Bromley
Kent
BR2 0LR
Director Name | Mr Michael David Bambury |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Senior Compliance Manager |
Country of Residence | England |
Correspondence Address | 133 Keelers Way Great Horkesley Colchester CO6 4GA |
Director Name | Mr John William Cadman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James Edward Flude |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 3 Bullswater Common Road Pirbright Woking Surrey GU24 0LZ |
Secretary Name | Mrs Louise Ann Byrne |
---|---|
Status | Current |
Appointed | 05 February 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 379 Southbourne Grove Westcliff-On-Sea SS0 0AH |
Director Name | Mr Alexander Terence Maloney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 23 Freeman Way Hornchurch Essex RM11 3PH |
Director Name | Mr Michael Sean Connor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hildenbrook Farm Riding Lane Hildenborough Kent TN11 9JN |
Secretary Name | Mr Michael Sean Connor |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hildenbrook Farm Riding Lane Hildenborough Kent TN11 9JN |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marshalls Road Braintree CM7 2LL |
Secretary Name | Mr Michael David Bambury |
---|---|
Status | Resigned |
Appointed | 21 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 133 Keelers Way Great Horkesley Colchester CO6 4GA |
Director Name | Mrs Hayley Johnston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Hillside Links Drive Chelmsford CM2 9AW |
Registered Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
---|---|
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 |
2 at £1 | Kinesis Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £519,235 |
Net Worth | £88,429 |
Cash | £662,791 |
Current Liabilities | £956,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 31 December 2021 (20 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr James Edward Flude as a director on 24 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page) |
5 March 2020 | Termination of appointment of Michael Sean Connor as a director on 5 March 2020 (1 page) |
11 December 2019 | Resolutions
|
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr John William Cadman as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Hayley Johnston as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr Michael David Bambury as a director on 26 April 2019 (2 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 February 2019 | Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 April 2018 | Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Lancashire Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Lancashire Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
4 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 May 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
6 November 2014 | Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages) |
16 September 2014 | Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page) |
18 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 July 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
11 July 2014 | Termination of appointment of Alexander Maloney as a director (1 page) |
11 July 2014 | Termination of appointment of Alexander Maloney as a director (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|