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, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Elliot George Daniel Singfield |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Ceo, Insurance |
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 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 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 | 2 months, 1 week |
Role | Head Market Distribution L&H Uptiq 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 47 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 | Switzerland |
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 56 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 at $1 | Global Life Distribution Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,286,154 |
Cash | £515,371 |
Current Liabilities | £348,395 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year 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 Particulars: Brief description. Global life distribution (UK) limited charges by way of:. (I) first legal mortgage, all land (being any freehold, leasehold or commonhold land, any estate or interest in, and any rights attaching or relating to, that land and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land) owned by it at the date of the instrument, together with any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances);. (Ii) first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land (as described above); and. (Iii) first fixed charge, all of its intellectual property as further described in the instrument. Outstanding |
---|
6 June 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
30 May 2023 | Declaration of solvency (6 pages) |
30 May 2023 | Resolutions
|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
1 December 2022 | Director's details changed for Bradley Darrin Goldschmidt on 1 December 2022 (2 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (26 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 no updates (3 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) |
24 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
18 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 August 2019 | Satisfaction of charge 089338070001 in full (1 page) |
29 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 July 2019 | Appointment of Mr Michael John Melsom as a director on 24 June 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 | Full accounts made up to 31 December 2017 (25 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Registration of charge 089338070001, created on 21 July 2017 (36 pages) |
21 July 2017 | Registration of charge 089338070001, created on 21 July 2017 (36 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
14 March 2017 | Memorandum and Articles of Association (43 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Memorandum and Articles of Association (43 pages) |
1 December 2016 | Director's details changed for Mr Elliot George Daniel Singfield on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Elliot George Daniel Singfield on 1 December 2016 (2 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 | Full accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (22 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 (15 pages) |
25 November 2015 | Total exemption full accounts made up to 31 December 2014 (15 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
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
18 November 2014 | Director's details changed for Mr Elliot George Daniel Singfield on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Elliot George Daniel Singfield on 18 November 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 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 Richard Owen Hudson as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Elliot George Daniel Singfield as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Elliot George Daniel Singfield as a director on 22 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Carl Johan Boelsgaard Christensen 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 | Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Carl Johan Boelsgaard Christensen 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 | Director's details changed for Carl Johan Boelsgaard Christensen 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 | 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 Boelsgaard Christensen as a director (3 pages) |
3 June 2014 | Appointment of Carl Johan Boelsgaard Christensen as a director (3 pages) |
27 May 2014 | Termination of appointment of Adrian Levy as a director (2 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 | Termination of appointment of David Pudge as a director (2 pages) |
27 May 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 May 2014 | Termination of appointment of David Pudge as a director (2 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 | Termination of appointment of Adrian Levy as a director (2 pages) |
27 May 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (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 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 May 2014 (2 pages) |
21 May 2014 | Company name changed parrotdrift LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Company name changed parrotdrift 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
|