London
EC3V 4QT
Director Name | Mr James Kalbassi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Co-Ceo, Lloyd's Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Secretary Name | Mr Bradleigh John Barker |
---|---|
Status | Current |
Appointed | 24 June 2022(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Bradleigh John Barker |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Christopher Michael London |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Angus James McPhie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Melvyn Stanley James Sims |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr David James Ezzard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Sami Saad Sulaiman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Resigned |
Appointed | 16 October 2019(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mr Jonathan Burstin |
---|---|
Status | Resigned |
Appointed | 06 May 2021(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Registered Address | 140 Leadenhall Street London EC3V 4QT |
---|---|
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 | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Group of companies' accounts made up to 30 June 2023 (50 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Mr Christopher Michael London as a director on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of David James Ezzard as a director on 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Sami Saad Sulaiman as a director on 8 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Angus James Mcphie as a director on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Noel Christopher Lenihan as a director on 8 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Bradleigh John Barker as a director on 8 June 2023 (2 pages) |
2 March 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
11 October 2022 | Group of companies' accounts made up to 30 June 2021 (53 pages) |
1 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
5 July 2022 | Appointment of Mr Bradleigh John Barker as a secretary on 24 June 2022 (2 pages) |
31 March 2022 | Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page) |
16 November 2021 | Registration of charge 121065870002, created on 11 November 2021 (70 pages) |
12 November 2021 | Satisfaction of charge 121065870001 in full (1 page) |
3 September 2021 | Amended total exemption full accounts made up to 30 June 2020 (13 pages) |
3 September 2021 | Amended total exemption full accounts made up to 30 June 2020 (13 pages) |
3 September 2021 | Amended total exemption full accounts made up to 30 June 2020 (13 pages) |
3 September 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mr Jonathan Burstin as a secretary on 6 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Sindy Goldstone as a secretary on 6 May 2021 (1 page) |
6 May 2021 | Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE England to 140 Leadenhall Street London EC3V 4QT on 6 May 2021 (1 page) |
13 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
30 January 2020 | Memorandum and Articles of Association (28 pages) |
20 December 2019 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
25 November 2019 | Resolutions
|
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
11 November 2019 | Registration of charge 121065870001, created on 6 November 2019 (64 pages) |
17 October 2019 | Appointment of Mr James Kalbassi as a director on 16 October 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Tara Lian Falk as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Melvyn Stanley James Sims as a director on 16 October 2019 (1 page) |
16 October 2019 | Appointment of Mr David James Ezzard as a director on 16 October 2019 (2 pages) |
16 October 2019 | Appointment of Mrs Sindy Goldstone as a secretary on 16 October 2019 (2 pages) |
16 October 2019 | Registered office address changed from 20 Fenchurch Street London EC3M 3AG United Kingdom to 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 16 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Sami Saad Sulaiman as a director on 16 October 2019 (2 pages) |
16 July 2019 | Incorporation Statement of capital on 2019-07-16
|