Banstead
Surrey
SM7 2AN
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 24 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mark Jesson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr David Pratt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Gary Michael Seymour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(6 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2015) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 32 Maitland Avenue Kew Victoria 3101 Australia |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(6 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2018) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | P.O. Box 251 East Melbourne Victoria 8002 Australia |
Director Name | Paul Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2015(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2018) |
Role | Insurance Broker |
Country of Residence | Australia Victoria |
Correspondence Address | 8 Berkefeld Court Templestowe Victoria 3106 Australia |
Director Name | Mr David Thomas Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2023) |
Role | Insurance Broker / Director |
Country of Residence | United Kingdom |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | George Wooder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | Mr Dean Christopher Cain |
---|---|
Status | Resigned |
Appointed | 26 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Rohan Trevor Stewart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 14 January 2019) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Group of companies' accounts made up to 30 June 2023 (44 pages) |
26 June 2023 | Resolutions
|
23 February 2023 | Termination of appointment of David Thomas Martin as a director on 23 February 2023 (1 page) |
7 January 2023 | Group of companies' accounts made up to 30 June 2022 (47 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
24 August 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 November 2021 | Director's details changed for Mr David Thomas Martin on 30 November 2021 (2 pages) |
26 June 2021 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 January 2019 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Dean Christopher Cain as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Mrs Sindy Goldstone as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul Dwyer as a director on 24 October 2018 (1 page) |
17 April 2018 | Appointment of Mr Rohan Trevor Stewart as a director on 17 April 2018 (2 pages) |
29 March 2018 | Appointment of Mr Noel Christopher Lenihan as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of David Pratt as a director on 27 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Mark Jesson as a director on 27 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 January 2018 | Termination of appointment of Brian Mark Austin as a director on 17 January 2018 (1 page) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 April 2017 | Termination of appointment of George Wooder as a secretary on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of George Wooder as a secretary on 26 April 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
29 December 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
29 December 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
28 January 2015 | Appointment of George Wooder as a secretary on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Gary Seymour as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Mr David Thomas Martin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Brian Austin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
28 January 2015 | Appointment of Mr David James Ezzard as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Brian Austin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Mr David Thomas Martin as a director on 16 January 2015 (3 pages) |
28 January 2015 | Appointment of Gary Seymour as a director on 16 January 2015 (3 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
28 January 2015 | Appointment of Paul Dwyer as a director on 16 January 2015 (3 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
28 January 2015 | Appointment of George Wooder as a secretary on 16 January 2015 (3 pages) |
28 January 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
28 January 2015 | Resolutions
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|