Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2022(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
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, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
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 | Resigned |
Appointed | 24 January 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Matthew William Raino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 January 2019(1 year after company formation) |
Appointment Duration | 3 years (resigned 22 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 26 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2022) |
Role | Company Director |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
5 June 2018 | Delivered on: 14 June 2018 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr David Christopher Ross as a director on 22 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Antonios Erotocritou as a director on 22 February 2022 (1 page) |
1 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
2 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (20 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 October 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
14 October 2020 | Full accounts made up to 31 January 2020 (25 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
13 March 2020 | Notification of Ardonagh Finco Plc as a person with significant control on 8 March 2019 (2 pages) |
13 March 2020 | Withdrawal of a person with significant control statement on 13 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
16 January 2020 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court Mincing Lane London EC3R 7AA on 16 January 2020 (1 page) |
2 December 2019 | Full accounts made up to 31 January 2019 (24 pages) |
9 April 2019 | Termination of appointment of Aurelio Cusaro as a director on 31 January 2019 (1 page) |
9 April 2019 | Appointment of Ms Diane Cougill as a director on 31 January 2019 (2 pages) |
9 April 2019 | Termination of appointment of Matthew William Raino as a director on 31 January 2019 (1 page) |
9 April 2019 | Appointment of Mr Antonios Erotocritou as a director on 31 January 2019 (2 pages) |
9 April 2019 | Registered office address changed from Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 9 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Dean Clarke as a secretary on 26 March 2019 (3 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
27 March 2019 | Satisfaction of charge 111684790001 in full (4 pages) |
6 March 2019 | Resolutions
|
6 March 2019 | Solvency Statement dated 05/03/19 (3 pages) |
6 March 2019 | Statement by Directors (3 pages) |
6 March 2019 | Statement of capital on 6 March 2019
|
21 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
14 June 2018 | Registration of charge 111684790001, created on 5 June 2018 (64 pages) |
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|