You are here: bizstats.co.uk > a-z index > 0 list > 04 list

04413755 Limited LONDON


04413755 Limited was officially closed on 2021-04-06. 04413755 was a private limited company that was situated at St Clare House, 30-33 Minories, London, EC3N 1DD, Greater London. The company (officially started on 2002-04-10) was run by 2 directors and 1 secretary.
Director James C. who was appointed on 18 May 2018.
Director Neila N. who was appointed on 18 May 2018.
Moving on to the secretaries, we can name: Leo B. appointed on 18 May 2018.

The company was officially categorised as "non-trading company" (7499). As stated in the official database, there was a name change on 2018-02-19 and their previous name was Platinum Re (UK). 2011-03-23 was the date of the most recent annual return.

04413755 Limited Address / Contact

Office Address St Clare House
Office Address2 30-33 Minories
Town London
Post code EC3N 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413755
Date of Incorporation Wed, 10th Apr 2002
Date of Dissolution Tue, 6th Apr 2021
Industry Non-trading company
End of financial Year 30th June
Company age 19 years old
Account next due date Sat, 31st Mar 2012
Account last made up date Thu, 31st Dec 2009
Next confirmation statement due date Thu, 6th Apr 2017
Return last made up date Wed, 23rd Mar 2011

Company staff

James C.

Position: Director

Appointed: 18 May 2018

Leo B.

Position: Secretary

Appointed: 18 May 2018

Neila N.

Position: Director

Appointed: 18 May 2018

Gavin C.

Position: Director

Appointed: 20 September 2010

Resigned: 19 May 2018

James K.

Position: Director

Appointed: 28 April 2009

Resigned: 10 August 2010

Stephen B.

Position: Secretary

Appointed: 14 April 2009

Resigned: 31 July 2011

Stephen B.

Position: Director

Appointed: 07 April 2009

Resigned: 31 July 2011

Charles S.

Position: Director

Appointed: 28 June 2007

Resigned: 06 April 2009

Charles S.

Position: Secretary

Appointed: 28 June 2007

Resigned: 06 April 2009

Michael L.

Position: Director

Appointed: 16 May 2006

Resigned: 20 September 2010

Russell W.

Position: Secretary

Appointed: 03 April 2006

Resigned: 31 May 2007

Joseph F.

Position: Director

Appointed: 06 July 2004

Resigned: 06 July 2007

William R.

Position: Director

Appointed: 06 October 2003

Resigned: 24 June 2004

Russell W.

Position: Director

Appointed: 01 September 2003

Resigned: 31 May 2007

Gregory M.

Position: Director

Appointed: 19 June 2003

Resigned: 16 March 2006

Michael C.

Position: Secretary

Appointed: 02 June 2003

Resigned: 03 April 2006

Robert P.

Position: Director

Appointed: 21 May 2003

Resigned: 19 May 2018

Craig P.

Position: Director

Appointed: 04 December 2002

Resigned: 18 March 2005

Antony L.

Position: Director

Appointed: 04 December 2002

Resigned: 03 December 2009

Michael P.

Position: Director

Appointed: 04 December 2002

Resigned: 21 May 2003

Michael C.

Position: Director

Appointed: 26 June 2002

Resigned: 07 April 2009

Christopher B.

Position: Director

Appointed: 26 June 2002

Resigned: 23 September 2003

Jerome F.

Position: Director

Appointed: 26 June 2002

Resigned: 21 May 2003

Guy B.

Position: Director

Appointed: 10 April 2002

Resigned: 30 May 2003

Thomas M.

Position: Director

Appointed: 10 April 2002

Resigned: 02 July 2003

Guy B.

Position: Secretary

Appointed: 10 April 2002

Resigned: 30 May 2003

Company previous names

Platinum Re (UK) February 19, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 4th, April 2011
Free Download (4 pages)

Company search

Advertisements