Company NameHowden M&A Limited
Company StatusActive
Company Number10687642
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameCharles Yalden Langdale
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(3 days after company formation)
Appointment Duration7 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Drew Wardrope
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul Richard Harwood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleDeputy Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusCurrent
Appointed15 September 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameRichard Maurice French
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 days after company formation)
Appointment Duration8 months (resigned 27 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameJoseph Maurice O'Brien
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew John Moore
StatusResigned
Appointed27 March 2017(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Christopher Peter Richard Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMary O'Connor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed16 November 2022(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding, Inc

Classification: A registered charge
Outstanding

Filing History

9 November 2023Director's details changed for Mr Drew Wardrope on 20 September 2022 (2 pages)
9 November 2023Director's details changed for Mr Drew Wardrope on 22 August 2021 (2 pages)
3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
29 September 2023Termination of appointment of Mary O'connor as a director on 29 September 2023 (1 page)
13 May 2023Full accounts made up to 30 September 2022 (35 pages)
8 March 2023Cessation of Rkh Group Limited as a person with significant control on 3 March 2023 (1 page)
8 March 2023Notification of Howdencap Holdings Limited as a person with significant control on 3 March 2023 (2 pages)
17 November 2022Appointment of Mary O'connor as a director on 16 November 2022 (2 pages)
24 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 September 2022Termination of appointment of Andrew John Moore as a secretary on 15 September 2022 (1 page)
20 September 2022Appointment of Emma Louise Snooks as a secretary on 15 September 2022 (2 pages)
20 September 2022Termination of appointment of Joseph Maurice O'brien as a director on 16 September 2022 (1 page)
14 September 2022Termination of appointment of Christopher Peter Richard Evans as a director on 5 September 2022 (1 page)
16 June 2022Full accounts made up to 30 September 2021 (37 pages)
13 October 2021Confirmation statement made on 30 September 2021 with updates (8 pages)
12 October 2021Change of share class name or designation (2 pages)
12 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2021Particulars of variation of rights attached to shares (2 pages)
7 October 2021Registration of charge 106876420002, created on 1 October 2021 (66 pages)
19 May 2021Full accounts made up to 30 September 2020 (33 pages)
8 October 2020Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mr Andrew Simon Wilson Hall as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Andrew Timothy Bastow as a director on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Andrea Bragoli as a director on 1 October 2020 (1 page)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Paul Richard Harwood as a director on 7 May 2020 (2 pages)
21 May 2020Termination of appointment of Angus Kenneth Cameron as a director on 7 May 2020 (1 page)
30 December 2019Full accounts made up to 30 September 2019 (32 pages)
7 November 2019Appointment of Mr Drew Wardrope as a director on 24 October 2019 (2 pages)
8 October 2019Confirmation statement made on 27 September 2019 with updates (7 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
13 June 2019Particulars of variation of rights attached to shares (2 pages)
11 June 2019Full accounts made up to 30 September 2018 (34 pages)
13 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
9 May 2019Particulars of variation of rights attached to shares (2 pages)
8 January 2019Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Joseph Maurice O'brien on 1 January 2019 (2 pages)
1 January 2019Registered 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 2018Appointment of Mr Andrea Bragoli as a director on 30 October 2018 (2 pages)
16 October 2018Appointment of Mr Angus Kenneth Cameron as a director on 1 October 2018 (2 pages)
11 October 2018Notification of Rkh Group Limited as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Cessation of Hyperion & Partners Limited as a person with significant control on 1 October 2018 (1 page)
11 October 2018Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Mr Andrew Timothy Bastow as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Charles Janeway as a director on 1 October 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
22 December 2017Full accounts made up to 30 September 2017 (29 pages)
22 December 2017Full accounts made up to 30 September 2017 (29 pages)
13 December 2017Termination of appointment of Richard Maurice French as a director on 27 November 2017 (1 page)
13 December 2017Termination of appointment of Richard Maurice French as a director on 27 November 2017 (1 page)
17 November 2017Director's details changed for Joseph Maurice O'brien on 14 November 2017 (2 pages)
17 November 2017Director's details changed for Joseph Maurice O'brien on 14 November 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
27 September 2017Change of details for Hyperion & Partners Limited as a person with significant control on 18 July 2017 (2 pages)
27 September 2017Change of details for Hyperion & Partners Limited as a person with significant control on 18 July 2017 (2 pages)
30 August 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
30 August 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
10 August 2017Sub-division of shares on 18 July 2017 (4 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Sub-division of shares on 18 July 2017 (4 pages)
10 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 9,999
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 9,999
(4 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 June 2017Memorandum and Articles of Association (15 pages)
16 June 2017Registration of charge 106876420001, created on 30 May 2017 (61 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Accession' 26/05/2017
(4 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Accession' 26/05/2017
(4 pages)
16 June 2017Memorandum and Articles of Association (15 pages)
16 June 2017Registration of charge 106876420001, created on 30 May 2017 (61 pages)
31 March 2017Termination of appointment of William David Bloomer as a director on 27 March 2017 (1 page)
31 March 2017Termination of appointment of William David Bloomer as a director on 27 March 2017 (1 page)
29 March 2017Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages)
29 March 2017Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages)
29 March 2017Appointment of Charles Janeway as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Charles Janeway as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Richard Maurice French as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Charles Yalden Langdale as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Richard Maurice French as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Joseph Maurice O'brien as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Joseph Maurice O'brien as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Charles Yalden Langdale as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 27 March 2017 (2 pages)
23 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-23
  • GBP 1
(24 pages)
23 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-23
  • GBP 1
(24 pages)