Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2023(4 years, 4 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Neil Graham Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Richard Churchill Ward |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jeffrey Thomas Bassett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Graham Ian Kilby |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr James Andrew Fraser Masterton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
---|---|
24 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 November 2020 | Appointment of Mr James Andrew Fraser Masterton as a director on 10 August 2020 (2 pages) |
22 October 2020 | Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page) |
22 October 2020 | Termination of appointment of Richard Churchill Ward as a director on 10 August 2020 (1 page) |
27 August 2020 | Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to 2 Minster Court Mincing Lane London EC3R 7PD on 27 August 2020 (1 page) |
4 March 2020 | Termination of appointment of Neil Graham Pearce as a director on 25 February 2020 (1 page) |
14 February 2020 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 14 February 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 13 December 2019 with no updates (2 pages) |
13 August 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Minster Court Mincing Lane London EC3R 7AA on 13 August 2019 (2 pages) |
18 January 2019 | Appointment of Mr Jeffrey Thomas Bassett as a director on 21 December 2018 (2 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
18 January 2019 | Appointment of Mr Graham Ian Kilby as a director on 21 December 2018 (2 pages) |
16 January 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
14 December 2018 | Current accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
14 December 2018 | Incorporation
Statement of capital on 2018-12-14
|