This company is commonly known as James Hampden International Insurance Brokers Limited. The company was founded 16 years ago and was given the registration number 06402122. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 06402122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Bevis Marks, London, EC3A 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Bevis Marks, London, EC3A 7BA | Director | 26 September 2018 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 26 September 2018 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 02 March 2012 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 21 February 2020 | Active |
131, Elborough Street, London, SW18 5DS | Director | 06 August 2008 | Active |
Kirkleas, Old Road, Buckland, RH3 7DZ | Secretary | 24 October 2007 | Active |
Bury House, 31 Bury Street, London, EC3A 5AR | Secretary | 02 March 2012 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 17 October 2007 | Active |
26, Grosvenor Street, London, England, W1K 4QW | Corporate Secretary | 16 March 2012 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 12 December 2016 | Active |
Ground Floor, Bury House, 31 Bury Street, London, EC3R 5AR | Director | 18 August 2008 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 12 December 2016 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 11 October 2019 | Active |
Kirkleas, Old Road, Buckland, RH3 7DZ | Director | 24 October 2007 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 17 October 2007 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 26 September 2018 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 12 May 2012 | Active |
29 Eglantine Road, London, SW18 2DE | Director | 06 August 2008 | Active |
86d, Compayne Gardens, West Hampstead, London, NW6 3RU | Director | 01 November 2010 | Active |
16, Prince's Road, Brighton, United Kingdom, BN2 3RH | Director | 01 September 2015 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 02 August 2013 | Active |
6, Bevis Marks, London, EC3A 7BA | Director | 11 October 2019 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 02 March 2012 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 15 March 2012 | Active |
Mr Randall George Goss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | American |
Address | : | 6, Bevis Marks, London, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-06 | Dissolution | Dissolution application strike off company. | Download |
2022-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-14 | Capital | Legacy. | Download |
2022-03-14 | Insolvency | Legacy. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Change account reference date company previous extended. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.