One Lime Street
London
EC3M 7HA
Director Name | Mr Christopher John Drew |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(1 year after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 7th Floor Lloyd’S One Lime Street London EC3M 7HA |
Director Name | Mr Adrian Charles Harold Williams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Secretary Name | Mr Adrian Charles Harold Williams |
---|---|
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 14c Sinclair Gardens London W14 0AT |
Director Name | Mr James Cameron Donnet |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wick Avenue Wheathampstead St. Albans AL4 8QD |
Director Name | Mr Jeremy Ross Probert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Stanley Avenue Portsmouth PO3 6PW |
Director Name | Mr Martin Larkman |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Registered Address | 7th Floor Lloyd’S One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to 18 King William Street London EC4N 7BP on 7 December 2022 (1 page) |
7 December 2022 | Registered office address changed from 18 King William Street London EC4N 7BP England to 18 King William Street 18, King William Street London EC4N 7BP on 7 December 2022 (1 page) |
7 December 2022 | Registered office address changed from 18 King William Street 18, King William Street London EC4N 7BP England to 18 King William Street London EC4N 7BP on 7 December 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
27 April 2022 | Termination of appointment of Martin Larkman as a director on 10 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
6 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
25 March 2021 | Notification of Volante Global Limited as a person with significant control on 4 October 2017 (2 pages) |
24 March 2021 | Withdrawal of a person with significant control statement on 24 March 2021 (2 pages) |
9 November 2020 | Appointment of Mr Martin Larkman as a director on 9 November 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
20 May 2020 | Termination of appointment of Adrian Charles Harold Williams as a secretary on 19 May 2020 (1 page) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
7 August 2019 | Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG United Kingdom to 30 st. Mary Axe London EC3A 8BF on 7 August 2019 (1 page) |
30 June 2019 | Termination of appointment of James Cameron Donnet as a director on 30 June 2019 (1 page) |
21 May 2019 | Termination of appointment of Jeremy Ross Probert as a director on 13 May 2019 (1 page) |
1 April 2019 | Registered office address changed from 20 st. Dunstan's Hill 5th Floor London EC3R 8HL England to The Minster Building Great Tower Street London EC3R 7AG on 1 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 March 2019 | Notification of a person with significant control statement (2 pages) |
25 February 2019 | Cessation of Paul Gregory Hagood as a person with significant control on 14 November 2018 (1 page) |
25 February 2019 | Cessation of William Franklin Majors as a person with significant control on 14 November 2018 (1 page) |
25 October 2018 | Notification of Paul Gregory Hagood as a person with significant control on 18 October 2017 (2 pages) |
25 October 2018 | Notification of William Franklin Majors as a person with significant control on 18 October 2017 (2 pages) |
19 October 2018 | Withdrawal of a person with significant control statement on 19 October 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 June 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
14 June 2018 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
17 April 2018 | Appointment of Mr Jeremy Ross Probert as a director on 5 April 2018 (2 pages) |
28 March 2018 | Secretary's details changed for Mr Adrian Charles Harold Williams on 26 March 2018 (1 page) |
26 March 2018 | Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YF England to 20 st. Dunstan's Hill 5th Floor London EC3R 8HL on 26 March 2018 (1 page) |
26 March 2018 | Director's details changed for Mr Talbir Singh Bains on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr James Cameron Donnet on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Christopher John Drew on 26 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
14 March 2018 | Appointment of Mr Christopher John Drew as a director on 8 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr James Cameron Donnet as a director on 8 March 2018 (2 pages) |
20 November 2017 | Registered office address changed from C/O Kerberos Ventures 5 Jewry Street London EC3N 2EX United Kingdom to 9 Devonshire Square 3rd Floor London EC2M 4YF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from C/O Kerberos Ventures 5 Jewry Street London EC3N 2EX United Kingdom to 9 Devonshire Square 3rd Floor London EC2M 4YF on 20 November 2017 (1 page) |
9 October 2017 | Termination of appointment of Adrian Charles Harold Williams as a director on 4 October 2017 (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Change of name notice (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Change of name notice (2 pages) |
9 October 2017 | Termination of appointment of Adrian Charles Harold Williams as a director on 4 October 2017 (2 pages) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|