Mincing Lane
London
EC3R 7PD
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Caroline Frances Ramsay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Ivan Tiner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 February 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(5 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Jacqui Gregory |
---|---|
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 November 2018) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Richard Churchill Ward |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Neil Graham Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 2019) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
25 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
25 September 2022 | Delivered on: 28 September 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 June 2020 | Delivered on: 17 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
10 June 2020 | Delivered on: 17 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
11 January 2021 | Statement of capital following an allotment of shares on 8 January 2020
|
15 December 2020 | Confirmation statement made on 10 December 2020 with updates (11 pages) |
19 November 2020 | Termination of appointment of Richard Churchill Ward as a director on 10 August 2020 (1 page) |
19 November 2020 | Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page) |
23 July 2020 | Satisfaction of charge 111046010004 in full (1 page) |
23 July 2020 | Satisfaction of charge 111046010003 in full (1 page) |
23 July 2020 | Satisfaction of charge 111046010001 in full (1 page) |
23 July 2020 | Satisfaction of charge 111046010002 in full (1 page) |
15 July 2020 | Registration of charge 111046010005, created on 14 July 2020 (54 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
17 June 2020 | Registration of charge 111046010003, created on 10 June 2020 (72 pages) |
17 June 2020 | Registration of charge 111046010004, created on 10 June 2020 (31 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
12 December 2019 | Confirmation statement made on 10 December 2019 with updates (9 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
16 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
14 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
31 July 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page) |
3 July 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
3 July 2019 | Statement of capital following an allotment of shares on 30 December 2018
|
3 July 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
3 July 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
13 June 2019 | Termination of appointment of Neil Pearce as a director on 20 May 2019 (1 page) |
6 June 2019 | Sub-division of shares on 30 January 2018 (4 pages) |
13 May 2019 | Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages) |
27 March 2019 | Appointment of Mark James Hewett as a director on 13 March 2019 (2 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
18 February 2019 | Resolutions
|
8 February 2019 | Appointment of Mr Clive Bouch as a director on 22 January 2019 (2 pages) |
8 February 2019 | Appointment of Mr Neil Pearce as a director on 22 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr James Andrew Masterton as a director on 22 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Memorandum and Articles of Association (15 pages) |
21 December 2018 | Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page) |
21 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
20 December 2018 | Resolutions
|
18 December 2018 | Registration of charge 111046010001, created on 14 December 2018 (31 pages) |
18 December 2018 | Registration of charge 111046010002, created on 14 December 2018 (12 pages) |
5 December 2018 | Resolutions
|
12 October 2018 | Appointment of Mr Jonathan James Turnbull as a director on 10 October 2018 (2 pages) |
11 October 2018 | Appointment of Doctor Richard Churchill Ward as a director on 10 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Russell James Benzies as a director on 10 October 2018 (1 page) |
3 August 2018 | Termination of appointment of Jacqui Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
14 March 2018 | Appointment of Mr Gordon Frederick Newman as a director on 20 February 2018 (2 pages) |
11 December 2017 | Incorporation
Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation
Statement of capital on 2017-12-11
|