Mincing Lane
London
EC3R 7AA
Director Name | Mr Ian Eric Beaton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(3 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Jeroen Bischops |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 December 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Heather Margaret Goodhew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Tin Radosevic |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2021) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Kevin Francis Cleary |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2024) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Michael Robert Umbers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2024) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Mark Jansen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2024) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Kevin Maurice Hastings |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2024) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John Peter Michael Mawson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr George David Dale |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2022) |
Role | Insurance Professional |
Country of Residence | United States |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul David Western |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Robin Douglas Barker-Hahlo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andrew James Smallshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Todd Joseph Germano |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2022) |
Role | Insurance Professional |
Country of Residence | United States |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Udaiveer Anand |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Kabir Deepak Chanrai |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2020(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2021) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Tanguy Belanger |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Tigran Petrosyan |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 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 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
22 September 2020 | Delivered on: 25 September 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 19 March 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
9 December 2020 | Termination of appointment of Robert John Harden as a director on 27 October 2020 (1 page) |
---|---|
18 November 2020 | Appointment of Mr Matthew Kailey Fosh as a director on 27 October 2020 (2 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
25 September 2020 | Registration of charge 110322540002, created on 22 September 2020 (50 pages) |
24 August 2020 | Appointment of Mr Udaiveer Anand as a director on 29 July 2020 (2 pages) |
24 August 2020 | Appointment of Mr Kabir Deepak Chanrai as a director on 29 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Robert John Harden on 1 March 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Kevin Maurice Hastings on 18 May 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Kevin Maurice Hastings on 5 September 2019 (2 pages) |
4 May 2020 | Appointment of Mr Todd Joseph Germano as a director on 30 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
28 January 2020 | Appointment of Mr Robin Douglas Barker-Hahlo as a director on 22 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Andrew James Smallshaw as a director on 22 January 2020 (2 pages) |
5 November 2019 | Cessation of Leo Midco Limited as a person with significant control on 24 April 2019 (1 page) |
5 November 2019 | Notification of Leo Intermediateco Limited as a person with significant control on 24 April 2019 (2 pages) |
4 November 2019 | Change of details for Leo Midco Limited as a person with significant control on 18 September 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
29 October 2019 | Appointment of Mr Ian Eric Beaton as a director on 21 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from The Prow 1 Wilder Walk Soho London W1B 5AP to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Paul David Western as a director on 7 October 2019 (2 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Registered office address changed from 1 Wilder Walk the Prow London W1B 5AP England to The Prow 1 Wilder Walk Soho London W1B 5AP on 18 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Robert John Harden as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Paul Mark Jansen as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr John Peter Michael Mawson as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Michael Robert Umbers as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Kevin Francis Cleary as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr George David Dale as a director on 5 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 1 Wilder Walk the Prow London W1B 5AP on 16 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Kevin Maurice Hastings as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Tin Radosevic as a director on 5 September 2019 (2 pages) |
8 June 2019 | Memorandum and Articles of Association (9 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
21 March 2019 | Resolutions
|
19 March 2019 | Registration of charge 110322540001, created on 14 March 2019 (48 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
14 November 2018 | Notification of Leo Midco Limited as a person with significant control on 24 January 2018 (2 pages) |
14 November 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
30 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages) |
30 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page) |
25 October 2017 | Incorporation
Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation
Statement of capital on 2017-10-25
|