Mincing Lane
London
EC3R 7BB
Director Name | Kieran Maloney |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Andrew Samuel Christopher Childs |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Hazeleigh Brentwood Essex CM13 2TT |
Director Name | Mr Paul Davis Oster |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Andrew James Austen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Loose Road Maidstone Kent ME15 9UF |
Director Name | Mr Carlos Romeu |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Anthony Douglas Russell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jason Sahota |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2020) |
Role | General Counsel And Group Company Secretary |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Dominic James Suri |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ms Suzanne Foy Deery |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Role | Director, Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.otaksolutions.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, 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 | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|
21 January 2021 | Termination of appointment of Andrew Samuel Christopher Childs as a director on 20 January 2021 (1 page) |
---|---|
21 January 2021 | Termination of appointment of Paul Davis Oster as a director on 20 January 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
17 December 2020 | Appointment of Kieran Maloney as a director on 17 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Dominic James Suri as a director on 9 December 2020 (1 page) |
10 September 2020 | Appointment of Mr Arjun Ramdas as a director on 8 September 2020 (2 pages) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mr Paul Davis Oster on 18 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 May 2019 | Appointment of Ms Suzanne Foy Deery as a director on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Jason Sahota as a director on 14 May 2019 (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Dominic James Suri as a director on 1 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Anthony Douglas Russell as a director on 1 November 2018 (1 page) |
5 November 2018 | Appointment of Mr Ivan John Keane as a director on 1 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Carlos Romeu as a director on 1 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 May 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
4 May 2018 | Change of details for Charles Taylor Insuretech 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 England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
19 January 2018 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Registered office address changed from 62B Maberley Road London SE19 2JA United Kingdom to Standard House 12 - 13 Essex Street London WC2R 3AA on 29 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Carlos Romeu as a director on 16 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Carlos Romeu as a director on 16 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 62B Maberley Road London SE19 2JA United Kingdom to Standard House 12 - 13 Essex Street London WC2R 3AA on 29 December 2016 (1 page) |
28 December 2016 | Appointment of Mr Anthony Douglas Russell as a director on 16 December 2016 (2 pages) |
28 December 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 20 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Jason Sahota as a director on 16 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Jason Sahota as a director on 16 December 2016 (2 pages) |
28 December 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 20 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Anthony Douglas Russell as a director on 16 December 2016 (2 pages) |
15 November 2016 | Sub-division of shares on 31 August 2016 (5 pages) |
15 November 2016 | Sub-division of shares on 31 August 2016 (5 pages) |
12 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
12 July 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
25 May 2016 | Termination of appointment of Andrew James Austen as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew James Austen as a director on 23 May 2016 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 June 2015 | Appointment of Mr Andrew James Austen as a director on 12 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew James Austen as a director on 12 June 2015 (2 pages) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|