Salford
M3 7FB
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(11 months, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Catherine Ellen Lewis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Duncan Alistair Finch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Matthieu Yann Arnaud Boulanger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Hps, 50 West 57th Street, 33rd Floor New York Ny 10019 |
Director Name | Mr Shant Babikian |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United States |
Correspondence Address | 40 West 57th Street, 33rd Floor New York Ny 10019 |
Director Name | Mr Marcus Ronald Colwell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 40 West 57th Street, 33rd Floor New York Ny 10019 |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2017(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ |
Secretary Name | Mrs Jennifer Victoria Lee Devaney |
---|---|
Status | Resigned |
Appointed | 10 April 2017(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2021) |
Role | Company Director |
Correspondence Address | Autonet Insurance Nile Street Burslem ST6 2BA |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2021) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Paul Brendan Hanratty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Autonet Insurance Nile Street Burslem ST6 2BA |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 18 May 2021(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | Autonet Insurance Nile Street Burslem ST6 2BA |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Appointment of Mr Duncan Alistair Finch as a director on 13 January 2023 (2 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 May 2022 | Memorandum and Articles of Association (20 pages) |
26 May 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
23 May 2022 | Resolutions
|
19 May 2022 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
16 May 2022 | Registered office address changed from Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 16 May 2022 (1 page) |
17 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
17 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (34 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages) |
28 September 2021 | Termination of appointment of Janice Deakin as a director on 3 February 2021 (1 page) |
28 September 2021 | Appointment of Mr Andrew Stuart Watson as a director on 3 February 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with updates (12 pages) |
19 May 2021 | Appointment of Dean Clarke as a secretary on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Jennifer Victoria Lee Devaney as a secretary on 18 May 2021 (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 November 2020 | Termination of appointment of Paul Brendan Hanratty as a director on 30 June 2020 (1 page) |
3 August 2020 | Second filing of a statement of capital following an allotment of shares on 6 March 2020
|
14 July 2020 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 14 July 2020 (2 pages) |
8 June 2020 | Memorandum and Articles of Association (61 pages) |
8 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
2 June 2020 | Confirmation statement made on 20 May 2020 with updates (12 pages) |
21 May 2020 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 30 July 2019 (2 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
16 March 2020 | Resolutions
|
1 November 2019 | Appointment of Mrs Catherine Ellen Lewis as a director on 18 October 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 July 2019 | Registered office address changed from Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 18 July 2019 (1 page) |
16 July 2019 | Appointment of Paul Brendan Hanratty as a director on 5 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (9 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (8 pages) |
10 April 2019 | Appointment of Mr Feilim Mackle as a director on 20 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Shant Babikian as a director on 10 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Aurelio Cusaro as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Janice Deakin as a director on 20 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Marcus Ronald Colwell as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Diane Cougill as a director on 5 April 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
18 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
18 May 2018 | Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 22 June 2017 (2 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
6 November 2017 | Auditor's resignation (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
11 April 2017 | Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Ian James Donaldson as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Craig David Ball as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Craig David Ball as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Ian James Donaldson as a director on 10 April 2017 (2 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
30 January 2017 | Appointment of Aurelio Cusaro as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Aurelio Cusaro as a director on 30 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 6 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 6 January 2017 (1 page) |
5 January 2017 | Sub-division of shares on 14 November 2016 (6 pages) |
5 January 2017 | Sub-division of shares on 14 November 2016 (6 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
11 December 2016 | Resolutions
|
11 December 2016 | Resolutions
|
12 August 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 August 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|