One Park Row
Leeds
LS1 5HN
Director Name | Mr Nicholas George Kirk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English,Australian |
Status | Closed |
Appointed | 08 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 February 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moore Park Mews London SW16 4BY |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Nigel Harold John Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 117 Fenchurch Street London EC3M 5DY |
Secretary Name | Mrs Shirley Lorna Lucy Blakelock |
---|---|
Status | Resigned |
Appointed | 30 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | 117 Fenchurch Street London EC3M 5DY |
Secretary Name | Mr Paul Ernest Box |
---|---|
Status | Resigned |
Appointed | 14 August 2012(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 2020) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Roy Katzenberg |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Simon Gareth Johnson Sykes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2018) |
Role | Underwriting Operations |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Paul Stephen Donovan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | New London House London Street London EC3R 7AD |
Secretary Name | Mr Paul Longville |
---|---|
Status | Resigned |
Appointed | 17 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | New London House London Street London EC3R 7AD |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2021(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 19 November 2021) |
Correspondence Address | 15 St Helen's Place London EC3A 6DQ |
Registered Address | Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Roy Katzenberg 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2021 | Registered office address changed from 90 Fenchurch Street London EC3M 4st to New London House London Street London EC3R 7AD on 15 February 2021 (1 page) |
---|---|
17 December 2020 | Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Paul Longville as a secretary on 17 December 2020 (2 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr Alexander Edward Williams on 28 April 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
24 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
5 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 March 2019 | Appointment of Mr Alexander Edward Williams as a director on 25 March 2019 (2 pages) |
21 September 2018 | Termination of appointment of Simon Gareth Johnson Sykes as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Paul Stephen Donovan as a director on 21 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 July 2017 (15 pages) |
5 March 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 November 2016 | Appointment of Mr Simon Gareth Johnson Sykes as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Simon Gareth Johnson Sykes as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Roy Katzenberg as a director on 18 November 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Termination of appointment of Roy Katzenberg as a director on 18 November 2016 (1 page) |
18 November 2016 | Resolutions
|
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Appointment of Mr Paul Ernest Box as a secretary (1 page) |
21 August 2012 | Termination of appointment of Shirley Blakelock as a secretary (1 page) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of Mr Roy Katzenberg as a director (2 pages) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of Mr Paul Ernest Box as a secretary (1 page) |
21 August 2012 | Termination of appointment of Nigel Rogers as a director (1 page) |
21 August 2012 | Appointment of Mr Roy Katzenberg as a director (2 pages) |
21 August 2012 | Termination of appointment of Nigel Rogers as a director (1 page) |
21 August 2012 | Termination of appointment of Shirley Blakelock as a secretary (1 page) |
4 October 2011 | Company name changed inceptum insurance company LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed inceptum insurance company LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Change of name notice (2 pages) |
30 September 2011 | Appointment of Mrs Shirley Lorna Lucy Blakelock as a secretary (1 page) |
30 September 2011 | Appointment of Mr Nigel Harold John Rogers as a director (2 pages) |
30 September 2011 | Appointment of Mrs Shirley Lorna Lucy Blakelock as a secretary (1 page) |
30 September 2011 | Appointment of Mr Nigel Harold John Rogers as a director (2 pages) |
29 September 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
29 September 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
29 September 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 September 2011 (1 page) |
19 July 2011 | Incorporation (20 pages) |
19 July 2011 | Incorporation (20 pages) |