This company is commonly known as Fastnet Marine Insurance Services Limited. The company was founded 31 years ago and was given the registration number 02738337. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FASTNET MARINE INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 02738337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Tabernacle Street, London, England, EC2A 4BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Creechurch Place, London, United Kingdom, EC3A 5AF | Secretary | 02 March 2021 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 09 September 2021 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 07 September 2021 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 September 2017 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 November 2007 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 September 2017 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 15 September 2021 | Active |
23 Bracken Close, North Baddesley, Southampton, SO52 9DL | Secretary | 31 August 1997 | Active |
30 Southern Road, West End, Southampton, SO30 3EU | Secretary | 07 August 1992 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 07 August 1992 | Active |
23 Bracken Close, North Baddesley, Southampton, SO52 9DL | Director | 31 August 1997 | Active |
Old Post Office, Hamstead Marshall, Newbury, RG20 0HW | Director | 01 May 2001 | Active |
Pipits, Chapel Lane, Curdridge, Southampton, SO32 2BB | Director | 07 August 1992 | Active |
10 Hornbeam Gardens, West End, Southampton, SO30 3RD | Director | 01 December 1996 | Active |
Apple Tree House, Bridge Road, Salisbury Green, | Director | 07 August 1992 | Active |
Sturge Taylor And Associates Holdings Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Creechurch Place, London, United Kingdom, EC3A 5AF |
Nature of control | : |
|
Mr John Edward Goodacre | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eagle House, C/O Ramon Lee & Partners, London, England, EC1V 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2022-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-10 | Accounts | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Appoint person secretary company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.