Company NameCerta Insurance Partners Ltd
Company StatusActive
Company Number11566007
CategoryPrivate Limited Company
Incorporation Date12 September 2018(5 years, 7 months ago)
Previous NameWisden Specialty Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Edward John Malbisse Beckwith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMr Thomas Francis Cartwright
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMr Adam James Charles Singer
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMs Rachel Anna Hine
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Secretary NameMr Adam James Charles Singer
StatusCurrent
Appointed02 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMr David Sawyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleDivisional Managing Director - Pfr & Cyber
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Building, One Lime Street
London
EC3M 7DQ
Director NameMrs Katharine Louise Beckwith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Stratton House East Stratton House
East Stratton
Winchester
Hampshire
SO21 3DU
Director NameMr Daniel John Lott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 2019)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressIntegro Insurance Brokers Fenchurch Street
London
EC3M 4BS

Location

Registered AddressLloyd's Building
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

19 February 2024Particulars of variation of rights attached to shares (2 pages)
24 January 2024Change of share class name or designation (2 pages)
12 December 2023Change of share class name or designation (2 pages)
7 November 2023Resolutions
  • RES13 ‐ Creation of new class of share 19/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 November 2023Memorandum and Articles of Association (37 pages)
27 October 2023Appointment of Mr David Sawyer as a director on 19 October 2023 (2 pages)
26 October 2023Appointment of Mr Andrew John Davies as a director on 19 October 2023 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
31 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
24 August 2023Memorandum and Articles of Association (27 pages)
24 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2023Cessation of Edward John Malbisse Beckwith as a person with significant control on 19 January 2022 (1 page)
19 June 2023Notification of Certa Partners Holdings Ltd as a person with significant control on 19 January 2022 (2 pages)
19 June 2023Cessation of Thomas Francis Cartwright as a person with significant control on 19 January 2022 (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
20 September 2022Director's details changed for Ms Rachel Anna Hine on 1 September 2022 (2 pages)
20 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
25 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 10,006.18
(3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
8 September 2021Registered office address changed from Room 831 at Lloyd's, 1986 Building One Lime Street London EC3M 7DQ United Kingdom to Lloyd's Building, One Lime Street London EC3M 7DQ on 8 September 2021 (1 page)
18 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
3 May 2019Registered office address changed from East Stratton House East Stratton House East Stratton Winchester Hampshire SO21 3DU United Kingdom to Room 831 at Lloyd's, 1986 Building One Lime Street London EC3M 7DQ on 3 May 2019 (1 page)
3 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
(6 pages)
23 April 2019Change of name notice (2 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
(5 pages)
23 April 2019Change of name with request to seek comments from relevant body (2 pages)
12 April 2019Termination of appointment of Daniel John Lott as a director on 12 April 2019 (1 page)
15 January 2019Appointment of Mr Daniel John Lott as a director on 14 January 2019 (2 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 2,501
(3 pages)
4 January 2019Change of details for Mr Edward John Malbisse Beckwith as a person with significant control on 2 January 2019 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 10,000
(3 pages)
4 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 3,000
(3 pages)
2 January 2019Appointment of Mr Adam James Charles Singer as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Thomas Francis Cartwright as a director on 2 January 2019 (2 pages)
2 January 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
2 January 2019Appointment of Ms Rachel Anna Hine as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Adam James Charles Singer as a secretary on 2 January 2019 (2 pages)
2 January 2019Notification of Thomas Francis Cartwright as a person with significant control on 2 January 2019 (2 pages)
21 December 2018Termination of appointment of Katharine Louise Beckwith as a director on 20 December 2018 (1 page)
21 December 2018Cessation of Katharine Louise Beckwith as a person with significant control on 20 December 2018 (1 page)
12 September 2018Incorporation
Statement of capital on 2018-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)