UKBizDB.co.uk

FLECTAT LIMITED

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

This company is commonly known as Flectat Limited. The company was founded 28 years ago and was given the registration number 03073140. The firm's registered office is in LONDON. You can find them at Gallery 9, 1 Lime Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FLECTAT LIMITED
Company Number:03073140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Gallery 9, 1 Lime Street, London, EC3M 7HA
Country Origin:
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

Director22 December 2022Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
Holly Cottage Kingfield Road, Woking, GU22 9DZ

Secretary17 June 1997Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary20 October 2010Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Secretary20 May 2004Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Hay Green House Hay Green Lane, Hook End, Brentwood, CM15 0NX

Secretary27 April 1998Active
St Cuthberts, Steele Lane, Oxshott, KT22 0QH

Secretary22 June 1995Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary25 June 2019Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary17 July 2006Active
195 Ingrave Road, Brentwood, CM13 2AB

Secretary01 June 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 June 1995Active
20 Selsdon Road, Wanstead, London, E11 2QF

Director20 May 2004Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director23 April 2013Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Director30 June 2010Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Director23 June 2016Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 August 2016Active
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Director29 April 2003Active
120 East Road, London, N1 6AA

Nominee Director22 June 1995Active
Hay Green House Hay Green Lane, Hook End, Brentwood, CM15 0NX

Director27 April 1998Active
St Cuthberts, Steele Lane, Oxshott, KT22 0QH

Director29 October 1995Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Director30 June 2010Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 September 2014Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director05 April 2012Active
Weald Barn, The Street, Bolney, RH17 5PG

Director01 July 2002Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director27 June 2018Active
180 Central Park South, No 76, New York 10019, Usa,

Director22 June 1995Active
Barton Bendish Hall, Barton Bendish, Kings Lynn, PE33 9DN

Director04 July 1995Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2022Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Director01 December 2006Active
37 Dering Crescent, Leigh On Sea, SS9 5RD

Director17 July 2006Active

People with Significant Control

Canopius Holdings Uk Limited
Notified on:31 December 2017
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
  • Right to appoint and remove directors
Canopius Holdings Uk 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:
  • 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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

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
2022-12-23Officers

Appoint person director company with name date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with 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
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-25Resolution

Resolution.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.