London
EC3A 8BF
Director Name | Mr David James Rees |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase The Chase Kelvedon Colchester CO5 9AB |
Director Name | Mr Richard Doyne Emrys Lloyd |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Monk Sherborne Tadley Hampshire RG26 5HJ |
Director Name | Mrs Sarah Lorraine Young |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Green Roxwell Essex CM1 4NZ |
Registered Address | 12th Floor 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
28 February 2022 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 12th Floor 30 st. Mary Axe London EC3A 8BF on 28 February 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
10 February 2021 | Director's details changed for Mrs Sarah Lorraine Young on 9 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Richard Doyne Emrys Lloyd on 9 February 2021 (2 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Registered office address changed from 34 Lime Street London EC3M 7AT England to Bevis Marks House 24 Bevis Marks London EC3A 7JB on 8 March 2018 (1 page) |
11 January 2018 | Change of share class name or designation (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Registered office address changed from 47 Drakefield Road London SW17 8RT to 34 Lime Street London EC3M 7AT on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 47 Drakefield Road London SW17 8RT to 34 Lime Street London EC3M 7AT on 27 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr Richard Doyne Emrys Lloyd as a director on 26 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr David James Rees as a director on 26 May 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Sarah Lorraine Young as a director on 26 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Richard Doyne Emrys Lloyd as a director on 26 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr David James Rees as a director on 26 May 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Sarah Lorraine Young as a director on 26 May 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 September 2014 | Incorporation
|