Pembroke
Hm08
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2020(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2018(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 May 2019(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2020) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | 100 Pitts Bay Road Waterloo House Hm 08 Pembroke Bermuda |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2019 | Delivered on: 6 November 2019 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 February 2021 | Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to The Minster Building 21 Mincing Lane London England EC3R 7AG on 12 February 2021 (1 page) |
10 February 2021 | Application to strike the company off the register (3 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 November 2020 | Termination of appointment of Zsolt Szalkai as a director on 23 November 2020 (1 page) |
24 November 2020 | Appointment of Colin Malcolm Grint as a director on 23 November 2020 (2 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2020 | Withdraw the company strike off application (1 page) |
6 July 2020 | Application to strike the company off the register (3 pages) |
6 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
6 November 2019 | Registration of charge 116926840001, created on 29 October 2019 (17 pages) |
8 August 2019 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
7 May 2019 | Appointment of Mr Zsolt Szalkai as a director on 3 May 2019 (2 pages) |
30 April 2019 | Resolutions
|
4 April 2019 | Resolutions
|
19 March 2019 | Resolutions
|
13 March 2019 | Resolutions
|
12 March 2019 | Termination of appointment of David John Pudge as a director on 12 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Scott Laurence Maries as a director on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Adrian Joseph Morris Levy as a director on 12 March 2019 (1 page) |
12 March 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
12 March 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 12 March 2019 (1 page) |
12 March 2019 | Notification of Premia Uk Holdings Ltd as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 12 March 2019 (1 page) |
22 November 2018 | Incorporation Statement of capital on 2018-11-22
|