London
EC3M 3BY
Director Name | Mr Phillip John Hamer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Jalil Ur Rehman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Donald Craig Mense |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Chief Financial Officer Cna Financial Corporation |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Thomas Firouz Motamed |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Chairman & Ceo Cna Financial Corporation |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Thomas Pontarelli |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Chief Administration Officer Cna Financial Corpora |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Stephen Paul Baker |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath Farm Blofield Heath Norwich Norfolk NR13 4SF |
Director Name | Mr David Shakespeare |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David John Brosnan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Status | Resigned |
Appointed | 06 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Registered Address | 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 | Over 70 other UK companies use this postal address |
6m at £1 | The Continental Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,282,000 |
Net Worth | £5,438,000 |
Cash | £5,988,000 |
Current Liabilities | £13,130,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
24 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
16 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
22 July 2022 | Resolutions
|
22 July 2022 | Memorandum and Articles of Association (27 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 September 2020 | Termination of appointment of David John Brosnan as a director on 31 August 2020 (1 page) |
23 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
7 February 2020 | Notification of Cna Financial Corporation as a person with significant control on 6 April 2016 (2 pages) |
7 February 2020 | Cessation of The Continental Corporation as a person with significant control on 6 April 2016 (1 page) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 April 2019 | Appointment of Mr Jalil Ur Rehman as a director on 15 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 March 2018 | Termination of appointment of David Shakespeare as a director on 20 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Phillip John Hamer as a director on 16 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Marjorie Eva Lynn as a secretary on 2 January 2018 (1 page) |
18 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
6 July 2015 | Appointment of Miss Marjorie Eva Lynn as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Miss Marjorie Eva Lynn as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Marjorie Eva Lynn as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 January 2015 | Register inspection address has been changed to Cavell House St. Crispins Road Norwich NR3 1YE (1 page) |
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Register inspection address has been changed to Cavell House St. Crispins Road Norwich NR3 1YE (1 page) |
31 October 2014 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page) |
1 September 2014 | Termination of appointment of Thomas Pontarelli as a director on 21 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Thomas Firouz Motamed as a director on 21 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Donald Craig Mense as a director on 21 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Thomas Firouz Motamed as a director on 21 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Thomas Pontarelli as a director on 21 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Donald Craig Mense as a director on 21 August 2014 (1 page) |
30 July 2014 | Appointment of Mr David John Brosnan as a director on 18 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Shakespeare as a director on 18 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David John Brosnan as a director on 18 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Shakespeare as a director on 18 July 2014 (2 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
8 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
8 January 2014 | Incorporation (35 pages) |
8 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
8 January 2014 | Incorporation (35 pages) |