Mexico D.F.
01050
Director Name | Mr Nicolas Nissim Benardout |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castlegate Grantham Lincolnshire NG31 6SF |
Director Name | Mrs Ingrid Elisabeth Clarisse Carlou |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Reinsurer |
Country of Residence | Mexico |
Correspondence Address | Historiadores 23 Mexico D.F. 01050 |
Director Name | Laurence Marie-Pierre Wattraint |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2018(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Flat 101 133 Lafontaine Cdxm 1150 |
Secretary Name | Leadenhall Insurance Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Correspondence Address | Suite 835, Lloyd's One Lime Street London EC3M 7DQ |
Secretary Name | Fidentia Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2021) |
Correspondence Address | 3 Castlegate Grantham NG31 6SF |
Registered Address | 8 Level 3 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (3 months ago) |
---|---|
Next Return Due | 22 March 2024 (9 months, 2 weeks from now) |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: The Bodies The Beneficiaries Lloyds Certain Other Persons Classification: A registered charge Outstanding |
---|
23 November 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (32 pages) |
11 June 2021 | Termination of appointment of Fidentia Nominees Limited as a secretary on 31 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (46 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
30 July 2020 | Second filing of a statement of capital following an allotment of shares on 9 March 2020
|
30 July 2020 | Second filing of Confirmation Statement dated 8 March 2020 (6 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
19 May 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
19 March 2020 | Confirmation statement made on 8 March 2020 with updates
|
28 February 2020 | Statement of capital following an allotment of shares on 13 June 2019
|
6 January 2020 | Termination of appointment of Laurence Marie-Pierre Wattraint as a director on 3 January 2020 (1 page) |
14 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
20 March 2019 | Notification of a person with significant control statement (2 pages) |
19 March 2019 | Cessation of Miguel Stuart Escobedo Y Fulda as a person with significant control on 12 October 2018 (1 page) |
16 October 2018 | Appointment of Laurence Marie-Pierre Wattraint as a director on 24 September 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
12 March 2018 | Notification of Miguel Stuart Escobedo Y Fulda as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
26 January 2018 | Termination of appointment of Ingrid Elisabeth Clarisse Carlou as a director on 19 December 2017 (1 page) |
26 January 2018 | Termination of appointment of Ingrid Elisabeth Clarisse Carlou as a director on 19 December 2017 (1 page) |
11 December 2017 | Director's details changed for Mr Nicholas Nissim Benardout on 6 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Nicholas Nissim Benardout on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nicholas Nissim Benardout as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nicholas Nissim Benardout as a director on 6 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
18 August 2017 | Appointment of Fidentia Nominees Limited as a secretary on 11 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 11 August 2017 (1 page) |
18 August 2017 | Registered 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 2017 | Appointment of Fidentia Nominees Limited as a secretary on 11 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 11 August 2017 (1 page) |
18 August 2017 | Registered 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) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
3 December 2015 | Registration of charge 097913680001, created on 1 December 2015 (20 pages) |
3 December 2015 | Registration of charge 097913680001, created on 1 December 2015 (20 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 September 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|