London
EC3A 5AF
Director Name | Mr Gerald Kelly Tighe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(same day as company formation) |
Role | Chairman Matrix Sa Greece, Ubo |
Country of Residence | Greece |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Isabelle Beatrice Cadignan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 10 April 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Dan Sever |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 10 April 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Insurance Broker |
Country of Residence | Israel |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Daniel Ian Whiteside |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Paraschos Fokou |
---|---|
Status | Current |
Appointed | 08 October 2020(3 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Aelita Arampova |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Director Of Mirb Insurance & Reinsurance Brokers |
Country of Residence | Greece |
Correspondence Address | 29 V Pavlou Psichiko 15452 |
Director Name | Mr Barry John Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Compliance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2020) |
Correspondence Address | Suite 9 1-3 Little Titchfield Street London W1W 7BU |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
5 June 2019 | Delivered on: 14 June 2019 Persons entitled: Howden Broking Group Limited Classification: A registered charge Particulars: Land. See clause 3.2 of the debenture which creates a first legal mortgage over all other land (as defined in the debenture) now owned by it, and any rights accruing to, derived from or otherwise connected with. Outstanding |
---|---|
5 March 2019 | Delivered on: 19 March 2019 Persons entitled: Howden Broking Group Limited (Company Number 06249799) (in Its Capacity as Bondholder Agent) Classification: A registered charge Outstanding |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
---|---|
9 June 2022 | Group of companies' accounts made up to 30 September 2021 (57 pages) |
30 September 2021 | Director's details changed for Mr Gerald Kelly Tighe on 9 December 2019 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 March 2021 | Group of companies' accounts made up to 30 September 2020 (51 pages) |
8 October 2020 | Appointment of Paraschos Fokou as a secretary on 8 October 2020 (2 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
3 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
1 July 2020 | Change of details for Dimitrios Tsesmetzoglou as a person with significant control on 10 April 2020 (2 pages) |
1 July 2020 | Notification of Howden Broking Group Limited as a person with significant control on 10 April 2020 (2 pages) |
1 July 2020 | Cessation of Gerald Tighe as a person with significant control on 10 April 2020 (1 page) |
4 May 2020 | Resolutions
|
1 May 2020 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to One Creechurch Place London EC3A 5AF on 1 May 2020 (1 page) |
27 April 2020 | Memorandum and Articles of Association (36 pages) |
22 April 2020 | Termination of appointment of Compliance Services Limited as a director on 10 April 2020 (1 page) |
22 April 2020 | Appointment of Ms Isabelle Beatrice Cadignan as a director on 10 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr Dan Sever as a director on 10 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Aelita Arampova as a director on 10 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Daniel Whiteside as a director on 10 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of a director (1 page) |
30 March 2020 | Confirmation statement made on 22 February 2020 with updates (6 pages) |
11 November 2019 | Registered office address changed from 54 Fenchurch Street London EC3M 3JY United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2019 (1 page) |
18 June 2019 | Appointment of Mr Barry John Thompson as a director on 15 April 2019 (2 pages) |
14 June 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
14 June 2019 | Registration of charge 109755660002, created on 5 June 2019 (47 pages) |
6 June 2019 | Appointment of Compliance Services Limited as a director on 15 April 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Dimitrios Tsesmetzoglou on 14 May 2019 (2 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Memorandum and Articles of Association (36 pages) |
19 March 2019 | Registration of charge 109755660001, created on 5 March 2019 (36 pages) |
22 February 2019 | Director's details changed for Mr Dimitrios Tsesmetzoglou on 1 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (6 pages) |
30 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 January 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
9 January 2019 | Resolutions
|
8 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
5 October 2018 | Director's details changed for Mr Dimitrios Tsesmetzoglou on 5 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Ms Aelita Arampova on 5 October 2018 (2 pages) |
10 May 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL United Kingdom to 54 Fenchurch Street London EC3M 3JY on 10 May 2018 (1 page) |
16 January 2018 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 16 January 2018 (1 page) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|