Company NameCostero Holdings Limited
Company StatusActive
Company Number10922944
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)
Previous NamesHeffernan Brokers UK Limited and Costero Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John James Tallarida
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Secretary NameMs Jennifer Anne Mahoney
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Director NameNicholas Simon Murrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr Jamie Alexander Webb
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Thomas Cormac Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameClive Stuart Freeman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMrs Helene Marie Stanway
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed25 August 2017(1 week after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Francis Michael Heffernan Iii
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Director NameDaniele Sebastiani
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2018(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

16 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 205
(3 pages)
16 November 2023Statement of capital following an allotment of shares on 26 October 2023
  • GBP 203
(3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
4 May 2023Appointment of Clive Stuart Freeman as a director on 1 November 2022 (2 pages)
4 May 2023Appointment of Helene Marie Louisa Stanway as a director on 1 November 2022 (2 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
31 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 201
(3 pages)
6 October 2021Appointment of Mr Thomas Cormac Hughes as a director on 24 September 2021 (2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
24 August 2021Sub-division of shares on 3 August 2021 (4 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2020Termination of appointment of Daniele Sebastiani as a director on 10 November 2020 (1 page)
23 December 2020Termination of appointment of Francis Michael Heffernan Iii as a director on 16 November 2020 (1 page)
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2020Memorandum and Articles of Association (49 pages)
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
13 August 2020Appointment of Mr Jamie Alexander Webb as a director on 5 August 2020 (2 pages)
29 October 2019Appointment of Nicholas Simon Murrell as a director on 1 October 2019 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
11 July 2019Resolutions
  • RES13 ‐ 200 ordinary shares of £1.00 each in the capital of the company be subdivided 06/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 July 2019Sub-division of shares on 6 June 2019 (4 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
3 April 2018Appointment of Daniele Sebastiani as a director on 29 March 2018 (2 pages)
1 September 2017Appointment of A G Secretarial Limited as a secretary on 25 August 2017 (2 pages)
1 September 2017Appointment of A G Secretarial Limited as a secretary on 25 August 2017 (2 pages)
30 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 200
(23 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 200
(23 pages)