London
EC4N 7BE
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 02 October 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Simon Challinor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
21 December 2023 | Audit exemption subsidiary accounts made up to 30 June 2023 (20 pages) |
---|---|
29 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
29 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (51 pages) |
29 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
4 October 2023 | Memorandum and Articles of Association (28 pages) |
4 October 2023 | Resolutions
|
17 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (43 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
9 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
9 August 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages) |
20 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (39 pages) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 November 2021 | Registration of charge 110694940001, created on 11 November 2021 (70 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (18 pages) |
22 November 2020 | Notification of Chase Uk Holdings Ltd as a person with significant control on 17 November 2017 (2 pages) |
22 November 2020 | Withdrawal of a person with significant control statement on 22 November 2020 (2 pages) |
22 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Simon Challinor as a director on 13 May 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
2 October 2018 | Appointment of Mrs Sindy Goldstone as a secretary on 2 October 2018 (2 pages) |
25 April 2018 | Current accounting period shortened from 30 November 2018 to 30 June 2018 (3 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
28 November 2017 | Appointment of Mr Adam Burgess as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Noel Christopher Lenihan as a director on 28 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Michael Duke as a director on 17 November 2017 (1 page) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|