Boston
Massachusetts
02111
Director Name | Joseph Gerard Murphy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2017(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | One Financial Center 13th Floor Boston Massachusetts 02111 |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Gregg Lee Hanson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | One Financial Center 13th Floor Boston Massachusetts 02111 |
Secretary Name | Joseph Gerard Murphy |
---|---|
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | One Financial Center 13th Floor Boston Massachusetts 02111 |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Andrew David Smith |
---|---|
Status | Resigned |
Appointed | 01 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2020) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 27 April 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Registered Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 October 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
---|---|
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
20 March 2023 | Withdrawal of a person with significant control statement on 20 March 2023 (2 pages) |
20 March 2023 | Notification of Promutual Group Inc. as a person with significant control on 9 June 2017 (2 pages) |
22 November 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022 (1 page) |
18 November 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
18 November 2021 | Resolutions
|
9 August 2021 | Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Gregg Lee Hanson as a director on 31 March 2021 (1 page) |
16 April 2021 | Termination of appointment of Joseph Gerard Murphy as a secretary on 31 March 2021 (1 page) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Ms Joanne Marshall as a secretary on 27 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 (1 page) |
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
12 December 2018 | Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 71 Fenchurch Street London Greater London EC3M 4BS to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018 (1 page) |
8 October 2018 | Appointment of Andrew David Smith as a secretary on 1 October 2018 (2 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
3 October 2018 | Appointment of Mr Robin Edward Mccoy as a director on 1 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Michael Bell as a director on 1 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom to 71 Fenchurch Street London Greater London EC3M 4BS on 21 June 2018 (1 page) |
21 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (2 pages) |
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|