London
EC3A 7AR
Director Name | Mr Mark Andrew Charlton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael John Melsom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Swiss Re 30 St Mary Axe London EC3A 8EP |
Director Name | Richard Edwards |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Head Market Distribution L&H Iptiq Emea |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Carl Johan Boelsgaard Christensen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 September 2021) |
Role | Insurance Professional |
Country of Residence | Switzerland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2016) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Swiss Re 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Marco Kamerling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2024) |
Role | Chief Distribution Officer L&H Iptiq Emea |
Country of Residence | Switzerland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2014(5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at $1 | Orsus International Limited 50.00% Ordinary A |
---|---|
1.000k at $1 | Swiss Re Europe Holdings Sa 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,739,615 |
Cash | £4,157,452 |
Current Liabilities | £452,336 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
21 July 2017 | Delivered on: 21 July 2017 Persons entitled: Iptiq Holdings Limited Classification: A registered charge Outstanding |
---|
6 June 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
30 May 2023 | Resolutions
|
30 May 2023 | Declaration of solvency (6 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 January 2023 | Notification of Bradley Darrin Goldschmidt as a person with significant control on 6 April 2016 (2 pages) |
1 December 2022 | Director's details changed for Bradley Darrin Goldschmidt on 1 December 2022 (2 pages) |
15 September 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
8 September 2022 | Director's details changed for Mr Marco Kamerling on 8 September 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
29 September 2021 | Appointment of Mr Marco Kamerling as a director on 27 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of Carl Johan Boelsgaard Christensen as a director on 27 September 2021 (1 page) |
13 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
14 June 2021 | Notification of Swiss Re Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Cessation of Iptiq Holdings Limited as a person with significant control on 14 June 2021 (1 page) |
18 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
16 July 2020 | Change of details for Iptiq Holdings Limited as a person with significant control on 4 March 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 August 2019 | Satisfaction of charge 089337450001 in full (1 page) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
29 April 2019 | Appointment of Mr Michael John Melsom as a director on 24 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Ian William James Patrick as a director on 1 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
19 February 2018 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
21 July 2017 | Registration of charge 089337450001, created on 21 July 2017 (22 pages) |
21 July 2017 | Registration of charge 089337450001, created on 21 July 2017 (22 pages) |
30 June 2017 | Notification of Iptiq Holdings Limited as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Notification of Iptiq Holdings Limited as a person with significant control on 1 January 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 September 2016 | Appointment of Mr Ian William James Patrick as a director on 1 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Ian William James Patrick as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Richard Owen Hudson as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Richard Owen Hudson as a director on 31 August 2016 (1 page) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
25 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
18 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Change of share class name or designation (2 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
6 November 2014 | Appointment of Mr Christopher Guthrie Little as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Richard Owen Hudson as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Christopher Guthrie Little as a director on 22 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Richard Owen Hudson as a director on 22 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Mark Andrew Charlton as a director on 22 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Mark Andrew Charlton as a director on 22 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages) |
8 September 2014 | Appointment of Clyde Secretaries Limited as a secretary on 15 August 2014 (2 pages) |
8 September 2014 | Appointment of Clyde Secretaries Limited as a secretary on 15 August 2014 (2 pages) |
3 June 2014 | Appointment of Carl Johan Boelsgarrd Christensen as a director (3 pages) |
3 June 2014 | Appointment of Carl Johan Boelsgarrd Christensen as a director (3 pages) |
27 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
27 May 2014 | Appointment of Bradley Darrin Goldschmidt as a director (3 pages) |
27 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
27 May 2014 | Appointment of Bradley Darrin Goldschmidt as a director (3 pages) |
23 May 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 May 2014 (2 pages) |
23 May 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 May 2014 | Termination of appointment of David Pudge as a director (2 pages) |
23 May 2014 | Termination of appointment of David Pudge as a director (2 pages) |
23 May 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 May 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 May 2014 (2 pages) |
23 May 2014 | Termination of appointment of Adrian Levy as a director (2 pages) |
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Company name changed teargreen LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Company name changed teargreen LIMITED\certificate issued on 21/05/14
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|