55 Mark Lane
London
EC3R 7NE
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Lord David Hunt Of Wirral |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2024) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Company's Registered Office 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 December 2015) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | www.globalriskpartners.co.uk |
---|---|
Telephone | 020 38136900 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
19 January 2018 | Delivered on: 25 January 2018 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
9 October 2017 | Delivered on: 13 October 2017 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land or any short leasehold land) and intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 February 2017 | Delivered on: 9 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
26 September 2016 | Delivered on: 3 October 2016 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: None. Outstanding |
31 October 2013 | Delivered on: 5 November 2013 Persons entitled: Penta Capital LLP (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2021 | Appointment of Mr Michael Andrew Bruce as a director on 1 February 2021 (2 pages) |
---|---|
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (21 pages) |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
6 December 2019 | Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page) |
6 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
17 September 2019 | Resolutions
|
4 June 2019 | Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
10 May 2018 | Appointment of Mr Clive Adam Nathan as a director on 1 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Stephen Alan Ross as a director on 1 May 2018 (1 page) |
25 January 2018 | Registration of charge 087084820005, created on 19 January 2018 (60 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
1 December 2017 | Satisfaction of charge 087084820003 in full (1 page) |
1 December 2017 | Satisfaction of charge 087084820002 in full (1 page) |
1 December 2017 | Satisfaction of charge 087084820002 in full (1 page) |
1 December 2017 | Satisfaction of charge 087084820003 in full (1 page) |
13 October 2017 | Registration of charge 087084820004, created on 9 October 2017 (60 pages) |
13 October 2017 | Registration of charge 087084820004, created on 9 October 2017 (60 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
1 September 2017 | Director's details changed for Lord David Hunt of Wirral on 28 July 2017 (2 pages) |
1 September 2017 | Director's details changed for Lord David Hunt of Wirral on 28 July 2017 (2 pages) |
8 May 2017 | Appointment of Mr Philip Paul Rock as a director on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Philip Paul Rock as a director on 4 May 2017 (2 pages) |
9 February 2017 | Registration of charge 087084820003, created on 8 February 2017 (63 pages) |
9 February 2017 | Registration of charge 087084820003, created on 8 February 2017 (63 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (28 pages) |
27 October 2016 | Memorandum and Articles of Association (28 pages) |
27 October 2016 | Resolutions
|
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
3 October 2016 | Registration of charge 087084820002, created on 26 September 2016 (69 pages) |
3 October 2016 | Registration of charge 087084820002, created on 26 September 2016 (69 pages) |
14 May 2016 | Appointment of Lord David Hunt of Wirral as a director on 26 April 2016 (2 pages) |
14 May 2016 | Appointment of Lord David Hunt of Wirral as a director on 26 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page) |
18 February 2016 | Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages) |
22 January 2016 | Company name changed pimco 2939 LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed pimco 2939 LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
7 December 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
7 December 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
4 December 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages) |
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014
|
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for David Basil Margrett on 8 August 2014
|
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (3 pages) |
25 July 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
11 December 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
11 December 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
18 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
5 November 2013 | Registration of charge 087084820001 (49 pages) |
5 November 2013 | Registration of charge 087084820001 (49 pages) |
27 September 2013 | Incorporation (32 pages) |
27 September 2013 | Incorporation (32 pages) |