ANV SYNDICATE MANAGEMENT LIMITED
Overview
| Company Name | ANV SYNDICATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00747594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANV SYNDICATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAGSTONE SYNDICATE MANAGEMENT LIMITED | May 04, 2010 | May 04, 2010 |
| MARLBOROUGH UNDERWRITING AGENCY LIMITED | Dec 30, 1995 | Dec 30, 1995 |
| BARDER & MARSH LIMITED | Dec 20, 1991 | Dec 20, 1991 |
| BARDER & MARSH SERVICES LIMITED | Jan 22, 1963 | Jan 22, 1963 |
What are the latest accounts for ANV SYNDICATE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ANV SYNDICATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Dewey as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Charles Thoresby Pawson as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Edward Cadle as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Haggerston Gadsden Cartwright as a director on Oct 02, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of James Alexander Haggerston Gadsden Cartwright as a director on Apr 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janice Marie Hamilton as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Lynsey Jane Cross as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Simon Wilson Hall as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Maxell Percy Taylor as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geradus Maria Van Loon as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Philip Hulse as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Campbell Barker as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ANV SYNDICATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | England | British | 121806600001 | |||||
| DEWEY, Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | England | British | 190721330001 | |||||
| BARDER, Peter Donald | Secretary | 29 East Common AL3 7NG Redbourne Hertfordshire | British | 52783880001 | ||||||
| D'ARCY, Anthony Richard Hugh | Secretary | Bourne House 10 Sandrock Hill Road GU10 4NS Farnham Surrey | British | 60023430001 | ||||||
| EGGLESTON, Hugh Patrick | Secretary | 9 Cicada Road SW18 2NN London | British | 30892130002 | ||||||
| HALL, Andrew Simon Wilson | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | 186606190001 | |||||||
| MACDOWALL, Iain Falconer | Secretary | 31 Liskeard Gardens Blackheath SE3 0PE London | British | 209471330001 | ||||||
| MCAULEY, David Charles | Secretary | 11 Brook Gardens KT2 7ET Kingston Upon Thames Surrey | British | 28731100001 | ||||||
| ALLEN, Leslie Francis | Director | Birch House 35 Birch Lane CM4 9NA Stock Essex | England | British | 74796160001 | |||||
| ARMSTRONG, Philip Anthony Christopher | Director | Prinkle Farm House Prinkle Lane Bodle Street Green BN27 4UD Hailsham East Sussex | England | British | 141228360001 | |||||
| BAK, Andrew Roman | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | England | British | 126790290001 | |||||
| BARDER, John Herbert | Director | Corner Cottage Cedar Road GU22 0JJ Woking Surrey | British | 28045730001 | ||||||
| BARDER, Peter Donald | Director | 29 East Common AL3 7NG Redbourne Hertfordshire | British | 52783880001 | ||||||
| BARDER, Samuel Hugh Leonard | Director | St Johns House RG25 1NW Odiham Hampshire | British | 28045720001 | ||||||
| BARDER, Simon Hugh | Director | Chesters The Street Eversley RG27 0PJ Basingstoke Hampshire | British | 28731110002 | ||||||
| BARKER, Adam Campbell | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | England | British | 62286820001 | |||||
| BARNES, Jonathan David Patrick | Director | 7 Priory Walk SW10 9SP London | British | 65351030001 | ||||||
| BAUGH, Andrew Peter | Director | 17 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | England | British | 94103330001 | |||||
| BLOXHAM, William Edward | Director | Wylam Dilly Gallowstree Common RG4 9BX Reading Berkshire | British | 65535180001 | ||||||
| BOLT, Thomas Allen | Director | Flat 7 7 Egerton Place SW3 2EF London | England | American | 50947560004 | |||||
| BROWN, David Arthur | Director | 15 Tuckers Town Road St. George's Waters Edge Hs 02 Bermuda | Bermuda | British | 129491310001 | |||||
| BYRNE, Mark James | Director | 6 Long Lane HS02 Tuckers Town Roughill Bermuda | Bermuda | Irish | 136712110001 | |||||
| CACKETT, John Ronald | Director | 15 South Road ME13 7LR Faversham Kent | British | 15346840001 | ||||||
| CARTWRIGHT, James Alexander Haggerston Gadsden | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | England | British | 245125430001 | |||||
| CHEETHAM, Howard James | Director | Little Beeches Cobham Way, East Horsley KT24 5BH Leatherhead Surrey | England | British | 82408420001 | |||||
| CHUBB, Paul Alan | Director | 58 Elmwood Drive KT17 2NN Ewell Surrey | England | British | 78587560001 | |||||
| COLEMAN, Barry | Director | Batchelors Barns Green RH13 7QG Horsham West Sussex | British | 15199730001 | ||||||
| CROSS, Lynsey Jane | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | England | British | 168589940001 | |||||
| D'ARCY, Anthony Richard Hugh | Director | Bourne House 10 Sandrock Hill Road GU10 4NS Farnham Surrey | United Kingdom | British | 60023430001 | |||||
| DZIADZIO, Richard Steven | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | Usa | American | 171618040001 | |||||
| EVANS, Philip George Holt | Director | Marley Edge GU27 3PU Haselmere Surrey | British | 28731140001 | ||||||
| GRIEVES, Karl Geoffrey | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | United Kingdom | British | 114263470003 | |||||
| HALLMAN, Cynthia Louise | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | Canada | Canadian | 159156960001 | |||||
| HAMILTON, Janice Marie | Director | 1 Minster Court Mincing Lane EC3R 7AA London 4th Floor England | England | American | 182129350001 | |||||
| HART, Trevor Frank | Director | 10 Beech Avenue WD7 7DE Radlett Hertfordshire | British | 28731150001 |
Who are the persons with significant control of ANV SYNDICATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anv Holdings (Uk) Limited | Apr 06, 2016 | Minster Court Mincing Lane, 4th Floor EC3R 7AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANV SYNDICATE MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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