UKBizDB.co.uk

2-10 MORTIMER STREET GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2-10 Mortimer Street Gp Limited. The company was founded 13 years ago and was given the registration number 07458495. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:2-10 MORTIMER STREET GP LIMITED
Company Number:07458495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary02 December 2010Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director28 February 2022Active
1, St. Vincent Street, London, United Kingdom, W1U 4DA

Director18 January 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director15 February 2013Active
1, St. Vincent Street, London, United Kingdom, W1U 4DA

Director18 January 2017Active
1, St. Vincent Street, London, United Kingdom, W1U 4DA

Director18 January 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director13 December 2023Active
Borgartun 26, 105 Reykjavuik, Iceland,

Director08 December 2010Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 January 2017Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director09 May 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director21 January 2015Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director02 December 2010Active
No. 1, Poultry, London, United Kingdom, EC2R 8EJ

Director24 December 2013Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director09 May 2014Active
Borgartun 26, 105 Reykjavik, Iceland,

Director02 December 2010Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director02 December 2010Active
Smaratorg 3, Kopavogi, Iceland,

Director08 December 2010Active

People with Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.