Company NameLloyd's Finance Company Limited
Company StatusActive - Proposal to Strike off
Company Number10896566
CategoryPrivate Limited Company
Incorporation Date2 August 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameAndrew Stephen Gurney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleHead, International Regulatory
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Jonathan Grant May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleInternational Chief Financial Officer
Country of ResidenceBelgium
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMs Alex Cliff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(5 years, 8 months after company formation)
Appointment Duration1 year
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr John David Parry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Jamshaid Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMs Hayley Dana Spink
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(same day as company formation)
RoleDeputy Head Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Burkhard Rudolf Keese
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMr Steve Andre Anthony Jules
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameMs Caroline Angela Dunn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 October 2021)
RoleHead Of Market Development
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA

Location

Registered AddressLloyd'S
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 April 2023Appointment of Ms Alex Cliff as a director on 18 April 2023 (2 pages)
27 April 2023Termination of appointment of Steve Andre Anthony Jules as a director on 18 April 2023 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (17 pages)
15 October 2021Termination of appointment of Caroline Angela Dunn as a director on 15 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 May 2021Appointment of Ms Caroline Angela Dunn as a director on 18 May 2021 (2 pages)
19 May 2021Termination of appointment of Hayley Dana Spink as a director on 18 May 2021 (1 page)
10 September 2020Appointment of Mr Jonathan May as a director on 4 September 2020 (2 pages)
10 September 2020Termination of appointment of Burkhard Rudolf Keese as a director on 4 September 2020 (1 page)
3 September 2020Full accounts made up to 31 December 2019 (16 pages)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 January 2020Redenomination of shares. Statement of capital 30 January 2019
  • EUR 355,311
(6 pages)
9 October 2019Termination of appointment of Jamshaid Islam as a director on 27 September 2019 (1 page)
9 October 2019Appointment of Mr Steve Andre Anthony Jules as a director on 27 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 December 2018 (15 pages)
12 April 2019Termination of appointment of John David Parry as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Mr Burkhard Rudolf Keese as a director on 1 April 2019 (2 pages)
20 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 320,100
(3 pages)
26 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 200,100
(3 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
6 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
6 September 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 100
(53 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 100
(53 pages)