You are here: bizstats.co.uk > a-z index > 2 list

2-10 Mortimer Street Gp Limited LONDON


2-10 Mortimer Street Gp started in year 2010 as Private Limited Company with registration number 07458495. The 2-10 Mortimer Street Gp company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The firm has 6 directors, namely James S., Imogen E. and Peter F. and others. Of them, Neil G. has been with the company the longest, being appointed on 15 February 2013 and James S. has been with the company for the least time - from 13 December 2023. As of 26 April 2024, there were 10 ex directors - Luke B., David D. and others listed below. There were no ex secretaries.

2-10 Mortimer Street Gp Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458495
Date of Incorporation Thu, 2nd Dec 2010
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

James S.

Position: Director

Appointed: 13 December 2023

Imogen E.

Position: Director

Appointed: 28 February 2022

Peter F.

Position: Director

Appointed: 18 January 2017

Mr L.

Position: Director

Appointed: 18 January 2017

Thomas S.

Position: Director

Appointed: 18 January 2017

Neil G.

Position: Director

Appointed: 15 February 2013

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 December 2010

Luke B.

Position: Director

Appointed: 01 January 2017

Resigned: 16 July 2019

David D.

Position: Director

Appointed: 21 January 2015

Resigned: 28 February 2022

Michael L.

Position: Director

Appointed: 09 May 2014

Resigned: 31 December 2016

Renos B.

Position: Director

Appointed: 09 May 2014

Resigned: 15 January 2015

Joel L.

Position: Director

Appointed: 24 December 2013

Resigned: 09 May 2014

Anna A.

Position: Director

Appointed: 08 December 2010

Resigned: 21 November 2016

Knutur T.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2014

Richard J.

Position: Director

Appointed: 02 December 2010

Resigned: 14 December 2013

Marcus S.

Position: Director

Appointed: 02 December 2010

Resigned: 11 February 2013

Johann R.

Position: Director

Appointed: 02 December 2010

Resigned: 21 November 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Norwich Union (Shareholder Gp) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Norwich Union (Shareholder Gp) Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 03783750
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/03/27. New Address: 80 Fenchurch Street London EC3M 4AE. Previous address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements