London
EC3M 4BS
Director Name | Mr James Fergus Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Sharon Maria Boland |
---|---|
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Joseph Edward England |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Giles Martin Cockerill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr James Halow |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Steven Mark Beard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Secretary Name | Mrs Madeleine Cordes |
---|---|
Status | Resigned |
Appointed | 24 May 2018(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Morna Leather |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Director Of Legal & Compliance |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2023) |
Role | Chief Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 28 May 2021(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
5 April 2023 | Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page) |
---|---|
12 October 2022 | Declaration of solvency (5 pages) |
12 October 2022 | Appointment of a voluntary liquidator (4 pages) |
12 October 2022 | Resolutions
|
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
13 May 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
11 February 2022 | Full accounts made up to 31 December 2020 (18 pages) |
2 September 2021 | Appointment of Katherine Anne Cross as a director on 2 September 2021 (2 pages) |
20 August 2021 | Cessation of Integro Insurance Brokers Holdings Limited as a person with significant control on 1 January 2020 (1 page) |
20 August 2021 | Notification of Risk Transfer Group Limited as a person with significant control on 1 January 2020 (2 pages) |
4 August 2021 | Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Ms Sian Woods as a secretary on 28 May 2021 (2 pages) |
4 January 2021 | Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020 (1 page) |
19 November 2020 | Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 August 2020 | Termination of appointment of Morna Leather as a director on 1 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page) |
28 January 2020 | Notification of Integro Insurance Brokers Holdings Limited as a person with significant control on 1 January 2020 (2 pages) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Andrew Westenberger as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of James Halow as a director on 1 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Simon John Harriman Palmer as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Giles Martin Cockerill as a director on 1 January 2020 (1 page) |
15 July 2019 | Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page) |
15 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page) |
6 September 2018 | Appointment of Mrs Morna Leather as a director on 4 September 2018 (2 pages) |
18 July 2018 | Termination of appointment of Joseph Edward England as a director on 12 July 2018 (1 page) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mrs Madeleine Cordes as a secretary on 24 May 2018 (2 pages) |
2 March 2018 | Cessation of Ccp Topco Limited as a person with significant control on 28 February 2018 (1 page) |
2 March 2018 | Notification of a person with significant control statement (2 pages) |
3 January 2018 | Second filing to change the details of Ccp Topco Limited as a person with significant control (8 pages) |
3 January 2018 | Second filing to change the details of Ccp Topco Limited as a person with significant control (8 pages) |
11 December 2017 | Appointment of Mr Steven Mark Beard as a director on 4 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Steven Mark Beard as a director on 4 December 2017 (2 pages) |
6 November 2017 | Change of details for Ccp Topco Limited as a person with significant control on 26 June 2017
|
6 November 2017 | Change of details for Ccp Topco Limited as a person with significant control on 26 June 2017
|
2 November 2017 | Appointment of Mr James Halow as a director on 30 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Halow as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Giles Martin Cockerill as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Joseph Edward England as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Frederick Paul Chilton as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Giles Martin Cockerill as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Joseph Edward England as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Frederick Paul Chilton as a director on 30 October 2017 (2 pages) |
30 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
30 September 2017 | Termination of appointment of Sharon Maria Boland as a secretary on 18 August 2017 (2 pages) |
30 September 2017 | Termination of appointment of Sharon Maria Boland as a secretary on 18 August 2017 (2 pages) |
30 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|