UKBizDB.co.uk

FLECTAT 2 LTD

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

This company is commonly known as Flectat 2 Ltd. The company was founded 25 years ago and was given the registration number 03621278. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FLECTAT 2 LTD
Company Number:03621278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1998
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, England, EC3M 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director12 January 2024Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 October 2019Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary25 August 1998Active
1 Great Tower Street, London, EC3R 5AA

Secretary14 May 2014Active
604 New Providence Wharf, London, E14 9PA

Secretary30 July 2003Active
62 Chipstead Park, Sevenoaks, TN13 2SH

Secretary28 April 2005Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Secretary01 January 2018Active
27 West Way, Shirley, Croydon, CR0 8RQ

Secretary01 September 2003Active
50 Fenchurch Street, London, EC3M 3LE

Secretary19 August 1999Active
Fair Close, Copyhold Lane, Cuckfield, RH17 5EB

Secretary24 September 1998Active
21 Four Wents, Cobham, KT11 2NE

Secretary15 September 2003Active
Heathview, 4 Patmore Heath Albury, Ware, SG11 2LS

Secretary31 August 2007Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director25 August 1998Active
1 Great Tower Street, London, EC3R 5AA

Director15 August 2014Active
Villestrasse 30, Kerpen, Germany,

Director19 September 2005Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director14 May 2014Active
1 Great Tower Street, London, EC3R 5AA

Director04 July 2002Active
27 West Way, Shirley, Croydon, CR0 8RQ

Director01 January 2002Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director14 July 2014Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 October 2019Active
Holt House, Seale Road Elstead, Farnham, GU8 6LF

Director24 September 1998Active
75 Bathgate Road, London, SW19 5PQ

Director01 July 2001Active
Konrad Adenauer Strasse : 122, Wachtberg, GERMANY

Director27 November 2000Active
36 Hall Lane, Upminster, RM14 1AF

Director23 January 2004Active
1 Great Tower Street, London, EC3R 5AA

Director08 December 2016Active
Walnut Tree Cottage, Church Street Great Maplestead, Halstead, CO9 2RH

Director19 August 1999Active
Fair Close, Copyhold Lane, Cuckfield, RH17 5EB

Director24 September 1998Active
1 Great Tower Street, London, EC3R 5AA

Director12 November 2009Active
Teutonstrasse 75, Bonn, Germany, FOREIGN

Director19 August 1999Active
The Firs, 42a Danson Road, Bexleyheath, DA6 8HB

Director24 September 1998Active
Thusneldastrasse 29a, Cologne, Germany, D50 679

Director19 August 1999Active
Flat 3, 151 Gloucester Road, London, SW7 4TH

Director08 September 2004Active
1 Great Tower Street, London, EC3R 5AA

Director12 November 2009Active

People with Significant Control

Canopius Holdings Uk Limited
Notified on:07 January 2020
Status:Active
Country of residence:United Kingdom
Address:Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amtrust International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control

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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-30Address

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

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Change of constitution

Statement of companys objects.

Download
2019-10-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.