London
EC3M 7DQ
Director Name | Mr Thomas Francis Cartwright |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Director Name | Mr Adam James Charles Singer |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Director Name | Ms Rachel Anna Hine |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Secretary Name | Mr Adam James Charles Singer |
---|---|
Status | Current |
Appointed | 02 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Director Name | Mr Andrew John Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Director Name | Mr David Sawyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Divisional Managing Director - Pfr & Cyber |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd's Building, One Lime Street London EC3M 7DQ |
Director Name | Mrs Katharine Louise Beckwith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | East Stratton House East Stratton House East Stratton Winchester Hampshire SO21 3DU |
Director Name | Mr Daniel John Lott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2019) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Integro Insurance Brokers Fenchurch Street London EC3M 4BS |
Registered Address | Lloyd's Building One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 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 | Small |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
19 February 2024 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
24 January 2024 | Change of share class name or designation (2 pages) |
12 December 2023 | Change of share class name or designation (2 pages) |
7 November 2023 | Resolutions
|
7 November 2023 | Memorandum and Articles of Association (37 pages) |
27 October 2023 | Appointment of Mr David Sawyer as a director on 19 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Andrew John Davies as a director on 19 October 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
24 August 2023 | Memorandum and Articles of Association (27 pages) |
24 August 2023 | Resolutions
|
19 June 2023 | Cessation of Edward John Malbisse Beckwith as a person with significant control on 19 January 2022 (1 page) |
19 June 2023 | Notification of Certa Partners Holdings Ltd as a person with significant control on 19 January 2022 (2 pages) |
19 June 2023 | Cessation of Thomas Francis Cartwright as a person with significant control on 19 January 2022 (1 page) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
20 September 2022 | Director's details changed for Ms Rachel Anna Hine on 1 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
25 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
8 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
15 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
8 September 2021 | Registered 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 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
3 May 2019 | Registered 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 2019 | Resolutions
|
23 April 2019 | Change of name notice (2 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2019 | Termination of appointment of Daniel John Lott as a director on 12 April 2019 (1 page) |
15 January 2019 | Appointment of Mr Daniel John Lott as a director on 14 January 2019 (2 pages) |
14 January 2019 | Resolutions
|
4 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
4 January 2019 | Change of details for Mr Edward John Malbisse Beckwith as a person with significant control on 2 January 2019 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
4 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
2 January 2019 | Appointment of Mr Adam James Charles Singer as a director on 2 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Thomas Francis Cartwright as a director on 2 January 2019 (2 pages) |
2 January 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
2 January 2019 | Appointment of Ms Rachel Anna Hine as a director on 2 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Adam James Charles Singer as a secretary on 2 January 2019 (2 pages) |
2 January 2019 | Notification of Thomas Francis Cartwright as a person with significant control on 2 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Katharine Louise Beckwith as a director on 20 December 2018 (1 page) |
21 December 2018 | Cessation of Katharine Louise Beckwith as a person with significant control on 20 December 2018 (1 page) |
12 September 2018 | Incorporation Statement of capital on 2018-09-12
|