London
EC3N 2LY
Director Name | Thomas Pullman Meyers Jr |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Steven Thompson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 October 2023) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Neville Charles Hunt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Secretary Name | Mr Martin Vincent Cantor |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Director Name | Mr Jeremy Grevers |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Director Name | Mr Bruce Paul Berthelsen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ms Samantha Margaret Harrold |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Daniel Michael Robertson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr John Kenneth Ritenour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr John Ure Harrold |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Heath Ritenour |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2014(7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Paul Anthony Beverley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2021) |
Role | Operations Director/Coo |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Keith John Sheridan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
125k at £1 | Insurance Office Of America Inc 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
14 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
23 October 2019 | Change of details for Mr Heath Ritenour as a person with significant control on 1 June 2019 (2 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
3 September 2019 | Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
30 May 2019 | Director's details changed for Paul Anthony Beverley on 5 April 2019 (2 pages) |
29 January 2019 | Termination of appointment of John Ure Harrold as a director on 6 January 2019 (1 page) |
12 October 2018 | Withdrawal of a person with significant control statement on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 October 2018 | Notification of Heath Ritenour as a person with significant control on 31 December 2017 (2 pages) |
8 October 2018 | Director's details changed for Steven Thompson on 2 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Heath Ritenour on 15 June 2015 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
14 September 2018 | Termination of appointment of John Kenneth Ritenour as a director on 2 April 2018 (1 page) |
14 September 2018 | Appointment of Steven Thompson as a director on 2 April 2018 (2 pages) |
30 October 2017 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
30 October 2017 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
21 March 2017 | Director's details changed for Thomas Pullman Meyers Jr on 17 February 2017 (2 pages) |
21 March 2017 | Director's details changed for Thomas Pullman Meyers Jr on 17 February 2017 (2 pages) |
26 October 2016 | Director's details changed for Thomas Pullman Meyers Jr on 17 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Thomas Pullman Meyers Jr on 17 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 July 2016 | Termination of appointment of Samantha Margaret Harrold as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Samantha Margaret Harrold as a director on 30 June 2016 (1 page) |
27 June 2016 | Appointment of Paul Anthony Beverley as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Keith John Sheridan as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Thomas Pullman Meyers Jr as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Thomas Pullman Meyers Jr as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Paul Anthony Beverley as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Keith John Sheridan as a director on 13 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Daniel Michael Robertson as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Bruce Paul Berthelsen as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Michael Robertson as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Bruce Paul Berthelsen as a director on 31 May 2016 (1 page) |
2 November 2015 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
13 October 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Termination of appointment of Neville Charles Hunt as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Neville Charles Hunt as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Jeremy Grevers as a director on 1 July 2014 (1 page) |
22 September 2015 | Termination of appointment of Jeremy Grevers as a director on 1 July 2014 (1 page) |
20 January 2015 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
20 January 2015 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
16 January 2015 | Register inspection address has been changed to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
16 January 2015 | Register inspection address has been changed to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
15 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 June 2014 | Termination of appointment of Martin Cantor as a secretary (1 page) |
23 June 2014 | Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Termination of appointment of Martin Cantor as a secretary (1 page) |
7 May 2014 | Appointment of Mr Jeremy Grevers as a director (2 pages) |
7 May 2014 | Appointment of Mr Bruce Paul Berthelsen as a director (2 pages) |
7 May 2014 | Appointment of Mr Jeffery Lagos as a director (2 pages) |
7 May 2014 | Appointment of Ms Samantha Margaret Harrold as a director (2 pages) |
7 May 2014 | Appointment of Mr Jeremy Grevers as a director (2 pages) |
7 May 2014 | Appointment of Mr John Ure Harrold as a director (2 pages) |
7 May 2014 | Appointment of Mr Jeffery Lagos as a director (2 pages) |
7 May 2014 | Appointment of Mr Daniel Michael Robertson as a director (2 pages) |
7 May 2014 | Appointment of Mr Bruce Paul Berthelsen as a director (2 pages) |
7 May 2014 | Appointment of Ms Samantha Margaret Harrold as a director (2 pages) |
7 May 2014 | Appointment of Mr Heath Ritenour as a director (2 pages) |
7 May 2014 | Appointment of Mr John Ure Harrold as a director (2 pages) |
7 May 2014 | Appointment of Mr Daniel Michael Robertson as a director (2 pages) |
7 May 2014 | Appointment of Mr John Kenneth Ritenour as a director (2 pages) |
7 May 2014 | Appointment of Mr John Kenneth Ritenour as a director (2 pages) |
7 May 2014 | Appointment of Mr Heath Ritenour as a director (2 pages) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|