UKBizDB.co.uk

CINCINNATI GLOBAL DEDICATED NO 2 LIMITED

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

This company is commonly known as Cincinnati Global Dedicated No 2 Limited. The company was founded 22 years ago and was given the registration number 04296437. The firm's registered office is in MINCING LANE. You can find them at Third Floor, One Minster Court, Mincing Lane, London. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CINCINNATI GLOBAL DEDICATED NO 2 LIMITED
Company Number:04296437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Third Floor, One Minster Court, Mincing Lane, London, EC3R 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary22 February 2024Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director28 February 2019Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director26 February 2004Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director19 July 2023Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary10 February 2016Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary10 August 2017Active
51 Cherry Tree Road, Rainham, ME8 8JY

Secretary20 September 2002Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary13 June 2019Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary19 July 2023Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary18 September 2007Active
47 Gladstone Road, Wimbledon, London, SW19 1QU

Secretary23 February 2004Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Secretary17 November 2017Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary01 October 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director11 April 2018Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director29 November 2007Active
8 High Croft, Colne Engaine, Colchester, CO6 2HE

Director31 October 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director26 February 2004Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director01 October 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director17 April 2015Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director01 January 2011Active
The Forge, Lower Street, Higham, Colchester, CO7 6JZ

Director31 October 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director14 November 2011Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director01 October 2001Active
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA

Director01 July 2003Active
3 Hadham Grove, Hadham Road, Bishops Stortford, CM23 2PW

Director20 September 2002Active

People with Significant Control

Ms Teresa Currin Cracas
Notified on:28 February 2019
Status:Active
Date of birth:July 1965
Nationality:American
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Msp Underwriting Limited
Notified on:13 February 2019
Status:Active
Country of residence:England
Address:Third Floor, One Minster Court, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Reinhold Betzler
Notified on:26 July 2018
Status:Active
Date of birth:April 2018
Nationality:German
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Dr Arthur Hoffmann
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:German
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Mr Derek Christopher Eales
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Third Floor, Mincing Lane, EC3R 7AA
Nature of control:
  • Significant influence or control
Dr Carsten Arndt Artur Niebuhr
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:German
Country of residence:Germany
Address:107, Koeniginstrass, 80802 Munich, Germany,
Nature of control:
  • Voting rights 25 to 50 percent
Cincinnati Global Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Appoint person secretary company with name date.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Resolution

Resolution.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.