London
EC3V 0BG
Director Name | Mr David Raymond Jewell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Samuel Bobo |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Avantis Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Neil William Carnaffan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court London EC3R 7AA |
Director Name | Mr Gordon Thomas Snell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Dr Murray Simon Charles Fairclough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 May 2020 | Appointment of Dr Murray Simon Charles Fairclough as a director on 30 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 March 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
27 March 2020 | Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page) |
20 February 2020 | Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
20 February 2020 | Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
19 February 2020 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 January 2020 (1 page) |
19 February 2020 | Appointment of Avantis Services Limited as a secretary on 17 February 2020 (2 pages) |
19 February 2020 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 3 Lloyd's Avenue London EC3N 3DS on 19 February 2020 (1 page) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Neil William Carnaffan as a director on 8 January 2020 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with updates (6 pages) |
20 September 2018 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page) |
3 September 2018 | Registered office address changed from C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018 (1 page) |
29 August 2018 | Appointment of Mr Gordon Thomas Snell as a director on 17 August 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 May 2018 | Notification of a person with significant control statement (2 pages) |
9 April 2018 | Cessation of Heritage Group Holdings Limited as a person with significant control on 1 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
17 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
5 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
25 November 2014 | Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14 (2 pages) |
25 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
14 November 2014 | Company name changed new world intermediary services LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed new world intermediary services LIMITED\certificate issued on 14/11/14
|
5 November 2014 | Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages) |
5 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages) |
5 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 September 2014 | Appointment of Mr David Raymond Jewell as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Neil William Carnaffan as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr David Raymond Jewell as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Neil William Carnaffan as a director on 18 September 2014 (2 pages) |
2 July 2014 | Appointment of Ambant Underwriting Services Limited as a secretary (3 pages) |
2 July 2014 | Appointment of Ambant Underwriting Services Limited as a secretary (3 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|