London
EC2V 7HN
Director Name | Miss Jocelyn Patricia Blackwell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Geoffrey Meade Conway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Shirley Hughes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Pensions 25 Gresham Street London EC2V 7HN |
Director Name | Ms Michelle Ann Cracknell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Sunil Raja |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Victoria Anne Abueita |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 25 Gresham Street London EC2V 7HN |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2015(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Law Debenture Governance Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Stephen Richard Fellows |
---|---|
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Graeme Richard Down |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Terrace 3-7 Ampthill Street Bedford MK42 9EY |
Director Name | Ms Sally Bridgeland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Bridgeland Advisory Limited 14 Frank Dixon Way London SE21 7ET |
Director Name | Mr Peter Anthony Shepherd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Alison Batty |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 May 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Pierhead Street Cardiff CF10 4PB Wales |
Director Name | Mr Geoffrey James Askew |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Emma Jayne Watkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Kevin Michael Doerr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr John Christopher Hope |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
23 August 2022 | Delivered on: 6 September 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 August 2022 | Delivered on: 6 September 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2022 | Delivered on: 7 February 2022 Persons entitled: Scor SE - UK Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
13 March 2019 | Delivered on: 22 March 2019 Persons entitled: J.P. Morgan Securites Llc Classification: A registered charge Outstanding |
13 March 2019 | Delivered on: 22 March 2019 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
13 March 2019 | Delivered on: 22 March 2019 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
---|---|
18 December 2017 | Termination of appointment of Graeme Richard Down as a director on 6 October 2017 (1 page) |
18 December 2017 | Appointment of Mrs Shirley Hughes as a director on 6 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Stephen Richard Fellows as a secretary on 25 October 2017 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Memorandum and Articles of Association (32 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mrs Emma Jayne Watkins as a director on 3 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr. Richard Geoffrey Meade Conway as a director on 2 November 2016 (2 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page) |
20 May 2016 | Termination of appointment of Alison Batty as a director on 6 May 2016 (1 page) |
19 April 2016 | Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages) |
9 February 2016 | Appointment of Mr Geoffrey James Askew as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Peter Anthony Shepherd as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Sally Bridgeland as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Alison Batty as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Graeme Richard Down as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Miss Jocelyn Patricia Blackwell as a director on 1 February 2016 (2 pages) |
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|