London
EC3R 7BB
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Insurance Manager/Solicitor |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Christian Heath Schirmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Arjun Thawani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Robert Graham Dorey |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2019) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Sarbjit Singh Sihota |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 16 March 2020(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 November 2020) |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Roger Henry Durowse |
---|---|
Status | Resigned |
Appointed | 16 March 2020(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Miss Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 20 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.ctservicesltd.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
12 February 2024 | Change of details for Premia Managing Agency Holdings Limited as a person with significant control on 21 December 2018 (3 pages) |
---|---|
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
31 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 31 October 2023 (1 page) |
15 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr David John Atkins as a director on 11 January 2023 (2 pages) |
14 December 2022 | Termination of appointment of David John Atkins as a director on 14 December 2022 (1 page) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr David John Atkins as a director on 29 September 2022 (2 pages) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
22 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
19 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
4 January 2021 | Termination of appointment of Zsolt Szalkai as a director on 10 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Colin Malcolm Grint as a director on 10 November 2020 (2 pages) |
26 October 2020 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 20 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Colin Malcolm Grint as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Roger Henry Durowse as a secretary on 20 October 2020 (1 page) |
16 September 2020 | Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page) |
15 July 2020 | Director's details changed for Mr Robert David Andrews on 11 April 2019 (2 pages) |
17 June 2020 | Cessation of Premia Managing Agency Limited as a person with significant control on 21 December 2018 (1 page) |
18 March 2020 | Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Zsolt Szalkai as a director on 16 March 2020 (2 pages) |
17 March 2020 | Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Resolutions
|
17 March 2020 | Termination of appointment of Charles Taylor Administration Services Limited as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Change of details for Charles Taylor Managing Agency Limited as a person with significant control on 16 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 May 2019 | Termination of appointment of Robert Graham Dorey as a director on 31 January 2019 (1 page) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
15 February 2019 | Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 21 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Sarbjit Singh Sihota as a director on 11 July 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
16 July 2018 | Change of details for Charles Taylor Managing Agency Limited as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Christian Heath Schirmer as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Arjun Thawani as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Robert David Andrews as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Christian Heath Schirmer as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Arjun Thawani as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Robert David Andrews as a director on 6 September 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 April 2015 | Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page) |
10 April 2015 | Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page) |
10 April 2015 | Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages) |
10 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 April 2015 | Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 April 2015 | Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page) |
19 March 2015 | Company name changed standard syndicate services LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Company name changed standard syndicate services LIMITED\certificate issued on 19/03/15
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|