UKBizDB.co.uk

CREECHURCH DEDICATED (2) LIMITED

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

This company is commonly known as Creechurch Dedicated (2) Limited. The company was founded 23 years ago and was given the registration number 04080380. The firm's registered office is in . You can find them at Gallery 9 One Lime Street, London, , . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CREECHURCH DEDICATED (2) LIMITED
Company Number:04080380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Gallery 9 One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary23 April 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director23 April 2021Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary18 August 2010Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary25 September 2000Active
4 Thame Road, London, SE16 6AR

Secretary04 July 2007Active
68 Cherry Tree Drive, Brandon Grove, South Ockendon, RM15 6TP

Secretary12 October 2000Active
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Secretary10 June 2005Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary01 July 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 September 2000Active
26 Avenue Aziz El Saoud Manar 2, Tunis, FOREIGN

Director05 December 2005Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director23 April 2013Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director30 November 2006Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director23 June 2016Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director20 June 2018Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director04 August 2016Active
12 Edinburgh Close, Southwater, Horsham, RH13 9XB

Director14 November 2003Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director23 April 2021Active
6 Belfairs Close, Leigh On Sea, SS9 3AL

Director10 February 2006Active
92 Chislehurst Road, Orpington, BR6 0DN

Director12 October 2000Active
120 East Road, London, N1 6AA

Nominee Director25 September 2000Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director03 February 2017Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director30 November 2006Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 September 2014Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 May 2018Active
Yew Bank, Romsey Road, Kings Somborne, Stockbridge, SO20 6PR

Director08 June 2006Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director25 September 2000Active
Dolphins, Bracken Close, Wonersh Park, Guildford, GU5 0QS

Director12 October 2000Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director08 June 2007Active
15 Woodland Way, Winchmore Hill, London, N21 3QB

Director27 October 2005Active

People with Significant Control

Nomina Services Limited
Notified on:23 April 2021
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
Creechurch Holdings Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Creechurch Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint corporate director company with name date.

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.