This company is commonly known as Price Forbes & Partners Limited. The company was founded 18 years ago and was given the registration number 05734247. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | PRICE FORBES & PARTNERS LIMITED |
---|---|---|
Company Number | : | 05734247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minster Court, Mincing Lane, London, EC3R 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 28 February 2022 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 01 June 2023 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 14 March 2024 | Active |
7 College Way, Northwood, HA6 2BL | Secretary | 08 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 March 2006 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 04 February 2010 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 27 January 2010 | Active |
32a The Court Yard, Eltham, London, SE9 5QE | Director | 26 July 2006 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 10 October 2017 | Active |
3 Ferndale Road, Horsell, Woking, GU21 4AJ | Director | 26 July 2006 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 20 October 2010 | Active |
Crippenden Manor, Spode Lane, Cowden, Edenbridge, United Kingdom, TN8 7HJ | Director | 08 March 2006 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 24 April 2019 | Active |
6 Parkgate, London, SE3 9XB | Director | 26 July 2006 | Active |
9 Ursula Street, London, SW11 3DW | Director | 26 July 2006 | Active |
Furzegrove Farm, Cinder Hill, Chailey, Lewes, England, BN8 4HP | Director | 18 February 2009 | Active |
North Ecchinswell Farm, Newbury, RG20 4UJ | Director | 22 March 2007 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 21 October 2011 | Active |
2, Minster Court, London, England, EC3R 7PD | Director | 29 August 2017 | Active |
Stanhoe Hall, Docking Road, Stanhoe, King's Lynn, England, PE31 8QF | Director | 25 January 2017 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 04 February 2010 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 27 January 2010 | Active |
Poveys Farm, Ramsdell, Tadley, England, RG26 5SN | Director | 29 August 2017 | Active |
Poveys Farm, Ramsdell, Tadley, RG26 5SN | Director | 26 July 2006 | Active |
2, Minster Court, London, England, EC3R 7PD | Director | 29 August 2017 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 13 February 2018 | Active |
3 Hill Road, Theydon Bois, Epping, CM16 7LX | Director | 01 April 2008 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 23 September 2020 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 26 July 2006 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 25 October 2016 | Active |
2 Minster Court, Mincing Lane, London, EC3R 7PD | Director | 06 February 2019 | Active |
53, Newlands Quay, Wapping, London, England, E1W 3QZ | Director | 26 July 2006 | Active |
Willingham Cottage, Farm Lane Send, Woking, GU23 7AT | Director | 26 July 2006 | Active |
7 College Way, Northwood, HA6 2BL | Director | 26 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 March 2006 | Active |
Ardonagh Specialty Holdings Limited | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7PD |
Nature of control | : |
|
Pfih Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Minster Court, London, England, EC3R 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts amended with accounts type full. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Capital | Capital cancellation shares. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-28 | Capital | Capital allotment shares. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Capital | Capital allotment shares. | Download |
2021-04-02 | Capital | Capital allotment shares. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.