Company NameMcGill And Partners Ltd
Company StatusActive
Company Number11877412
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Previous NamesStephen McGill & Partners (Risk) Ltd and McGill & Partners (Risk Solutions) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 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 Edward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 November 2019(8 months, 3 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 Nicholas Charles Walsh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 February 2020(11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
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, 2 months
RoleCompany Director
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMrs Siobhan Caroline Cifelli
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMs Claire Melissa Goodwin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Counsel
Country of ResidenceEngland
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
Appointed30 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months
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
Appointed23 May 2019(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr James Anthony Kimber
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
Director NameMr Simon William Gaffney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 806 Lloyd's 1 Lime Street
London
EC3M 7HA
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 June 2022Delivered on: 22 June 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 6 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2020Termination of appointment of James Anthony Kimber as a director on 28 October 2020 (1 page)
20 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 1.03
(3 pages)
14 September 2020Appointment of Mrs Siobhan Caroline Cifelli as a director on 9 September 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (28 pages)
13 July 2020Appointment of Mr Simon William Gaffney as a director on 9 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
23 April 2020Termination of appointment of Denise Garland as a director on 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Register(s) moved to registered office address Suite 806 Lloyd's 1 Lime Street London EC3M 7HA (1 page)
26 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1.02
(3 pages)
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)
21 February 2020Appointment of Mr Nicholas Charles Walsh as a director on 11 February 2020 (2 pages)
10 January 2020Appointment of Mr Andrew David Pomfret as a director on 1 January 2020 (2 pages)
28 November 2019Appointment of Mr Edward John Lloyd as a director on 28 November 2019 (2 pages)
25 October 2019Appointment of Ms Denise Garland as a director on 24 October 2019 (2 pages)
3 October 2019Change of details for Mcgill & Partners Ltd as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Change of name notice (2 pages)
2 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-18
(2 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 inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (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 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 2019Appointment of Ambant Limited as a secretary on 23 July 2019 (2 pages)
28 June 2019Appointment of Mr James Anthony Kimber as a director on 10 June 2019 (2 pages)
17 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of company name 23/05/2019
(1 page)
31 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 May 2019Change of details for Stephen Mcgill & Partners Ltd as a person with significant control on 25 May 2019 (2 pages)
25 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
25 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1.01
(3 pages)
25 May 2019Appointment of Mr Oliver Roebling Panton Corbett as a director on 23 May 2019 (2 pages)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 1
(34 pages)