London
EC3A 5AF
Director Name | Mr Drew Wardrope |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Paul Richard Harwood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Simon Wilson Hall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Deputy Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Current |
Appointed | 15 September 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Richard Maurice French |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 days after company formation) |
Appointment Duration | 8 months (resigned 27 November 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Barnaby Douglas Rugge-Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Charles Hall Janeway |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2017(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Joseph Maurice O'Brien |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 27 March 2017(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2020) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Christopher Peter Richard Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mary O'Connor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 16 November 2022(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
30 May 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding, Inc Classification: A registered charge Outstanding |
9 November 2023 | Director's details changed for Mr Drew Wardrope on 20 September 2022 (2 pages) |
---|---|
9 November 2023 | Director's details changed for Mr Drew Wardrope on 22 August 2021 (2 pages) |
3 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
29 September 2023 | Termination of appointment of Mary O'connor as a director on 29 September 2023 (1 page) |
13 May 2023 | Full accounts made up to 30 September 2022 (35 pages) |
8 March 2023 | Cessation of Rkh Group Limited as a person with significant control on 3 March 2023 (1 page) |
8 March 2023 | Notification of Howdencap Holdings Limited as a person with significant control on 3 March 2023 (2 pages) |
17 November 2022 | Appointment of Mary O'connor as a director on 16 November 2022 (2 pages) |
24 October 2022 | Auditor's resignation (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Andrew John Moore as a secretary on 15 September 2022 (1 page) |
20 September 2022 | Appointment of Emma Louise Snooks as a secretary on 15 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Joseph Maurice O'brien as a director on 16 September 2022 (1 page) |
14 September 2022 | Termination of appointment of Christopher Peter Richard Evans as a director on 5 September 2022 (1 page) |
16 June 2022 | Full accounts made up to 30 September 2021 (37 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with updates (8 pages) |
12 October 2021 | Change of share class name or designation (2 pages) |
12 October 2021 | Resolutions
|
11 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2021 | Registration of charge 106876420002, created on 1 October 2021 (66 pages) |
19 May 2021 | Full accounts made up to 30 September 2020 (33 pages) |
8 October 2020 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Andrew Simon Wilson Hall as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Andrew Timothy Bastow as a director on 1 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Andrea Bragoli as a director on 1 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 May 2020 | Appointment of Mr Paul Richard Harwood as a director on 7 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Angus Kenneth Cameron as a director on 7 May 2020 (1 page) |
30 December 2019 | Full accounts made up to 30 September 2019 (32 pages) |
7 November 2019 | Appointment of Mr Drew Wardrope as a director on 24 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 27 September 2019 with updates (7 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
14 June 2019 | Resolutions
|
13 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2019 | Full accounts made up to 30 September 2018 (34 pages) |
13 May 2019 | Resolutions
|
9 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2019 | Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Joseph Maurice O'brien on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
1 November 2018 | Appointment of Mr Andrea Bragoli as a director on 30 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Angus Kenneth Cameron as a director on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Rkh Group Limited as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Cessation of Hyperion & Partners Limited as a person with significant control on 1 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Andrew Timothy Bastow as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Charles Janeway as a director on 1 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (6 pages) |
22 December 2017 | Full accounts made up to 30 September 2017 (29 pages) |
22 December 2017 | Full accounts made up to 30 September 2017 (29 pages) |
13 December 2017 | Termination of appointment of Richard Maurice French as a director on 27 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Richard Maurice French as a director on 27 November 2017 (1 page) |
17 November 2017 | Director's details changed for Joseph Maurice O'brien on 14 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Joseph Maurice O'brien on 14 November 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
27 September 2017 | Change of details for Hyperion & Partners Limited as a person with significant control on 18 July 2017 (2 pages) |
27 September 2017 | Change of details for Hyperion & Partners Limited as a person with significant control on 18 July 2017 (2 pages) |
30 August 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
10 August 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
16 June 2017 | Memorandum and Articles of Association (15 pages) |
16 June 2017 | Registration of charge 106876420001, created on 30 May 2017 (61 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Memorandum and Articles of Association (15 pages) |
16 June 2017 | Registration of charge 106876420001, created on 30 May 2017 (61 pages) |
31 March 2017 | Termination of appointment of William David Bloomer as a director on 27 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William David Bloomer as a director on 27 March 2017 (1 page) |
29 March 2017 | Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Charles Janeway as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Charles Janeway as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Richard Maurice French as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Charles Yalden Langdale as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Richard Maurice French as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Joseph Maurice O'brien as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Joseph Maurice O'brien as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Charles Yalden Langdale as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 27 March 2017 (2 pages) |
23 March 2017 | Incorporation
Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation
Statement of capital on 2017-03-23
|