FLECTAT 2 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFLECTAT 2 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03621278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FLECTAT 2 LTD?

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

    Where is FLECTAT 2 LTD located?

    Registered Office Address
    Floor 29 22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FLECTAT 2 LTD?

    Previous Company Names
    Company NameFromUntil
    AMTRUST CORPORATE MEMBER LIMITEDDec 30, 2013Dec 30, 2013
    SAGICOR CORPORATE CAPITAL LIMITEDSep 03, 2007Sep 03, 2007
    GERLING CORPORATE CAPITAL LIMITEDSep 07, 1999Sep 07, 1999
    OWL CORPORATE LIMITEDOct 09, 1998Oct 09, 1998
    PALEGROVE COMPUTERS LIMITEDAug 25, 1998Aug 25, 1998

    What are the latest accounts for FLECTAT 2 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLECTAT 2 LTD?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for FLECTAT 2 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Howarth as a director on Sep 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Registration of charge 036212780049, created on Nov 21, 2024

    6 pagesMR01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Mr. Nicholas James Betteridge as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Michael Clive Watson as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr. Adam Timms as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr. Andrew Howarth as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Termination of appointment of Gavin Mark Phillips as a director on Jan 04, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Clive Watson on Jun 30, 2021

    2 pagesCH01

    Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA England to Floor 29 22 Bishopsgate London EC2N 4BQ on Jun 30, 2021

    1 pagesAD01

    Change of details for Canopius Holdings Uk Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of FLECTAT 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTERIDGE, Nicholas James, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish318526970001
    LACY, Sheldon, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish302151150001
    TIMMS, Adam, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish305814780001
    BARRETT, Donal Joseph Luke
    1 Great Tower Street
    London
    EC3R 5AA
    Secretary
    1 Great Tower Street
    London
    EC3R 5AA
    188235000001
    BLACKWELL, Gail Louise
    604 New Providence Wharf
    E14 9PA London
    Docklands
    Secretary
    604 New Providence Wharf
    E14 9PA London
    Docklands
    British91605270001
    BRADBURY, Robert James
    62 Chipstead Park
    TN13 2SH Sevenoaks
    Kent
    Secretary
    62 Chipstead Park
    TN13 2SH Sevenoaks
    Kent
    British97197390001
    COCKBURN, Pauline
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Secretary
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    241843360001
    COX, Gerald
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    Secretary
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    British80570580001
    HAYDAY, Terence John, Mr.
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Secretary
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    British121077070001
    MANTZ, John Martin
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British92616980001
    REED, Duncan James
    Heathview
    4 Patmore Heath Albury
    SG11 2LS Ware
    Hertfordshire
    Secretary
    Heathview
    4 Patmore Heath Albury
    SG11 2LS Ware
    Hertfordshire
    British124511180002
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    GERLING UK LIMITED
    50 Fenchurch Street
    EC3M 3LE London
    Secretary
    50 Fenchurch Street
    EC3M 3LE London
    55490700002
    BARRETT, Donal Joseph Luke
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandIrish193749570001
    BREUER, Wolfgang Alexander, Dr
    Villestrasse 30
    Kerpen
    50169
    Germany
    Director
    Villestrasse 30
    Kerpen
    50169
    Germany
    German107941210001
    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
    CONTRACTOR, Histasp Aspi
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandBritish52069020001
    COX, Gerald
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    Director
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    British80570580001
    DEWEY, Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish193749680001
    DUFFY, Michael Patrick
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    EnglandBritish171446030001
    FRASER, William Roberton, Lord
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    Director
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    United KingdomBritish25124460001
    GLEISS, Reiner Karl
    75 Bathgate Road
    SW19 5PQ London
    Director
    75 Bathgate Road
    SW19 5PQ London
    German76890380004
    GRUND, Frank, Dr
    Konrad Adenauer Strasse : 122
    GERMANY Wachtberg
    53343
    Director
    Konrad Adenauer Strasse : 122
    GERMANY Wachtberg
    53343
    German80570540001
    HALPIN, Geoffrey Michael
    36 Hall Lane
    RM14 1AF Upminster
    Essex
    Director
    36 Hall Lane
    RM14 1AF Upminster
    Essex
    EnglandBritish91937750002
    HAMILTON, Janice Marie
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandAmerican219012220001
    HARLING, Adrian Charles
    Walnut Tree Cottage
    Church Street Great Maplestead
    CO9 2RH Halstead
    Essex
    Director
    Walnut Tree Cottage
    Church Street Great Maplestead
    CO9 2RH Halstead
    Essex
    British9566210002
    HAYDAY, Terence John, Mr.
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Director
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    United KingdomBritish121077070001
    HOWARTH, Andrew, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish305566050001
    JANSLI, Bjorn
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    GermanyBritish132864600001
    JANSLI, Bjorn
    Teutonstrasse 75
    FOREIGN Bonn
    Nord-Rhein-Westphalen 53175
    Germany
    Director
    Teutonstrasse 75
    FOREIGN Bonn
    Nord-Rhein-Westphalen 53175
    Germany
    Norwegian British66099290001
    JONES, Robert David
    The Firs
    42a Danson Road
    DA6 8HB Bexleyheath
    Kent
    Director
    The Firs
    42a Danson Road
    DA6 8HB Bexleyheath
    Kent
    United KingdomBritish17448680002
    JORISSEN, Hermann
    Thusneldastrasse 29a
    D50 679 Cologne
    Nord-Rhein Westphalen
    Germany
    Director
    Thusneldastrasse 29a
    D50 679 Cologne
    Nord-Rhein Westphalen
    Germany
    German66099480001
    LANGE, Michael Clemens Anton, Mr.
    Flat 3
    151 Gloucester Road
    SW7 4TH London
    Director
    Flat 3
    151 Gloucester Road
    SW7 4TH London
    United KingdomAmerican100245900001
    LUCIE-SMITH, William Peter
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    Trinidad & TobagoBritish147333920001
    MANNING, Michael Peter
    Homestall Road
    Ashurst Wood
    RH19 3PG East Grinstead
    Homestall House
    West Sussex
    United Kingdom
    Director
    Homestall Road
    Ashurst Wood
    RH19 3PG East Grinstead
    Homestall House
    West Sussex
    United Kingdom
    EnglandBritish130001350001

    Who are the persons with significant control of FLECTAT 2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Jan 07, 2020
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04818520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Apr 06, 2016
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1683840
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for FLECTAT 2 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2019Jan 07, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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