Mincing Lane
London
EC3R 7AA
Director Name | Mr Andrew Stuart Graham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(10 months after company formation) |
Appointment Duration | 6 years |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Alec Norman Goodair |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(10 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Kevin Francis Cleary |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Edward Williams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Integro Insurance Brokers 71 Fenchurch Street London EC3M 4BS |
Director Name | Svetlana Soroka |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2019) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John Peter Michael Mawson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2021(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Udaiveer Anand |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 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 | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
9 June 2023 | Termination of appointment of Udaiveer Anand as a director on 31 May 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Mr Udaiveer Anand on 1 December 2022 (2 pages) |
15 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
2 August 2022 | Appointment of Mr David Peter Robinson as a director on 13 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of John Peter Michael Mawson as a director on 30 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
14 March 2022 | Termination of appointment of Jason Hugh Collins as a director on 14 March 2022 (1 page) |
25 January 2022 | Termination of appointment of Alan Smith as a director on 31 December 2021 (1 page) |
10 January 2022 | Register inspection address has been changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
7 January 2022 | Appointment of Mr John Peter Michael Mawson as a director on 29 December 2021 (2 pages) |
7 January 2022 | Appointment of Mr Kevin Francis Cleary as a director on 29 December 2021 (2 pages) |
7 January 2022 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY England to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Udaiveer Anand as a director on 29 December 2021 (2 pages) |
13 October 2021 | Register inspection address has been changed to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ (1 page) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
24 May 2021 | Director's details changed for Mr Lee Robert Amerigo on 16 January 2021 (2 pages) |
24 May 2021 | Director's details changed for Mr Alan Smith on 6 October 2020 (2 pages) |
14 September 2020 | Registered office address changed from 5th Floor 52 Leadenhall Street London EC3A 2EB United Kingdom to 50 Fenchurch Street London EC3M 3JY on 14 September 2020 (1 page) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
2 June 2020 | Director's details changed for Mr Alec Norman Goodair on 9 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Svetlana Soroka as a director on 15 August 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 May 2019 | Director's details changed for Mr Jason Hugh Collins on 13 May 2019 (2 pages) |
9 April 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
9 January 2019 | Current accounting period shortened from 31 May 2018 to 30 September 2017 (1 page) |
11 June 2018 | Director's details changed for Mr Lee Robert Amerigo on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Svetlana Soroka on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
11 June 2018 | Director's details changed for Mr Andrew Stuart Graham on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Alec Norman Goodair on 11 June 2018 (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2018 | Memorandum and Articles of Association (19 pages) |
30 May 2018 | Resolutions
|
17 May 2018 | Appointment of Mr Alec Norman Goodair as a director on 28 March 2018 (2 pages) |
17 May 2018 | Appointment of Mr Andrew Stuart Graham as a director on 22 March 2018 (2 pages) |
15 January 2018 | Resolutions
|
12 January 2018 | Statement of capital following an allotment of shares on 7 December 2017
|
13 December 2017 | Appointment of Mr Alan Smith as a director on 7 December 2017 (3 pages) |
13 December 2017 | Appointment of Svetlana Soroka as a director on 7 December 2017 (3 pages) |
13 December 2017 | Termination of appointment of Edward Williams as a director on 7 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Lee Robert Amerigo as a director on 7 December 2017 (3 pages) |
13 December 2017 | Appointment of Mr Lee Robert Amerigo as a director on 7 December 2017 (3 pages) |
13 December 2017 | Appointment of Mr Alan Smith as a director on 7 December 2017 (3 pages) |
13 December 2017 | Appointment of Svetlana Soroka as a director on 7 December 2017 (3 pages) |
13 December 2017 | Termination of appointment of Edward Williams as a director on 7 December 2017 (2 pages) |
10 October 2017 | Appointment of Mr Jason Hugh Collins as a director on 29 September 2017 (3 pages) |
10 October 2017 | Appointment of Mr Jason Hugh Collins as a director on 29 September 2017 (3 pages) |
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|