London
EC3M 3BY
Director Name | Mrs Katy Marie Wilson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Angus Banks |
---|---|
Status | Current |
Appointed | 01 April 2022(4 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Underwriter |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Robert William Edward Dimsey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Elizabeth Helen Guyatt |
---|---|
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Mark Charles Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2020) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Yvonne Mary Bernadette Costello |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2022) |
Role | Group Chief Of Staff |
Country of Residence | Ireland |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Parth Patel |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
12 April 2023 | Full accounts made up to 31 December 2022 (19 pages) |
15 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
15 August 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
10 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
27 July 2022 | Termination of appointment of Yvonne Mary Bernadette Costello as a director on 20 July 2022 (1 page) |
27 July 2022 | Appointment of Mrs Elizabeth Johnson as a director on 20 July 2022 (2 pages) |
5 April 2022 | Full accounts made up to 31 December 2021 (69 pages) |
4 April 2022 | Termination of appointment of Elizabeth Helen Guyatt as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Angus Banks as a secretary on 1 April 2022 (2 pages) |
14 February 2022 | Director's details changed for Mrs Yvonne Mary Bernadette Costello on 11 February 2022 (2 pages) |
16 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
11 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
22 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
24 September 2020 | Director's details changed for Mrs Katy Marie Wilson on 16 September 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (63 pages) |
5 August 2020 | Termination of appointment of Mark Charles Smith as a director on 30 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Parth Patel as a director on 30 July 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Katy Marie Wilson as a director on 30 July 2020 (2 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
18 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
9 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
9 December 2019 | Director's details changed for Mrs Yvonne Mary Bernadette Costello on 9 December 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
21 June 2019 | Director's details changed for Mr Mark Charles Smith on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Yvonne Mary Bernadette Costello on 21 June 2019 (2 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (63 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
12 February 2019 | Resolutions
|
7 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
15 June 2018 | Change of name with request to seek comments from relevant body (2 pages) |
15 June 2018 | Company name changed ethos agency LIMITED\certificate issued on 15/06/18
|
29 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
29 March 2018 | Appointment of Mrs Helen Rachel Jones-Bak as a director on 26 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Robert William Edward Dimsey as a director on 26 March 2018 (1 page) |
19 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
13 December 2017 | Appointment of Mrs Yvonne Mary Bernadette Costello as a director on 23 November 2017 (3 pages) |
13 December 2017 | Appointment of Mrs Yvonne Mary Bernadette Costello as a director on 23 November 2017 (3 pages) |
12 December 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages) |
12 December 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages) |
12 December 2017 | Appointment of Mr Mark Charles Smith as a director on 23 November 2017 (3 pages) |
12 December 2017 | Appointment of Mr Mark Charles Smith as a director on 23 November 2017 (3 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|