55 Mark Lane
London
EC3R 7NE
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Melvyn Stanley James Sims |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Company's Registered Office 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | globalriskpartners.co.uk |
---|---|
Telephone | 020 38136900 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Pimco 2938 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
16 March 2022 | Delivered on: 16 March 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 May 2021 | Delivered on: 19 May 2021 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: None. Outstanding |
30 December 2020 | Delivered on: 4 January 2021 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: None. Outstanding |
8 October 2020 | Delivered on: 12 October 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: None. Outstanding |
19 January 2018 | Delivered on: 25 January 2018 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
9 October 2017 | Delivered on: 13 October 2017 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land or any short leasehold land) and intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 February 2017 | Delivered on: 9 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
26 September 2016 | Delivered on: 3 October 2016 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: None. Outstanding |
3 February 2015 | Delivered on: 10 February 2015 Persons entitled: Penta Capital LLP as Security Agent Classification: A registered charge Outstanding |
13 March 2024 | Cessation of Grp Holdco 2 Limited as a person with significant control on 19 February 2024 (1 page) |
---|---|
13 March 2024 | Notification of Grp Holdco 1 Limited as a person with significant control on 19 February 2024 (2 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
11 September 2023 | Company name changed grp broking holdco LIMITED\certificate issued on 11/09/23
|
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages) |
3 January 2023 | Termination of appointment of Philip Paul Rock as a director on 31 December 2022 (1 page) |
3 January 2023 | Change of details for Grp Holdco 2 Limited as a person with significant control on 31 December 2022 (2 pages) |
3 January 2023 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
29 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
20 July 2022 | Satisfaction of charge 093256020005 in full (1 page) |
20 July 2022 | Satisfaction of charge 093256020001 in full (1 page) |
20 July 2022 | Satisfaction of charge 093256020004 in full (1 page) |
19 July 2022 | Satisfaction of charge 093256020008 in full (1 page) |
19 July 2022 | Satisfaction of charge 093256020006 in full (1 page) |
19 July 2022 | Satisfaction of charge 093256020007 in full (1 page) |
19 July 2022 | Satisfaction of charge 093256020009 in full (1 page) |
16 March 2022 | Registration of charge 093256020009, created on 16 March 2022 (31 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
19 May 2021 | Registration of charge 093256020008, created on 19 May 2021 (30 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (39 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
4 January 2021 | Registration of charge 093256020007, created on 30 December 2020 (30 pages) |
17 December 2020 | Termination of appointment of Melvyn Stanley James Sims as a director on 31 August 2020 (1 page) |
14 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (21 pages) |
12 October 2020 | Registration of charge 093256020006, created on 8 October 2020 (31 pages) |
19 June 2020 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
17 September 2019 | Resolutions
|
6 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
5 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
25 January 2018 | Registration of charge 093256020005, created on 19 January 2018 (60 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 December 2017 | Satisfaction of charge 093256020003 in full (1 page) |
1 December 2017 | Satisfaction of charge 093256020002 in full (1 page) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
13 October 2017 | Registration of charge 093256020004, created on 9 October 2017 (60 pages) |
13 October 2017 | Registration of charge 093256020004, created on 9 October 2017 (60 pages) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
8 May 2017 | Appointment of Mr Philip Paul Rock as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Philip Paul Rock as a director on 3 May 2017 (2 pages) |
9 February 2017 | Registration of charge 093256020003, created on 8 February 2017 (63 pages) |
9 February 2017 | Registration of charge 093256020003, created on 8 February 2017 (63 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
3 October 2016 | Registration of charge 093256020002, created on 26 September 2016 (69 pages) |
3 October 2016 | Registration of charge 093256020002, created on 26 September 2016 (69 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 May 2016 | Appointment of Mr Melvyn Stanley James Sims as a director on 21 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Melvyn Stanley James Sims as a director on 21 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages) |
27 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page) |
18 February 2016 | Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Andrew Charles Homer as a director on 15 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Stephen Alan Ross as a director on 15 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Geoffrey Cullum as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Andrew Charles Homer as a director on 15 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Stephen Alan Ross as a director on 15 February 2016 (1 page) |
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed pimco 2941 LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed pimco 2941 LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 August 2015 | Director's details changed for Mr Stephen Alan Ross on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr David Basil Margrett on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Stephen Alan Ross on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr David Basil Margrett on 21 August 2015 (2 pages) |
19 August 2015 | Appointment of Andrew Stewart Hunter as a secretary on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Andrew Stewart Hunter as a secretary on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 19 August 2015 (1 page) |
19 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
10 February 2015 | Registration of charge 093256020001, created on 3 February 2015 (25 pages) |
10 February 2015 | Registration of charge 093256020001, created on 3 February 2015 (25 pages) |
10 February 2015 | Registration of charge 093256020001, created on 3 February 2015 (25 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|