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 | 22 April 2016(1 week, 2 days after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(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 David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(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 Duncan James Gordon Vinten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Christopher Justin Pexton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
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 | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
15 September 2023 | Change of details for Grp Wholesale Holdco Limited as a person with significant control on 11 September 2023 (3 pages) |
15 September 2023 | Director's details changed for Mr Michael Andrew Bruce on 11 September 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 12 April 2023 with updates (7 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 August 2022 | Resolutions
|
24 August 2022 | Memorandum and Articles of Association (21 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (6 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 12 April 2021 with updates (9 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 August 2020 | Termination of appointment of Duncan James Gordon Vinten as a director on 10 August 2020 (1 page) |
19 June 2020 | Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page) |
15 April 2020 | Confirmation statement made on 12 April 2020 with updates (11 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
17 December 2019 | Cancellation of shares. Statement of capital on 28 November 2019
|
17 December 2019 | Purchase of own shares. (3 pages) |
17 December 2019 | Resolutions
|
5 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
5 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (10 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
14 August 2018 | Resolutions
|
14 August 2018 | Resolutions
|
19 April 2018 | Confirmation statement made on 12 April 2018 with updates (9 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 21 November 2017
|
22 November 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (13 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (13 pages) |
3 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
3 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 October 2016 | Memorandum and Articles of Association (34 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (34 pages) |
27 October 2016 | Resolutions
|
13 July 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
13 July 2016 | Change of share class name or designation (2 pages) |
13 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 July 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
13 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 July 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
10 June 2016 | Appointment of Mr David Christopher Justin Pexton as a director on 25 May 2016 (3 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
10 June 2016 | Appointment of Mr David Christopher Justin Pexton as a director on 25 May 2016 (3 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
9 June 2016 | Appointment of Mr Duncan James Gordon Vinten as a director on 25 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Duncan James Gordon Vinten as a director on 25 May 2016 (3 pages) |
13 May 2016 | Appointment of Mr Michael Andrew Bruce as a director on 22 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Stephen Ross as a director on 22 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Stephen Ross as a director on 22 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Michael Andrew Bruce as a director on 22 April 2016 (2 pages) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|