Company NameHowden Private Clients Limited
Company StatusDissolved
Company Number09143308
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(1 year after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Christopher Peter Richard Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Simon Braid Aitken
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William Andrew Garnett Johnson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Angus Charles Maclean
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websitewww.howdenins.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 149,621
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 149,621
(4 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
12 July 2016Satisfaction of charge 091433080001 in full (1 page)
12 July 2016Satisfaction of charge 091433080001 in full (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 May 2016Termination of appointment of Christopher Peter Richard Evans as a director on 1 March 2016 (1 page)
12 May 2016Termination of appointment of Christopher Peter Richard Evans as a director on 1 March 2016 (1 page)
7 May 2016Full accounts made up to 30 September 2015 (14 pages)
7 May 2016Full accounts made up to 30 September 2015 (14 pages)
27 April 2016Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
27 April 2016Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
11 February 2016All of the property or undertaking has been released from charge 091433080001 (1 page)
11 February 2016All of the property or undertaking has been released from charge 091433080001 (1 page)
9 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
9 December 2015Termination of appointment of Angus Charles Maclean as a director on 30 October 2015 (1 page)
9 December 2015Termination of appointment of Angus Charles Maclean as a director on 30 October 2015 (1 page)
9 December 2015Termination of appointment of William Andrew Garnett Johnson as a director on 30 October 2015 (1 page)
9 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
9 December 2015Termination of appointment of William Andrew Garnett Johnson as a director on 30 October 2015 (1 page)
9 December 2015Termination of appointment of Simon Braid Aitken as a director on 16 November 2015 (1 page)
9 December 2015Termination of appointment of Simon Braid Aitken as a director on 16 November 2015 (1 page)
8 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
8 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
21 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
21 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
9 June 2015Memorandum and Articles of Association (18 pages)
9 June 2015Memorandum and Articles of Association (18 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
(6 pages)
7 May 2015Registration of charge 091433080001, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 091433080001, created on 29 April 2015 (39 pages)
24 November 2014Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)