35 Seething Lane
London
EC3N 4AH
Director Name | Mr James Christopher Carson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 05 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Monument Re Group 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Raymond Brooks Jr |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4th Floor, Park Place 55 Par La Ville Rd Hamilton Hm 12 |
Director Name | Mr Gary Thomas Prizzia |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 August 2015) |
Role | Insurance/Finance |
Country of Residence | Bermuda |
Correspondence Address | 4th Floor Park Place 55 Par La Ville Rd Hamilton Hm 12 |
Director Name | Mr Neil Duncan Russell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2020) |
Role | Actuary |
Country of Residence | British |
Correspondence Address | 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH |
Director Name | Mr Andrew James Preston |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH |
Director Name | Aidan Holton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2020(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2021) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 2 Park Place Upper Hatch Street Dublin 2 Ireland |
Director Name | Alex Thomas Brogden |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2021) |
Role | Group Chief Finance Officer |
Country of Residence | Bermuda |
Correspondence Address | Monument Re Limited Crown House, Ground Floor 4 Par-La-Ville Road Hamilton Hm 08 Bermuda |
Director Name | Mr Manfred Maske |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German,South African |
Status | Resigned |
Appointed | 27 May 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2021) |
Role | Group Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | Monument Re Limited Crown House, Ground Floor 4 Par-La-Ville Road Hamilton Hm 08 Bermuda |
Director Name | Dr Tobias Fritsch |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH |
Registered Address | 5th Floor Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
100 at £1 | Greycastle Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
2 October 2020 | Appointment of Manfred Maske as a director on 27 May 2020 (2 pages) |
2 October 2020 | Appointment of Alexander Thomas Brogden as a director on 27 May 2020 (2 pages) |
2 October 2020 | Appointment of Aidan Holton as a director on 27 May 2020 (2 pages) |
4 July 2020 | Resolutions
|
18 June 2020 | Termination of appointment of Neil Duncan Russell as a director on 8 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 November 2019 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY to 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH on 6 November 2019 (1 page) |
7 October 2019 | Appointment of Mr Andrew James Preston as a director on 30 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Raymond Brooks Jr as a director on 31 August 2019 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
17 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 November 2017 | Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
15 November 2017 | Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
10 December 2015 | Appointment of Julian John Cordey as a director on 1 October 2015 (3 pages) |
10 December 2015 | Appointment of Julian John Cordey as a director on 1 October 2015 (3 pages) |
25 September 2015 | Termination of appointment of Gary Thomas Prizzia as a director on 14 August 2015 (2 pages) |
25 September 2015 | Termination of appointment of Gary Thomas Prizzia as a director on 14 August 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (1 page) |
15 April 2015 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (1 page) |
15 April 2015 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (1 page) |
15 April 2015 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (1 page) |
10 April 2015 | Appointment of Mr Neil Duncan Russell as a director on 18 March 2015 (3 pages) |
10 April 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 5Th Floor 20 Fenchurch Street London EC3M 3BY on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 5Th Floor 20 Fenchurch Street London EC3M 3BY on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Neil Duncan Russell as a director on 18 March 2015 (3 pages) |
21 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 21 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Raymond Brooks Jr on 18 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Gary Thomas Prizzia on 24 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Gary Thomas Prizzia as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Gary Thomas Prizzia as a director on 17 July 2014 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|