London
EC3A 7BA
Director Name | Mr James William Ramage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Charmaine Chow |
---|---|
Status | Current |
Appointed | 11 March 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Ian Joseph Bridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(9 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Carol Angela McCarthy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(9 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Dominic George Peters |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(9 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Howard Harley Friedman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Chief Underwriting Officer, Chief Actuary & Sr Vp |
Country of Residence | United States |
Correspondence Address | Proassurance Corporation 100 Brookwood Place Birmingham Alabama 35209 |
Director Name | Mr Edward Lewis Rand Jr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2023) |
Role | Chief Executive Officer - Proassurance Corporation |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Richard Mark Parsons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2023) |
Role | Claims & Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr John Edward Mumford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2017) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Rowlandson House Thorndon Approach Herongate Brentwood Essex CM13 3PA |
Director Name | Mr Michael Leonard Boguski |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2019(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | ASTA Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2021) |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | daleuw.com |
---|---|
Email address | [email protected] |
Telephone | 020 33071490 |
Telephone region | London |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Duncan Henderson Dale 62.96% Ordinary |
---|---|
30 at £1 | Proassurance Corp 37.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £576,251 |
Net Worth | -£16,519 |
Cash | £141,285 |
Current Liabilities | £503,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (6 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
8 August 2023 | Change of share class name or designation
|
2 August 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
22 May 2023 | Second filing of a statement of capital following an allotment of shares on 27 April 2023
|
20 May 2023 | Resolutions
|
20 May 2023 | Change of share class name or designation
|
20 May 2023 | Memorandum and Articles of Association (54 pages) |
20 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2023 | Appointment of Ms Carol Angela Mccarthy as a director on 27 April 2023 (2 pages) |
10 May 2023 | Termination of appointment of Edward Lewis Rand Jr as a director on 27 April 2023 (1 page) |
10 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
10 May 2023 | Termination of appointment of Michael Leonard Boguski as a director on 27 April 2023 (1 page) |
10 May 2023 | Appointment of Mr Ian Joseph Bridge as a director on 27 April 2023 (2 pages) |
10 May 2023 | Appointment of Mr Dominic George Peters as a director on 27 April 2023 (2 pages) |
10 May 2023 | Cessation of Proassurance Corporation as a person with significant control on 27 April 2023 (1 page) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
8 December 2021 | Change of share class name or designation (2 pages) |
29 October 2021 | Group of companies' accounts made up to 31 December 2020 (23 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 17 March 2021 (1 page) |
16 March 2021 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to Bevis Marks Bevis Marks London EC3A 7BA on 16 March 2021 (1 page) |
16 March 2021 | Appointment of Ms Charmaine Chow as a secretary on 11 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Asta Management Services Ltd as a secretary on 11 March 2021 (1 page) |
16 March 2021 | Registered office address changed from Bevis Marks Bevis Marks London EC3A 7BA England to Bevis Marks 6 Bevis Marks London EC3A 7BA on 16 March 2021 (1 page) |
28 January 2021 | Memorandum and Articles of Association (53 pages) |
28 January 2021 | Resolutions
|
15 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
27 November 2020 | Group of companies' accounts made up to 31 December 2019 (16 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 April 2020 | Appointment of James William Ramage as a director on 1 April 2020 (2 pages) |
16 December 2019 | Amended group of companies' accounts made up to 31 December 2016 (26 pages) |
4 December 2019 | Group of companies' accounts made up to 31 December 2018 (17 pages) |
4 December 2019 | Amended group of companies' accounts made up to 31 December 2017 (25 pages) |
20 September 2019 | Termination of appointment of Howard Harley Friedman as a director on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Michael Leonard Boguski as a director on 20 September 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Edward Lewis Rand Jr on 1 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Richard Mark Parsons on 12 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (19 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
12 February 2018 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
21 August 2017 | Second filing for the notification of Proassurance Corporation as a person with significant control (7 pages) |
21 August 2017 | Second filing for the notification of Proassurance Corporation as a person with significant control (7 pages) |
11 July 2017 | Notification of Proassurance Corporation as a person with significant control on 6 April 2016
|
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of John Edward Mumford as a director on 16 April 2017 (1 page) |
11 July 2017 | Termination of appointment of John Edward Mumford as a director on 16 April 2017 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Proassurance Corporation as a person with significant control on 6 April 2016
|
7 July 2017 | Director's details changed for Mr Duncan Henderson Dale on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Duncan Henderson Dale as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Director's details changed for Mr Duncan Henderson Dale on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Duncan Henderson Dale as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Registered office address changed from 6th Floor Camomile Court 23 Camomile Street London EC3A 7LL to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 6th Floor Camomile Court 23 Camomile Street London EC3A 7LL to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 19 June 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 July 2016 | Appointment of Mr John Edward Mumford as a director on 1 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Edward Mumford as a director on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 April 2016 | Appointment of Mr Richard Mark Parsons as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Richard Mark Parsons as a director on 1 April 2016 (2 pages) |
16 March 2016 | Appointment of Asta Management Services Ltd as a secretary on 7 March 2016 (2 pages) |
16 March 2016 | Appointment of Asta Management Services Ltd as a secretary on 7 March 2016 (2 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
23 November 2015 | Sub-division of shares on 21 October 2015 (5 pages) |
23 November 2015 | Sub-division of shares on 21 October 2015 (5 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
21 November 2015 | Appointment of Edward Rand as a director on 3 July 2015 (3 pages) |
21 November 2015 | Appointment of Edward Rand as a director on 3 July 2015 (3 pages) |
21 November 2015 | Appointment of Edward Rand as a director on 3 July 2015 (3 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 July 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Duncan Henderson Dale on 10 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Duncan Henderson Dale on 10 October 2014 (2 pages) |
25 March 2014 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 25 March 2014 (1 page) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
19 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |