London
EC3M 7DQ
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr David Maelor Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Angela Mary Tjay Mazuri |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2017(same day as company formation) |
Correspondence Address | Ambant Limited, Marlow House, Fifth Floor 1a Lloyd's Avenue London EC3N 3AA |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
10 October 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
10 October 2023 | Declaration of solvency (5 pages) |
10 October 2023 | Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 10 October 2023 (2 pages) |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
29 June 2023 | Statement by Directors (2 pages) |
29 June 2023 | Resolutions
|
29 June 2023 | Solvency Statement dated 26/06/23 (2 pages) |
29 June 2023 | Statement of capital on 29 June 2023
|
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
4 May 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
5 October 2021 | Notification of Willis Group Limited as a person with significant control on 8 July 2021 (2 pages) |
5 October 2021 | Cessation of Innovisk (Uk) Limited as a person with significant control on 8 July 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
21 July 2021 | Appointment of Willis Corporate Director Services Limited as a director on 8 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of David Maelor Thomas as a director on 8 July 2021 (1 page) |
21 July 2021 | Appointment of Mr Geoffrey Robert Butterfield as a director on 8 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Angela Mary Tjay Mazuri as a director on 8 July 2021 (1 page) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
24 December 2020 | Appointment of Mrs Angela Mary Tjay Mazuri as a director on 27 November 2020 (2 pages) |
24 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
8 September 2020 | Termination of appointment of Christopher Stewart Butcher as a director on 8 September 2020 (1 page) |
28 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 August 2020 | Notification of Innovisk (Uk) Limited as a person with significant control on 27 July 2020 (2 pages) |
27 August 2020 | Cessation of Innovisk Capital Partners Llp as a person with significant control on 27 July 2020 (1 page) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
8 May 2019 | Cessation of Willis Group Limited as a person with significant control on 5 December 2018 (1 page) |
8 May 2019 | Notification of Innovisk Capital Partners Llp as a person with significant control on 5 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Termination of appointment of Ambant Underwriting Services Limited as a director on 4 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Christopher Stewart Butcher as a director on 4 June 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
13 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|