Company NamePatria Corporate Member Limited
DirectorsManuel Santiago Escobedo Conover and Nicolas Nissim Benardout
Company StatusActive
Company Number09791368
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Manuel Santiago Escobedo Conover
Date of BirthMay 1970 (Born 54 years ago)
NationalityMexican
StatusCurrent
Appointed23 September 2015(same day as company formation)
Role(Re)Insurer
Country of ResidenceMexico
Correspondence AddressHistoriadores 23
Mexico D.F.
01050
Director NameMr Nicolas Nissim Benardout
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Secretary NameMs Lynette McCammond
StatusCurrent
Appointed23 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address8 Level 3
Fenchurch Place
London
EC3M 4AJ
Director NameMrs Ingrid Elisabeth Clarisse Carlou
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleReinsurer
Country of ResidenceMexico
Correspondence AddressHistoriadores 23
Mexico D.F.
01050
Director NameLaurence Marie-Pierre Wattraint
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2018(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressFlat 101 133 Lafontaine
Cdxm
1150
Secretary NameMr Paul Longville
StatusResigned
Appointed05 January 2023(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2023)
RoleCompany Director
Correspondence Address8 Level 3
Fenchurch Place
London
EC3M 4AJ
Secretary NameLeadenhall Insurance Consultants Limited (Corporation)
StatusResigned
Appointed23 September 2015(same day as company formation)
Correspondence AddressSuite 835, Lloyd's One Lime Street
London
EC3M 7DQ
Secretary NameFidentia Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2021)
Correspondence Address3 Castlegate
Grantham
NG31 6SF

Location

Registered Address8 Level 3
Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

1 December 2015Delivered on: 3 December 2015
Persons entitled:
The Bodies
The Beneficiaries
Lloyds
Certain Other Persons

Classification: A registered charge
Outstanding

Filing History

27 May 2023Full accounts made up to 31 December 2022 (31 pages)
10 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 January 2023Appointment of Mr Paul Longville as a secretary on 5 January 2023 (2 pages)
17 May 2022Full accounts made up to 31 December 2021 (31 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 November 2021Registered office address changed from C/O Fidentia Nominees Limited 3 Castlegate Grantham NG31 6SF England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 23 November 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (32 pages)
11 June 2021Termination of appointment of Fidentia Nominees Limited as a secretary on 31 May 2021 (1 page)
24 May 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
19 November 2020Full accounts made up to 31 December 2019 (46 pages)
27 October 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 34,254,600
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 38,074,600
(3 pages)
30 July 2020Second filing of a statement of capital following an allotment of shares on 9 March 2020
  • GBP 33,774,600
(7 pages)
30 July 2020Second filing of Confirmation Statement dated 8 March 2020 (6 pages)
16 July 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 33,241,600
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 33,241,600
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
(4 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/2020
(5 pages)
28 February 2020Statement of capital following an allotment of shares on 13 June 2019
  • GBP 31,442,410
(3 pages)
6 January 2020Termination of appointment of Laurence Marie-Pierre Wattraint as a director on 3 January 2020 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (36 pages)
20 March 2019Notification of a person with significant control statement (2 pages)
20 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
19 March 2019Cessation of Miguel Stuart Escobedo Y Fulda as a person with significant control on 12 October 2018 (1 page)
16 October 2018Appointment of Laurence Marie-Pierre Wattraint as a director on 24 September 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (31 pages)
3 May 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 17,750,000
(3 pages)
12 March 2018Notification of Miguel Stuart Escobedo Y Fulda as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
26 January 2018Termination of appointment of Ingrid Elisabeth Clarisse Carlou as a director on 19 December 2017 (1 page)
26 January 2018Termination of appointment of Ingrid Elisabeth Clarisse Carlou as a director on 19 December 2017 (1 page)
11 December 2017Director's details changed for Mr Nicholas Nissim Benardout on 6 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Nicholas Nissim Benardout on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Nicholas Nissim Benardout as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Nicholas Nissim Benardout as a director on 6 December 2017 (2 pages)
9 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
18 August 2017Registered office address changed from Suite 835, Lloyd's One Lime Street London EC3M 7DQ United Kingdom to C/O Fidentia Nominees Limited 3 Castlegate Grantham NG31 6SF on 18 August 2017 (1 page)
18 August 2017Appointment of Fidentia Nominees Limited as a secretary on 11 August 2017 (2 pages)
18 August 2017Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 11 August 2017 (1 page)
18 August 2017Registered office address changed from Suite 835, Lloyd's One Lime Street London EC3M 7DQ United Kingdom to C/O Fidentia Nominees Limited 3 Castlegate Grantham NG31 6SF on 18 August 2017 (1 page)
18 August 2017Appointment of Fidentia Nominees Limited as a secretary on 11 August 2017 (2 pages)
18 August 2017Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 11 August 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 9,150,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 9,150,000
(3 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 8,780,000
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 8,780,000
(3 pages)
3 December 2015Registration of charge 097913680001, created on 1 December 2015 (20 pages)
3 December 2015Registration of charge 097913680001, created on 1 December 2015 (20 pages)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 200
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 200
(3 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(33 pages)
23 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(33 pages)