SUDDARDS DAVIES & ASSOCIATES LIMITED
Overview
| Company Name | SUDDARDS DAVIES & ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02602801 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUDDARDS DAVIES & ASSOCIATES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is SUDDARDS DAVIES & ASSOCIATES LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUDDARDS DAVIES & ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUDDARDS & DAVIES LIMITED | Jan 11, 2000 | Jan 11, 2000 |
| WG INSURANCE CONSULTANTS LIMITED | Apr 18, 1991 | Apr 18, 1991 |
What are the latest accounts for SUDDARDS DAVIES & ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUDDARDS DAVIES & ASSOCIATES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2024 |
What are the latest filings for SUDDARDS DAVIES & ASSOCIATES 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 | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 30, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Robert Laurance Worrell as a director on Dec 17, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Christopher Ross as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Ross as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Appointment of Ms Diane Cougill as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Aug 01, 2019 | 1 pages | AD01 | ||
Who are the officers of SUDDARDS DAVIES & ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 170692590001 | |||||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253939880001 | |||||||||||
| FROST, Joyce | Secretary | 572 Leeds Road Outwood WF1 2DT Wakefield West Yorkshire | British | 23680050001 | ||||||||||
| GEELAN, Julie Elizabeth | Secretary | 18 Newton Way The Willows Hellifield BD23 4NY Skipton | British | 82137140002 | ||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249425540001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 207682730001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221970480001 | |||||||||||
| OWENS, Jennifer | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 183285350001 | |||||||||||
| BARR, Graham Maxwell | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 125097020001 | |||||||||
| BRUCE, David James | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 171398800001 | |||||||||
| EGAN, Scott | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| GEELAN, William Terrence | Director | 18 Newton Way The Willows Hellifield BD23 4NY Skipton | United Kingdom | British | 40679840003 | |||||||||
| HODGES, Mark Steven | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 58444370003 | |||||||||
| MUGGE, Mark Stephen | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||||||
| REA, Michael Peter | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | 147194830001 | |||||||||
| ROSS, David Christopher | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7AA London 1 United Kingdom | England | British | 223724970001 |
Who are the persons with significant control of SUDDARDS DAVIES & ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
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