew Thomas Draycott as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Mr Andrew Thomas Draycott as a director on 20 August 2013 (3 pages) |
29 August 2013 | Appointment of Mr Christopher Mark Sims as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Christopher Dale Bonard as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Miss Anita Jane Law as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Mark Lawson as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Mark Lawson as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Peter Michael John Burnett as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Michael Brian Beagley as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Richard Andrew William Haines as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Peter Michael John Burnett as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Simon Robert Pringle as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Miss Anita Jane Law as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Christopher Dale Bonard as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Michael Brian Beagley as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Richard Andrew William Haines as a director on 20 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr Simon Robert Pringle as a director on 20 August 2013 (3 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
30 May 2013 | Incorporation (21 pages) |
30 May 2013 | Incorporation (21 pages) |