Company NameCarroll London Markets Holdings Limited
Company StatusActive
Company Number09052194
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Previous NameJohn Holman & Sons (Holdings) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Sami Saad Sulaiman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting Centre 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2020)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Paul Robert Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE

Contact

Websiteholmans.co.uk

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Mcarthur Holman-west
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

27 May 2016Delivered on: 8 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 October 2020Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages)
22 May 2020Termination of appointment of Paul Robert Dwyer as a director on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Brian Mark Austin as a director on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 November 2019Satisfaction of charge 090521940001 in full (1 page)
14 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Memorandum and Articles of Association (20 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
8 June 2016Registration of charge 090521940001, created on 27 May 2016 (35 pages)
8 June 2016Registration of charge 090521940001, created on 27 May 2016 (35 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
25 April 2016Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Sami Saad Sulaiman as a director on 22 April 2016 (2 pages)
25 April 2016Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages)
25 April 2016Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page)
25 April 2016Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Sami Saad Sulaiman as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page)
21 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
(4 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(25 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(25 pages)