JENSTEN LONDON MARKETS LIMITED
Overview
Company Name | JENSTEN LONDON MARKETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01730804 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JENSTEN LONDON MARKETS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is JENSTEN LONDON MARKETS LIMITED located?
Registered Office Address | Marlow House Lloyd's Avenue EC3N 3AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JENSTEN LONDON MARKETS LIMITED?
Company Name | From | Until |
---|---|---|
SENIOR WRIGHT LIMITED | Jul 22, 1983 | Jul 22, 1983 |
APSLEYGRADE LIMITED | Jun 10, 1983 | Jun 10, 1983 |
What are the latest accounts for JENSTEN LONDON MARKETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JENSTEN LONDON MARKETS LIMITED?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for JENSTEN LONDON MARKETS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alistair John David Hardie as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles William Organ as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of David John Skinner as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Ian Taylor as a director on May 11, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 21 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Barry Reynolds as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair John David Hardie on Jan 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Barry Reynolds on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John David Hardie on Sep 23, 2022 | 2 pages | CH01 | ||
Appointment of Shoosmiths Secretaries Limited as a secretary on Jul 26, 2022 | 2 pages | AP04 | ||
Termination of appointment of Anna Saeidi as a secretary on Jul 26, 2022 | 1 pages | TM02 | ||
Who are the officers of JENSTEN LONDON MARKETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
HANNAN, Edward George Fitzgerald | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | Director | 184630150001 | ||||||||
LALLEY, Graeme Neal | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | Chief Operating Officer | 252165210001 | ||||||||
ORGAN, Robert Charles William | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | Group Chief Executive | 124219190005 | ||||||||
SKINNER, David John | Director | Coversure House Washingley Road PE29 6SR Huntingdon Jensten Group Limited United Kingdom | United Kingdom | British | Business Development Director | 324250690001 | ||||||||
BONNEY, Joyce Elizabeth | Secretary | Boundary House 7-17 Jewry Street EC3N 2EX London | 161594030001 | |||||||||||
BOURNER, Georgina | Secretary | Jewry Street EC3N 2EX London Boundary House England | 271500520001 | |||||||||||
LOWE, Stanley Charles | Secretary | 127 Argyle Gardens RM14 3EX Upminster Essex | British | 24933950001 | ||||||||||
SAEIDI, Anna | Secretary | Lloyd's Avenue EC3N 3AA London Marlow House England | 287283310001 | |||||||||||
SIGGERY, Lisa | Secretary | Lloyd's Avenue EC3N 3AA London Marlow House England | 277558460001 | |||||||||||
WELLS, Richard John | Secretary | Stable Cottage, Lullingstone Castle DA4 0JA Eynsford Kent | British | Company Director | 114974710001 | |||||||||
BONNEY, Joyce Elizabeth | Director | 30 Basin Approach E14 7JA London | England | British | Chartered Accountant | 73607970003 | ||||||||
EAGLES, Michael David | Director | 25 Upbrook Mews W2 3HG London | British | Insurance Broker | 7514420001 | |||||||||
EARLE, Charles Henry Diccon | Director | 1 Riseholme Seven Hills Road KT11 1ES Cobham Surrey | British | Insurance Broker | 52208160001 | |||||||||
GRIFFIN, Michael | Director | 36 Links Avenue Gidea Park RM2 6ND Romford Essex | United Kingdom | British | Insurance Broker | 24933960001 | ||||||||
HARDIE, Alistair John David | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | Group Chief Executive | 194557210003 | ||||||||
LOWE, Stanley Charles | Director | 127 Argyle Gardens RM14 3EX Upminster Essex | United Kingdom | British | Insurance Broker | 24933950001 | ||||||||
REYNOLDS, Barry | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | Insurance Broker | 255950470002 | ||||||||
SUNTER, Cameron Beresford | Director | c/o Laytons More London Riverside SE1 2AP London 2 England | United Kingdom | British | Solicitor | 28205360002 | ||||||||
TAYLOR, Simon Ian | Director | Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | Director | 168755510001 | ||||||||
WELLS, Richard John | Director | Stable Cottage, Lullingstone Castle DA4 0JA Eynsford Kent | United Kingdom | British | Company Director | 114974710001 |
Who are the persons with significant control of JENSTEN LONDON MARKETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jensten Group Limited | Jun 30, 2020 | Washingley Road PE29 6SR Huntingdon Coversure House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Griffin | Apr 06, 2016 | Boundary House 7-17 Jewry Street EC3N 2EX London | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Senior Wright Holdings Limited | Apr 06, 2016 | Jewry Street EC3N 2EX London Boundary House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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