UKBizDB.co.uk

BLODGET & HAZARD LIMITED

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

This company is commonly known as Blodget & Hazard Limited. The company was founded 26 years ago and was given the registration number 03447654. The firm's registered office is in LONDON. You can find them at 13th Floor, 5, Aldermanbury Square, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:BLODGET & HAZARD LIMITED
Company Number:03447654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:13th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary31 May 2022Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director31 May 2022Active
220, St. Vincent Street, Glasgow, United Kingdom, G2 5SG

Secretary14 June 2007Active
9 St Clare Street, London, EC3N 1LQ

Secretary25 September 2000Active
Grosvenor House, 72 Gordon Street, Glasgow, Scotland, G1 3RS

Secretary23 September 2019Active
12 Rennie Court Upper Ground, Stamford Street Blackfriars, London, SE1 9LP

Secretary01 May 1998Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary10 October 1997Active
275 Lexington Road, Glastonbury, Usa,

Director17 November 2000Active
Flat 3 3 Callow Street, London, SW3 6BJ

Director01 May 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 May 2022Active
8486, North 84th Place, Scottsdale, America, 85258

Director16 June 1998Active
2 Musket Trail, Simsbury, Usa,

Director17 November 2000Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director10 October 1997Active
91 Northgate, Avon, Connecticut, Usa,

Director27 August 2002Active
32 Bass Drive, Enfield, United States,

Director17 November 2000Active
189, Ethan Drive, Windsor, America, 06095

Director16 June 1998Active
14 Ingelrica Avenue, Hatfield Peverel, Chelmsford, CM3 2RW

Director01 May 1998Active
149, Straddle Hill, Wethersfield, America, 06109

Director16 June 1998Active
9, Cedar Glen, West Simsbury, America, 06092

Director16 June 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director28 December 2020Active
9 Kilmer Lane, Granby, Usa,

Director21 September 1999Active

People with Significant Control

Nomina Services Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cigna Re Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Two Liberty Place, Corporate Secretary, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint corporate director company with name date.

Download
2022-06-28Officers

Appoint corporate secretary company with name date.

Download
2022-06-28Address

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

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.