55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 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 | 20 January 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Julian Unthank |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton TA11 6SB |
Director Name | Ms Elizabeth Claire Blaymires |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton TA11 6SB |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton TA11 6SB |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton TA11 6SB |
Secretary Name | Ms Elizabeth Claire Blaymires |
---|---|
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton TA11 6SB |
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 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 September 2020 | Confirmation statement made on 10 August 2020 with updates (9 pages) |
---|---|
11 September 2020 | Change of details for Grp Retail Holdco Limited as a person with significant control on 12 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page) |
5 January 2020 | Full accounts made up to 31 March 2019 (40 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with updates (9 pages) |
6 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed from Venture House St. Leonards Road Allington Maidstone ME16 0LS England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (37 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with updates (9 pages) |
27 March 2018 | Termination of appointment of Robert Nigel Thomas as a director on 26 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 26 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 26 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a director on 26 March 2018 (1 page) |
10 January 2018 | Termination of appointment of Julian Unthank as a director on 31 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 October 2017 | Director's details changed for Ms Elizabeth Claire Blaymires on 14 July 2017 (2 pages) |
17 October 2017 | Director's details changed for Ms Elizabeth Claire Blaymires on 14 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (10 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (10 pages) |
10 August 2017 | Change of details for Grp Retail Holdco Limited as a person with significant control on 9 March 2017 (2 pages) |
10 August 2017 | Change of details for Grp Retail Holdco Limited as a person with significant control on 9 March 2017 (2 pages) |
20 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
30 March 2017 | Sub-division of shares on 23 February 2017 (4 pages) |
30 March 2017 | Sub-division of shares on 23 February 2017 (4 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
2 March 2017 | Appointment of Ms Elizabeth Claire Blaymires as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Ms Elizabeth Claire Blaymires as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Julian Unthank as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ian Frank Gosden as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Ms Elizabeth Claire Blaymires as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Robert Nigel Thomas as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Ms Elizabeth Claire Blaymires as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Julian Unthank as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Robert Nigel Thomas as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ian Frank Gosden as a director on 1 March 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
20 January 2017 | Appointment of Mr Michael Andrew Bruce as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Michael Andrew Bruce as a director on 20 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom 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 United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page) |
8 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
8 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|