ANV SYNDICATE MANAGEMENT LIMITED

ANV SYNDICATE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANV SYNDICATE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00747594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANV SYNDICATE MANAGEMENT LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ANV SYNDICATE MANAGEMENT LIMITED located?

    Registered Office Address
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANV SYNDICATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAGSTONE SYNDICATE MANAGEMENT LIMITEDMay 04, 2010May 04, 2010
    MARLBOROUGH UNDERWRITING AGENCY LIMITEDDec 30, 1995Dec 30, 1995
    BARDER & MARSH LIMITEDDec 20, 1991Dec 20, 1991
    BARDER & MARSH SERVICES LIMITED Jan 22, 1963Jan 22, 1963

    What are the latest accounts for ANV SYNDICATE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ANV SYNDICATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Peter Dewey as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Charles Thoresby Pawson as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Jeremy Edward Cadle as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of James Alexander Haggerston Gadsden Cartwright as a director on Oct 02, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on Oct 26, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Appointment of James Alexander Haggerston Gadsden Cartwright as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Janice Marie Hamilton as a director on Mar 28, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    7 pagesCS01

    Termination of appointment of Lynsey Jane Cross as a director on Nov 25, 2016

    1 pagesTM01

    Termination of appointment of Andrew Simon Wilson Hall as a secretary on Nov 25, 2016

    1 pagesTM02

    Termination of appointment of John Maxell Percy Taylor as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Geradus Maria Van Loon as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Anthony Philip Hulse as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Adam Campbell Barker as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 232,787
    SH01

