Mincing Lane
London
EC3R 7AA
Director Name | Mrs Paula Medcalf |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Jatender Singh Aujla |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Kevin Maurice Hastings |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2021) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Michael Robert Umbers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2020) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr John Peter Michael Mawson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Udaiveer Anand |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 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 | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
22 September 2020 | Delivered on: 25 September 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
15 May 2019 | Delivered on: 21 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
3 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Appointment of Mr Mark Stephen Mugge as a director on 10 November 2023 (2 pages) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
1 June 2023 | Termination of appointment of Udaiveer Anand as a director on 31 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mrs Paula Medcalf on 1 January 2023 (2 pages) |
15 December 2022 | Director's details changed for Mr Udaiveer Anand on 1 December 2022 (2 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
26 July 2022 | Appointment of Mr David Peter Robinson as a director on 1 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of John Peter Michael Mawson as a director on 30 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Mrs Paula Medcalf as a director on 22 February 2022 (2 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 119022080003, created on 31 March 2021 (51 pages) |
18 March 2021 | Termination of appointment of Kevin Maurice Hastings as a director on 1 March 2021 (1 page) |
27 November 2020 | Termination of appointment of David Michael Robert Umbers as a director on 15 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Kevin Francis Cleary as a director on 15 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Robert John Harden as a director on 15 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Jatender Singh Aujla as a director on 15 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Kevin Maurice Hastings on 5 September 2019 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
25 September 2020 | Registration of charge 119022080002, created on 22 September 2020 (50 pages) |
24 August 2020 | Appointment of Mr Udaiveer Anand as a director on 29 July 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Robert John Harden on 1 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
17 December 2019 | Director's details changed for Mr Kevin Maurice Hastings on 17 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr. Robert John Harden on 21 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from The Prow 1 Wilder Walk Soho London W1B 5AP to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Jatender Singh Aujla on 7 October 2019 (2 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
25 September 2019 | Change of details for Leo Bidco Limited as a person with significant control on 5 September 2019 (2 pages) |
24 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 September 2019 | Registered office address changed from 1 Wilder Walk the Prow London W1B 5AP England to The Prow 1 Wilder Walk Soho London W1B 5AP on 18 September 2019 (2 pages) |
18 September 2019 | Resolutions
|
16 September 2019 | Appointment of Mr John Peter Michael Mawson as a director on 5 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 28 King Street London SW1Y 6QW United Kingdom to 1 Wilder Walk the Prow London W1B 5AP on 16 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Kevin Maurice Hastings as a director on 5 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Michael Robert Umbers as a director on 5 September 2019 (2 pages) |
4 June 2019 | Resolutions
|
21 May 2019 | Registration of charge 119022080001, created on 15 May 2019 (16 pages) |
23 March 2019 | Incorporation Statement of capital on 2019-03-23
|