London
EC2R 8HP
Secretary Name | Marie-Claire Gallagher |
---|---|
Status | Current |
Appointed | 23 December 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Christopher John Roland Rash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Richard David Cowling |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr David Ernest Morris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Nigel David Wachman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 August 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Registered Address | 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
28 March 2022 | Delivered on: 7 April 2022 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2022 | Delivered on: 5 April 2022 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
9 February 2021 | Termination of appointment of David Ernest Morris as a director on 30 January 2021 (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Ms Catherine Elizabeth Barton as a director on 5 November 2020 (2 pages) |
17 September 2020 | Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page) |
9 January 2020 | Director's details changed for Julian Graeme Ross on 23 December 2019 (2 pages) |
23 December 2019 | Incorporation Statement of capital on 2019-12-23
|