Company NameMcGill And Partners Group Ltd
Company StatusActive
Company Number11872874
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years ago)
Previous NamesStephen McGill & Partners Ltd and McGill & Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Dominic James Andrew Casserley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Adviser
Country of ResidenceUnited States
Correspondence Address450 Lexington Ave.
New York
10017
Director NameMr Timothy David Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleStrategic Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr James O'Gara
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RolePrincipal Investment Staff - Financial Services
Country of ResidenceEngland
Correspondence AddressWarburg Pincus International Llc Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Daniel Zilberman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Europe, Warburg Pincus International Llc
Country of ResidenceUnited States
Correspondence AddressWarburg Pincus International Llc Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Edward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 November 2019(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Secretary NameMs Rebecca Louise Woodley
StatusCurrent
Appointed24 February 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Dominic Patrice Nicolas Mignon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(4 years, 3 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Andrew Syears Sibbald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(4 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Stephen William Cross
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2019(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 23 May 2019)
RoleInsurance
Country of ResidenceIreland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 23 May 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameAmbant Limited (Corporation)
StatusResigned
Appointed23 July 2019(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 24 February 2020)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

16 June 2022Delivered on: 23 June 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: Includes, in particular, a charge over the shares of the chargor’s direct subsidiary incorporated in delaware, us.
Outstanding
16 June 2022Delivered on: 22 June 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 22 June 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • USD 204,051,014.2
(4 pages)
3 October 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
17 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2023Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 June 2023 (1 page)
4 July 2023Appointment of Mr Dominic Patrice Nicolas Mignon as a director on 1 July 2023 (2 pages)
16 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • USD 203,884,774.2
(4 pages)
16 June 2023Statement of capital following an allotment of shares on 12 April 2023
  • USD 197,392,243.6
(4 pages)
27 March 2023Confirmation statement made on 10 March 2023 with updates (8 pages)
14 March 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • USD 163,595,450.6
(5 pages)
14 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • USD 165,104,938.6
(4 pages)
10 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • USD 163,558,590.6
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023.
(5 pages)
8 March 2023Second filing of a statement of capital following an allotment of shares on 16 December 2022
  • USD 163,558,590.6
(5 pages)
11 January 2023Statement of capital following an allotment of shares on 16 December 2022
  • USD 163,465,883.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2023.
(5 pages)
11 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • USD 121,558,590.6
(4 pages)
24 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • USD 144,470,663.6
(4 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (81 pages)
8 September 2022Memorandum and Articles of Association (51 pages)
6 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • USD 143,144,942.85
(4 pages)
28 July 2022Statement of capital following an allotment of shares on 18 July 2022
  • USD 142,140,614.85
(4 pages)
23 June 2022Registration of charge 118728740003, created on 16 June 2022 (37 pages)
22 June 2022Registration of charge 118728740002, created on 16 June 2022 (57 pages)
22 June 2022Registration of charge 118728740001, created on 16 June 2022 (57 pages)
10 June 2022Statement of capital following an allotment of shares on 19 May 2022
  • USD 140,099,486.85
(4 pages)
12 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • USD 118,825,775.85
(4 pages)
23 March 2022Confirmation statement made on 10 March 2022 with updates (6 pages)
29 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • USD 117,530,067.85
(4 pages)
14 October 2021Director's details changed for Mr Edward John Lloyd on 1 October 2021 (2 pages)
1 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • USD 116,345,413.85
(4 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (67 pages)
24 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • USD 115,456,910.8
(4 pages)
11 May 2021Director's details changed for Mr James O'gara on 29 April 2021 (2 pages)
11 May 2021Director's details changed for Mr Daniel Zilberman on 1 September 2020 (2 pages)
6 May 2021Statement of capital following an allotment of shares on 19 April 2021
  • USD 110,391,908.275
(4 pages)
5 May 2021Confirmation statement made on 10 March 2021 with updates (6 pages)
4 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • USD 97,823,119.975
(4 pages)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • USD 97,139,848.3
(4 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
9 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • USD 79,525,012.2
(4 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • USD 77,681,009.95
(4 pages)
25 March 2020Confirmation statement made on 10 March 2020 with updates (8 pages)
17 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • USD 60,743,351.75
(4 pages)
11 March 2020Register(s) moved to registered office address Suite 806 Lloyd's 1 Lime Street London EC3M 7HA (1 page)
24 February 2020Termination of appointment of Ambant Limited as a secretary on 24 February 2020 (1 page)
24 February 2020Appointment of Ms. Rebecca Louise Woodley as a secretary on 24 February 2020 (2 pages)
12 February 2020Cessation of Joseph Patrick Landy as a person with significant control on 1 February 2020 (1 page)
31 December 2019Statement of capital following an allotment of shares on 31 December 2019
  • USD 60,741,909.75
(4 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
11 November 2019Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 November 2019 (2 pages)
11 November 2019Appointment of Mr Edward John Lloyd as a director on 5 November 2019 (2 pages)
10 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • USD 45,988,534.85
(4 pages)
2 October 2019Change of name notice (2 pages)
2 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-18
(2 pages)
30 September 2019Statement of capital following an allotment of shares on 30 September 2019
  • USD 26,451,692.3
(4 pages)
30 September 2019Statement of capital following an allotment of shares on 30 September 2019
  • USD 27,854,298.3
(4 pages)
30 September 2019Statement of capital following an allotment of shares on 30 September 2019
  • USD 40,708,384.85
(8 pages)
24 September 2019Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Suite 806 Lloyd's 1 Lime Street London EC3M 7HA on 24 September 2019 (1 page)
9 August 2019Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
9 August 2019Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
8 August 2019Appointment of Ambant Limited as a secretary on 23 July 2019 (2 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
4 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • USD 22,243,875.3
(4 pages)
3 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • USD 22,243,873
(4 pages)
2 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • USD 20,090,092
(4 pages)
20 June 2019Change of share class name or designation (2 pages)
17 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2019Resolutions
  • RES13 ‐ Change of company name/sub division/new classes of shares created 23/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
14 June 2019Sub-division of shares on 23 May 2019 (5 pages)
3 June 2019Termination of appointment of Stephen William Cross as a director on 23 May 2019 (1 page)
3 June 2019Termination of appointment of Oliver Roebling Panton Corbett as a director on 23 May 2019 (1 page)
3 June 2019Termination of appointment of Denise Garland as a director on 23 May 2019 (1 page)
31 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 May 2019Appointment of Mr Daniel Zilberman as a director on 23 May 2019 (2 pages)
28 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • USD 350
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • USD 20,000,350
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • USD 20,000,351
(4 pages)
28 May 2019Appointment of Mr James O'gara as a director on 23 May 2019 (2 pages)
25 May 2019Notification of Joseph Patrick Landy as a person with significant control on 23 May 2019 (2 pages)
25 May 2019Appointment of Mr Dominic James Andrew Casserley as a director on 23 May 2019 (2 pages)
25 May 2019Cessation of Stephen Phillip Mcgill as a person with significant control on 23 May 2019 (1 page)
25 May 2019Notification of Charles Robert Kaye as a person with significant control on 23 May 2019 (2 pages)
25 May 2019Appointment of Mr Timothy David Wright as a director on 23 May 2019 (2 pages)
25 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • USD 19,200,350
(3 pages)
25 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
22 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • USD 327.5
(3 pages)
22 March 2019Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Mr Stephen William Cross as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Ms Denise Garland as a director on 22 March 2019 (2 pages)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • USD 1
(35 pages)