London
EC3A 2EB
Secretary Name | Mrs Teresa Furmston |
---|---|
Status | Current |
Appointed | 26 July 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(2 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(2 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Simon Gareth Johnson Sykes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Underwriting Operations |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Paul Ernest Box |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Julian Christopher Holloway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrea Nicoli |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Gracechurch Street London EC3V 0AU |
Director Name | Mr Nathan Thom Sewell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2019) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 81 Gracechurch Street London EC3V 0AU |
Director Name | Mr Jason Clive Edwards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2019) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 01 Gracechurch Street Gracechurch Street London EC3V 0DD |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
---|---|
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
15 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
12 August 2019 | Termination of appointment of Andrea Nicoli as a director on 26 July 2019 (1 page) |
12 August 2019 | Termination of appointment of Jason Clive Edwards as a director on 26 July 2019 (1 page) |
12 August 2019 | Termination of appointment of Nathan Thom Sewell as a director on 26 July 2019 (1 page) |
8 August 2019 | Appointment of Mr Colin William Thompson as a director on 8 August 2019 (2 pages) |
8 August 2019 | Resolutions
|
7 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2019 | Appointment of Mr Stuart Mark Rouse as a director on 5 August 2019 (2 pages) |
5 August 2019 | Resolutions
|
31 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
29 July 2019 | Cessation of James Edward Rasmussen as a person with significant control on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mrs Teresa Furmston as a secretary on 26 July 2019 (2 pages) |
29 July 2019 | Notification of Nexus Underwriting Limited as a person with significant control on 26 July 2019 (1 page) |
29 July 2019 | Cessation of Nathan Thom Sewell as a person with significant control on 26 July 2019 (1 page) |
29 July 2019 | Registered office address changed from 81 Gracechurch Street London EC3V 0AU England to 52-56 Leadenhall Street London EC3A 2EB on 29 July 2019 (1 page) |
24 July 2019 | Second filing of a statement of capital following an allotment of shares on 31 January 2019
|
30 May 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
15 March 2019 | Cessation of Capital Risks Mga Limited as a person with significant control on 15 March 2019 (1 page) |
15 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
15 March 2019 | Notification of Nathan Thom Sewell as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Notification of James Edward Rasmussen as a person with significant control on 15 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
7 February 2019 | Withdrawal of a person with significant control statement on 7 February 2019 (2 pages) |
7 February 2019 | Notification of Capital Risks Mga Limited as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Resolutions
|
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
1 February 2019 | Registered office address changed from 90 Fenchurch Street London EC3M 4st United Kingdom to 81 Gracechurch Street London EC3V 0AU on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Andrea Nicoli as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mr Jason Clive Edwards as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mr Nathan Thom Sewell as a director on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Paul Ernest Box as a secretary on 31 January 2019 (1 page) |
31 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
3 January 2019 | Termination of appointment of Julian Christopher Holloway as a director on 21 December 2018 (1 page) |
20 September 2018 | Termination of appointment of Simon Gareth Johnson Sykes as a director on 20 September 2018 (1 page) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr James Edward Rasmussen on 12 March 2018 (2 pages) |
5 March 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
5 March 2018 | Appointment of Mr Julian Christopher Holloway as a director on 28 February 2018 (2 pages) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|