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.
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 | : |
|
Registered Address | : | Third Floor, One Minster Court, Mincing Lane, London, EC3R 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 22 February 2024 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 28 February 2019 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 26 February 2004 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 19 July 2023 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 10 February 2016 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 10 August 2017 | Active |
51 Cherry Tree Road, Rainham, ME8 8JY | Secretary | 20 September 2002 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 13 June 2019 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 19 July 2023 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 18 September 2007 | Active |
47 Gladstone Road, Wimbledon, London, SW19 1QU | Secretary | 23 February 2004 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Secretary | 17 November 2017 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 01 October 2001 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 11 April 2018 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 29 November 2007 | Active |
8 High Croft, Colne Engaine, Colchester, CO6 2HE | Director | 31 October 2001 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 26 February 2004 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 01 October 2001 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 17 April 2015 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 01 January 2011 | Active |
The Forge, Lower Street, Higham, Colchester, CO7 6JZ | Director | 31 October 2001 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 14 November 2011 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 01 October 2001 | Active |
Third Floor, One Minster Court, Mincing Lane, EC3R 7AA | Director | 01 July 2003 | Active |
3 Hadham Grove, Hadham Road, Bishops Stortford, CM23 2PW | Director | 20 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Officers | Appoint person secretary company with name date. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.