Company NameConduit Reinsurance Services Limited
DirectorsNeil David Eckert and Antonio Moretti
Company StatusActive
Company Number12947450
CategoryPrivate Limited Company
Incorporation Date13 October 2020(3 years, 6 months ago)
Previous NameConduit Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConduit Reinsurance Services Limited 5 Clifford St
London
W1S 2LG
Director NameMr Antonio Moretti
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed10 May 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Investor Relations & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameDavies Mga Services Limited (Corporation)
StatusCurrent
Appointed13 October 2020(same day as company formation)
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Tristan McDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
3 October 2022Director's details changed for Mr Antonio Moretti on 1 September 2022 (2 pages)
3 October 2022Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page)
1 September 2022Registered office address changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
13 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 May 2022Appointment of Mr Antonio Moretti as a director on 10 May 2022 (2 pages)
28 April 2022Termination of appointment of Tristan Mcdonald as a director on 25 April 2022 (1 page)
24 March 2022Appointment of Mr Neil David Eckert as a director on 23 March 2022 (2 pages)
27 January 2022Termination of appointment of Christopher Stewart Butcher as a director on 20 January 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with updates (3 pages)
24 December 2021Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page)
24 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 September 2021Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
18 March 2021Change of name with request to seek comments from relevant body (2 pages)
18 March 2021Change of name notice (2 pages)
18 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-24
(2 pages)
5 January 2021Previous accounting period shortened from 31 October 2021 to 31 December 2020 (1 page)
14 December 2020Notification of a person with significant control statement (2 pages)
14 December 2020Appointment of Mr Tristan Mcdonald as a director on 14 December 2020 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
14 December 2020Cessation of Ambant Underwriting Services Limited as a person with significant control on 9 December 2020 (1 page)
13 October 2020Incorporation
Statement of capital on 2020-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)