London
EC3M 7HA
Director Name | Mr Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 28 November 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Nicholas Charles Walsh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 February 2020(11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Secretary Name | Ms Rebecca Louise Woodley |
---|---|
Status | Current |
Appointed | 24 February 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mrs Siobhan Caroline Cifelli |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Ms Claire Melissa Goodwin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Dominic Patrice Nicolas Mignon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr James Anthony Kimber |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Ms Denise Garland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Simon William Gaffney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Secretary Name | Ambant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2019(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 February 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
---|---|
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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 June 2022 | Delivered on: 22 June 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 October 2020 | Termination of appointment of James Anthony Kimber as a director on 28 October 2020 (1 page) |
---|---|
20 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
14 September 2020 | Appointment of Mrs Siobhan Caroline Cifelli as a director on 9 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
13 July 2020 | Appointment of Mr Simon William Gaffney as a director on 9 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
23 April 2020 | Termination of appointment of Denise Garland as a director on 31 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Register(s) moved to registered office address Suite 806 Lloyd's 1 Lime Street London EC3M 7HA (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
24 February 2020 | Termination of appointment of Ambant Limited as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Ms. Rebecca Louise Woodley as a secretary on 24 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Nicholas Charles Walsh as a director on 11 February 2020 (2 pages) |
10 January 2020 | Appointment of Mr Andrew David Pomfret as a director on 1 January 2020 (2 pages) |
28 November 2019 | Appointment of Mr Edward John Lloyd as a director on 28 November 2019 (2 pages) |
25 October 2019 | Appointment of Ms Denise Garland as a director on 24 October 2019 (2 pages) |
3 October 2019 | Change of details for Mcgill & Partners Ltd as a person with significant control on 2 October 2019 (2 pages) |
2 October 2019 | Change of name notice (2 pages) |
2 October 2019 | Resolutions
|
24 September 2019 | Registered 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 2019 | Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
9 August 2019 | Register inspection address has been changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
8 August 2019 | Appointment of Ambant Limited as a secretary on 23 July 2019 (2 pages) |
28 June 2019 | Appointment of Mr James Anthony Kimber as a director on 10 June 2019 (2 pages) |
17 June 2019 | Resolutions
|
31 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 May 2019 | Change of details for Stephen Mcgill & Partners Ltd as a person with significant control on 25 May 2019 (2 pages) |
25 May 2019 | Resolutions
|
25 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
25 May 2019 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 23 May 2019 (2 pages) |
12 March 2019 | Incorporation Statement of capital on 2019-03-12
|