    Who are the officers of ANV SYNDICATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADLE, Jeremy Edward
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish121806600001
    DEWEY, Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish190721330001
    BARDER, Peter Donald
    29 East Common
    AL3 7NG Redbourne
    Hertfordshire
    Secretary
    29 East Common
    AL3 7NG Redbourne
    Hertfordshire
    British52783880001
    D'ARCY, Anthony Richard Hugh
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    Secretary
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    British60023430001
    EGGLESTON, Hugh Patrick
    9 Cicada Road
    SW18 2NN London
    Secretary
    9 Cicada Road
    SW18 2NN London
    British30892130002
    HALL, Andrew Simon Wilson
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    186606190001
    MACDOWALL, Iain Falconer
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    Secretary
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    British209471330001
    MCAULEY, David Charles
    11 Brook Gardens
    KT2 7ET Kingston Upon Thames
    Surrey
    Secretary
    11 Brook Gardens
    KT2 7ET Kingston Upon Thames
    Surrey
    British28731100001
    ALLEN, Leslie Francis
    Birch House 35 Birch Lane
    CM4 9NA Stock
    Essex
    Director
    Birch House 35 Birch Lane
    CM4 9NA Stock
    Essex
    EnglandBritish74796160001
    ARMSTRONG, Philip Anthony Christopher
    Prinkle Farm House Prinkle Lane
    Bodle Street Green
    BN27 4UD Hailsham
    East Sussex
    Director
    Prinkle Farm House Prinkle Lane
    Bodle Street Green
    BN27 4UD Hailsham
    East Sussex
    EnglandBritish141228360001
    BAK, Andrew Roman
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    EnglandBritish126790290001
    BARDER, John Herbert
    Corner Cottage Cedar Road
    GU22 0JJ Woking
    Surrey
    Director
    Corner Cottage Cedar Road
    GU22 0JJ Woking
    Surrey
    British28045730001
    BARDER, Peter Donald
    29 East Common
    AL3 7NG Redbourne
    Hertfordshire
    Director
    29 East Common
    AL3 7NG Redbourne
    Hertfordshire
    British52783880001
    BARDER, Samuel Hugh Leonard
    St Johns House
    RG25 1NW Odiham
    Hampshire
    Director
    St Johns House
    RG25 1NW Odiham
    Hampshire
    British28045720001
    BARDER, Simon Hugh
    Chesters The Street
    Eversley
    RG27 0PJ Basingstoke
    Hampshire
    Director
    Chesters The Street
    Eversley
    RG27 0PJ Basingstoke
    Hampshire
    British28731110002
    BARKER, Adam Campbell
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    EnglandBritish62286820001
    BARNES, Jonathan David Patrick
    7 Priory Walk
    SW10 9SP London
    Director
    7 Priory Walk
    SW10 9SP London
    British65351030001
    BAUGH, Andrew Peter
    17 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    17 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    EnglandBritish94103330001
    BLOXHAM, William Edward
    Wylam Dilly
    Gallowstree Common
    RG4 9BX Reading
    Berkshire
    Director
    Wylam Dilly
    Gallowstree Common
    RG4 9BX Reading
    Berkshire
    British65535180001
    BOLT, Thomas Allen
    Flat 7
    7 Egerton Place
    SW3 2EF London
    Director
    Flat 7
    7 Egerton Place
    SW3 2EF London
    EnglandAmerican50947560004
    BROWN, David Arthur
    15 Tuckers Town Road
    St. George's
    Waters Edge
    Hs 02
    Bermuda
    Director
    15 Tuckers Town Road
    St. George's
    Waters Edge
    Hs 02
    Bermuda
    BermudaBritish129491310001
    BYRNE, Mark James
    6 Long Lane
    HS02 Tuckers Town
    Roughill
    Bermuda
    Director
    6 Long Lane
    HS02 Tuckers Town
    Roughill
    Bermuda
    BermudaIrish136712110001
    CACKETT, John Ronald
    15 South Road
    ME13 7LR Faversham
    Kent
    Director
    15 South Road
    ME13 7LR Faversham
    Kent
    British15346840001
    CARTWRIGHT, James Alexander Haggerston Gadsden
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish245125430001
    CHEETHAM, Howard James
    Little Beeches
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    Director
    Little Beeches
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    EnglandBritish82408420001
    CHUBB, Paul Alan
    58 Elmwood Drive
    KT17 2NN Ewell
    Surrey
    Director
    58 Elmwood Drive
    KT17 2NN Ewell
    Surrey
    EnglandBritish78587560001
    COLEMAN, Barry
    Batchelors
    Barns Green
    RH13 7QG Horsham
    West Sussex
    Director
    Batchelors
    Barns Green
    RH13 7QG Horsham
    West Sussex
    British15199730001
    CROSS, Lynsey Jane
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    EnglandBritish168589940001
    D'ARCY, Anthony Richard Hugh
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    Director
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    United KingdomBritish60023430001
    DZIADZIO, Richard Steven
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    UsaAmerican171618040001
    EVANS, Philip George Holt
    Marley Edge
    GU27 3PU Haselmere
    Surrey
    Director
    Marley Edge
    GU27 3PU Haselmere
    Surrey
    British28731140001
    GRIEVES, Karl Geoffrey
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    United KingdomBritish114263470003
    HALLMAN, Cynthia Louise
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    CanadaCanadian159156960001
    HAMILTON, Janice Marie
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    4th Floor
    England
    EnglandAmerican182129350001
    HART, Trevor Frank
    10 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    Director
    10 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    British28731150001

    Who are the persons with significant control of ANV SYNDICATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Court
    Mincing Lane, 4th Floor
    EC3R 7AA London
    1
    England
    Apr 06, 2016
    Minster Court
    Mincing Lane, 4th Floor
    EC3R 7AA London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06431502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANV SYNDICATE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 29, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    The performance of the company's obligations due to the chargee under the terms of an underlease dated 29TH july 1997 and/or this rent deposit deed
    Short particulars
    The rent deposit being £89,397.00 and interest.
    Persons Entitled
    • Confederation Management Limited
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Aug 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed relating to rent deposit
    Created On Jul 22, 1997
    Delivered On Aug 07, 1997
    Outstanding
    Amount secured
    The rent reserved by and all other monies due or to become due from the company to the chargee under the lease made 22ND july 1997
    Short particulars
    The deposit account in the sole name of the company at national westminster bank PLC holborn circus branch and the deposit sum being the sum of £26,500.
    Persons Entitled
    • Martin Moule Hudson
    • Bruce Kelvin Cutler
    • Geza Francis Kim Santow
    • Ian Farley Hutchinson
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Aug 09, 2012Statement that part or the whole of the property charged has been released (MG04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0