4th Floor
London
EC3R 8AJ
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 07 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Ned |
Country of Residence | Germany |
Correspondence Address | 24 Monument Street 4th Floor London EC3R 8AJ |
Director Name | Dr Monika Sebold-Bender |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chair And Ined |
Country of Residence | Germany |
Correspondence Address | 24 Monument Street 4th Floor London EC3R 8AJ |
Director Name | Mr Philip Anthony Rooke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monument Street 4th Floor London EC3R 8AJ |
Director Name | Mr Simon Minshall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monument Street 4th Floor London EC3R 8AJ |
Secretary Name | Polo Commercial Insurance Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Correspondence Address | 'The Grange' Bishops Cleeve Cheltenham GL52 8YQ Wales |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Reg Agent |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmoreland Avenue Luton LU3 2PU |
Director Name | Mr Paul Vladimir Hennessy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 19 May 2015(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Printhan Sothinathan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Carl Lee Bach Iii |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Colin Douglas Sprott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Geoffrey Edwin Johnson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Michael James Casella |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Colin Douglas Short |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Paul Jonathan Davenport |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Martin John Sullivan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2023) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Secretary Name | Ms Alison Jane Zobel |
---|---|
Status | Resigned |
Appointed | 14 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Neil James Farrer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Vincent Christopher Tizzio |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Michael Ross Fisher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Andrew Atta Darfoor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 24 Monument Street 4th Floor London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (46 pages) |
25 September 2019 | Auditor's resignation (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Michael Ross Fisher as a director on 2 July 2019 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (41 pages) |
24 April 2019 | Appointment of Mr Vincent Christopher Tizzio as a director on 15 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Neil James Farrer as a director on 4 April 2019 (2 pages) |
18 March 2019 | Termination of appointment of Michael James Casella as a director on 15 March 2019 (1 page) |
20 December 2018 | Director's details changed for Mr Michael James Casella on 12 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Paul Jonathan Davenport as a director on 5 October 2018 (1 page) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (35 pages) |
2 March 2018 | Termination of appointment of Alison Jane Zobel as a secretary on 20 February 2018 (1 page) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Paul Jonathan Davenport as a director on 14 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Paul Jonathan Davenport as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Colin Douglas Sprott as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Geoffrey Edwin Johnson as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Colin Douglas Short as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Colin Douglas Sprott as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael James Casella as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Martin John Sullivan as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael James Casella as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Geoffrey Edwin Johnson as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Martin John Sullivan as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Colin Douglas Short as a director on 14 June 2016 (2 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Change of name notice (2 pages) |
15 June 2016 | Change of name notice (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Appointment of Ms Alison Jane Zobel as a secretary on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Ms Alison Jane Zobel as a secretary on 14 June 2016 (2 pages) |
15 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
15 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
15 June 2016 | Resolutions
|
7 January 2016 | Appointment of Mr Carl Lee Bach Iii as a director on 21 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Carl Lee Bach Iii as a director on 21 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 25 September 2015 (1 page) |
20 May 2015 | Termination of appointment of Luciene Maureen James as a director on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Paul Vladimir Hennessy as a director on 19 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Luciene Maureen James as a director on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Printhan Sothinathan as a director on 19 May 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 May 2015 | Termination of appointment of Abogado Nominees Limited as a director on 19 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Abogado Custodians Limited as a director on 19 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Abogado Custodians Limited as a director on 19 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Abogado Nominees Limited as a director on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Paul Vladimir Hennessy as a director on 19 May 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 May 2015 | Appointment of Printhan Sothinathan as a director on 19 May 2015 (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|