1 Lime Street
London
EC3M 7HA
Director Name | Mr Paul Hartley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(1 year after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Room 824 The Lloyd’S Building 1 Lime Street London EC3M 7HA |
Director Name | Mr James King |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(1 year after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Room 824 The Lloyd’S Building 1 Lime Street London EC3M 7HA |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr James Dyson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr John Lucas |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 October 2023 | Change of details for Tay River Holdings Ltd as a person with significant control on 19 October 2020 (2 pages) |
21 July 2023 | Appointment of Mrs Catriona Anne Thomson as a director on 12 July 2023 (2 pages) |
1 May 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
13 April 2023 | Appointment of Sarah Breslin as a director on 1 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Robert Dennis Forster as a director on 1 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Tom Downey as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Alistair Charles Peel as a secretary on 1 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of James King as a director on 1 April 2023 (1 page) |
13 April 2023 | Registered office address changed from Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA England to The Walbrook Building 25 Walbrook London EC4N 8AW on 13 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Paul Hartley as a director on 1 April 2023 (1 page) |
7 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
13 December 2022 | Cessation of John Lucas as a person with significant control on 24 November 2021 (1 page) |
13 December 2022 | Notification of Tay River Holdings Ltd as a person with significant control on 19 October 2020 (2 pages) |
15 August 2022 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE United Kingdom to Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA on 15 August 2022 (1 page) |
19 July 2022 | Termination of appointment of Raj Rupal as a director on 19 July 2022 (1 page) |
16 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 January 2022 | Cessation of Paul Hartley as a person with significant control on 24 November 2021 (1 page) |
25 January 2022 | Notification of John Lucas as a person with significant control on 24 November 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
24 November 2021 | Notification of Paul Hartley as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of John Lucas as a director on 24 November 2021 (1 page) |
24 November 2021 | Cessation of Robert Dennis Forster as a person with significant control on 24 November 2021 (1 page) |
24 November 2021 | Termination of appointment of James Dyson as a director on 24 November 2021 (1 page) |
15 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 March 2021 | Previous accounting period shortened from 28 February 2021 to 31 August 2020 (1 page) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
3 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
27 February 2020 | Director's details changed for Mr John Lucas on 26 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
12 February 2020 | Appointment of Mr James King as a director on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr John Lucas as a director on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Paul Hartley as a director on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr James Dyson as a director on 11 February 2020 (2 pages) |
16 August 2019 | Appointment of Mr Robert Dennis Forster as a director on 14 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Raj Rupal on 14 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
20 February 2019 | Notification of Robert Forster as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Cessation of Raj Rupal as a person with significant control on 20 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
11 February 2019 | Incorporation Statement of capital on 2019-02-11
|