London
EC3A 5AF
Director Name | Mr Mark Kendal Gary Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Secretary's details changed for Andrew John Moore on 25 September 2023 (1 page) |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
18 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (20 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
31 January 2022 | Notification of Hgh Midco 3 Limited as a person with significant control on 25 January 2022 (2 pages) |
28 January 2022 | Cessation of Howden Group Holdings Limited as a person with significant control on 25 January 2022 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
28 July 2021 | Resolutions
|
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (21 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
3 November 2020 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
24 December 2019 | Full accounts made up to 30 September 2019 (24 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
11 January 2019 | Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages) |
8 January 2019 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
14 December 2018 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 14 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Mark Kendal Gary Smith as a director on 12 November 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
21 September 2018 | Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
13 June 2018 | Resolutions
|
15 May 2018 | Appointment of Mr William David Bloomer as a director on 9 May 2018 (2 pages) |
9 May 2018 | Incorporation
Statement of capital on 2018-05-09
|