London
EC2N 4BQ
Director Name | Mrs Kirsty Helen Steward |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 8 Bishopsgate London EC2N 4BQ |
Director Name | Mr Richard Stephen Maurice Hayes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Level 20 8 Bishopsgate London EC2N 4BQ |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2024(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Richard De Winton Wilkin Harries |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 790 Lloyd's Building 1 Lime Street London EC3M 7DQ |
Secretary Name | Martha Blanche Waymark Bruce |
---|---|
Status | Resigned |
Appointed | 01 September 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Director Name | Mr Richard Stephen Maurice |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2023) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Room 790 Lloyd's Building 1 Lime Street London EC3M 7DQ |
Registered Address | Level 20 8 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) 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 Connected Company’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 Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
---|
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Appointment of Mr Richard Stephen Maurice Hayes as a director on 5 September 2023 (2 pages) |
18 July 2023 | Termination of appointment of a director (1 page) |
18 July 2023 | Termination of appointment of Richard Stephen Maurice as a director on 1 July 2023 (1 page) |
17 July 2023 | Director's details changed (2 pages) |
14 July 2023 | Appointment of Mr Richard Stephen Maurice as a director on 1 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of Richard De Winton Wilkin Harries as a director on 30 June 2023 (1 page) |
12 May 2023 | Full accounts made up to 31 December 2022 (57 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 May 2022 | Full accounts made up to 31 December 2021 (51 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
17 December 2020 | Registration of charge 128506200001, created on 16 December 2020 (17 pages) |
21 September 2020 | Secretary's details changed for Martha Blanche Waymark Bruce on 21 September 2020 (1 page) |
18 September 2020 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
1 September 2020 | Incorporation Statement of capital on 2020-09-01
|