London
EC3V 0BG
Director Name | Mr Nicholas George Tye |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Ben Alistair Hunter Laidlaw |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(5 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(5 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Davies Mga Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Neil William Carnaffan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Charles Andrew Lawrence-Browne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Director Name | Mr Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Mauro Poggio |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2018(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7th Floor 1 Minster Court London EC3R 7AA |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
27 April 2022 | Delivered on: 28 April 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. the contract known as the siab as detailed under schedule 5;. 2. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 3. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 4. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
8 October 2021 | Delivered on: 14 October 2021 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
16 September 2021 | Delivered on: 27 September 2021 Persons entitled: IL2(2018) Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
3 September 2021 | Delivered on: 6 September 2021 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
16 September 2021 | Delivered on: 21 September 2021 Satisfied on: 22 September 2021 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Fully Satisfied |
30 January 2024 | Termination of appointment of Neil William Carnaffan as a director on 24 January 2024 (1 page) |
---|---|
29 January 2024 | Appointment of Mr Christopher Stewart Butcher as a director on 24 January 2024 (2 pages) |
4 December 2023 | Appointment of Mr Charles Neville Rupert Atkin as a director on 27 October 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
9 August 2023 | Change of details for Carbon Underwriting Holdings Limited as a person with significant control on 1 September 2022 (2 pages) |
4 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (11 pages) |
4 August 2023 | Registration of charge 111938560006, created on 1 August 2023 (59 pages) |
26 July 2023 | Termination of appointment of Stephen Card as a director on 14 July 2023 (1 page) |
16 July 2023 | Satisfaction of charge 111938560005 in full (1 page) |
16 July 2023 | Satisfaction of charge 111938560004 in full (1 page) |
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 October 2022 | Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page) |
4 October 2022 | Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page) |
3 October 2022 | Director's details changed for Mr Ben Alistair Hunter Laidlaw on 1 September 2022 (2 pages) |
21 September 2022 | Secretary's details changed (1 page) |
2 September 2022 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
11 August 2022 | Secretary's details changed (1 page) |
12 July 2022 | Notification of Carbon Underwriting Holdings Limited as a person with significant control on 24 June 2022 (2 pages) |
12 July 2022 | Withdrawal of a person with significant control statement on 12 July 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 April 2022 | Registration of charge 111938560005, created on 27 April 2022 (32 pages) |
30 March 2022 | Statement by Directors (1 page) |
30 March 2022 | Resolutions
|
30 March 2022 | Cancellation of shares. Statement of capital on 8 March 2022
|
30 March 2022 | Memorandum and Articles of Association (9 pages) |
30 March 2022 | Purchase of own shares. (3 pages) |
30 March 2022 | Statement of capital on 30 March 2022
|
30 March 2022 | Change of share class name or designation (2 pages) |
30 March 2022 | Solvency Statement dated 08/03/22 (1 page) |
24 March 2022 | Cancellation of shares. Statement of capital on 15 September 2021
|
14 March 2022 | Purchase of own shares. (3 pages) |
10 March 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
1 March 2022 | Resolutions
|
1 March 2022 | Solvency Statement dated 15/09/21 (1 page) |
1 March 2022 | Statement of capital on 1 March 2022
|
1 March 2022 | Statement by Directors (1 page) |
14 October 2021 | Registration of charge 111938560004, created on 8 October 2021 (32 pages) |
13 October 2021 | Satisfaction of charge 111938560003 in full (1 page) |
13 October 2021 | Satisfaction of charge 111938560001 in full (1 page) |
27 September 2021 | Registration of charge 111938560003, created on 16 September 2021 (33 pages) |
22 September 2021 | Satisfaction of charge 111938560002 in full (1 page) |
21 September 2021 | Registration of charge 111938560002, created on 16 September 2021 (33 pages) |
6 September 2021 | Registration of charge 111938560001, created on 3 September 2021 (33 pages) |
3 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
19 August 2021 | Director's details changed for Mr Stephen Card on 19 August 2021 (2 pages) |
22 July 2021 | Appointment of Mr Ben Alistair Hunter Laidlaw as a director on 14 July 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 February 2021 | Notification of a person with significant control statement (2 pages) |
9 February 2021 | Cessation of Stephen Card as a person with significant control on 2 March 2020 (1 page) |
22 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 August 2020 | Change of details for Mr Stephen Card as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
13 July 2020 | Termination of appointment of Mauro Poggio as a director on 13 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 October 2019 | Appointment of Mr Nicholas George Tye as a director on 11 October 2019 (2 pages) |
16 October 2019 | Appointment of Ms Jacqueline Simone Ferrier as a director on 7 October 2019 (2 pages) |
17 July 2019 | Resolutions
|
17 July 2019 | Memorandum and Articles of Association (26 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Change of name with request to seek comments from relevant body (2 pages) |
8 July 2019 | Change of name notice (2 pages) |
19 March 2019 | Director's details changed for Mr Stephen Card on 19 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
27 December 2018 | Change of share class name or designation (2 pages) |
10 December 2018 | Appointment of Mr Mauro Poggio as a director on 3 December 2018 (2 pages) |
9 October 2018 | Company name changed jigsaw intermediary services LIMITED\certificate issued on 09/10/18 (2 pages) |
9 October 2018 | Change of name notice (2 pages) |
9 October 2018 | Change of name with request to seek comments from relevant body (2 pages) |
20 September 2018 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page) |
18 September 2018 | Resolutions
|
3 September 2018 | Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018 (1 page) |
8 August 2018 | Termination of appointment of Charles Andrew Lawrence-Browne as a director on 8 August 2018 (1 page) |
24 July 2018 | Second filing for the appointment of Stephen Card as a director (6 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
8 May 2018 | Cessation of Ambant Underwriting Services Limited as a person with significant control on 8 May 2018 (1 page) |
8 May 2018 | Notification of Stephen Card as a person with significant control on 8 May 2018 (2 pages) |
26 March 2018 | Appointment of Ambant Underwriting Services Limited as a secretary on 23 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Charles Andrew Lawrence-Browne as a director on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Stephen Card as a director on 2 March 2018
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|