Company NameAcappella Delegated Authority North America Limited
Company StatusDissolved
Company Number09636349
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Maelor Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2021(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (closed 10 August 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Simon Elliott Tyler
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2021(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Jason Patrick Howard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address5th Floor Marlow House 1a Lloyd's Avenue
London
EC3N 3AA
Director NameMr Terence Robert Spicer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed12 June 2015(same day as company formation)
Correspondence Address5th Floor Marlow House 1a Lloyd's Avenue
London
EC3N 3AA

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Ambant Underwriting Services Limited as a secretary on 18 April 2019 (1 page)
12 April 2019Registered office address changed from C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 51 Lime Street London EC3M 7DQ on 12 April 2019 (1 page)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
21 June 2018Change of details for Acappella Agency Limited as a person with significant control on 8 June 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
7 December 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
7 December 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)