MBIA UK (HOLDINGS) LIMITED

MBIA UK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMBIA UK (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04808006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MBIA UK (HOLDINGS) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is MBIA UK (HOLDINGS) LIMITED located?

    Registered Office Address
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of MBIA UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1869 LIMITEDJun 23, 2003Jun 23, 2003

    What are the latest accounts for MBIA UK (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MBIA UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 23, 2018

    10 pagesLIQ03

    Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Mar 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2017

    LRESSP

    Statement of capital on Jan 05, 2017

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account and additional share premium to 0 04/01/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Philip Charles Sullivan as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Hugh John Boyle as a director on Sep 09, 2016

    1 pagesTM01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 4,666,667
    SH01

    Termination of appointment of C Edward Chaplin as a director on Mar 11, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 4,666,667
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on Feb 10, 2015

    1 pagesAD01

    Annual return made up to Jun 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 4,666,667
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Christopher Weeks as a director

    1 pagesTM01

    Appointment of Ms Karen Lynch as a secretary

    1 pagesAP03

    Termination of appointment of Sabrina Biscardi as a secretary

    1 pagesTM02

    Who are the officers of MBIA UK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH, Karen
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    180784640001
    WERTHEIM, Ram David
    Two Catamount Road
    06880 Westport
    Connecticut
    United States
    Secretary
    Two Catamount Road
    06880 Westport
    Connecticut
    United States
    American74170390001
    FALLON, William Charles
    Topsail Lane
    Rye
    1
    New York 10580
    United States
    Director
    Topsail Lane
    Rye
    1
    New York 10580
    United States
    United StatesAmerican160453560001
    WERTHEIM, Ram David
    Two Catamount Road
    06880 Westport
    Connecticut
    United States
    Director
    Two Catamount Road
    06880 Westport
    Connecticut
    United States
    United StatesAmerican74170390001
    BISCARDI, Sabrina Beatrice, Ms.
    Willow Bridge Road
    N1 2LA London
    14b
    United Kingdom
    Secretary
    Willow Bridge Road
    N1 2LA London
    14b
    United Kingdom
    French106660950001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BOYLE, Hugh John
    99 Bishopsgate
    EC2M 3XD London
    6th Floor (North)
    England
    Director
    99 Bishopsgate
    EC2M 3XD London
    6th Floor (North)
    England
    United KingdomIrish152908790001
    BROWN, Joseph Warner
    24 Penwood Road
    Bedford Corners
    New York
    20549
    Usa
    Director
    24 Penwood Road
    Bedford Corners
    New York
    20549
    Usa
    Us Citizen97859730001
    BUDNICK, Neil George
    35 Harvest Hill Lane
    Stamford
    Ct 06901
    Usa
    Director
    35 Harvest Hill Lane
    Stamford
    Ct 06901
    Usa
    Us Citizen50073460001
    CAOUETTE, John Bernard
    1020 Union Street
    Apt 9
    FOREIGN San Francisco
    Ca 94133
    United States Of America
    Director
    1020 Union Street
    Apt 9
    FOREIGN San Francisco
    Ca 94133
    United States Of America
    United States Citizen72406550002
    CHAPLIN, C Edward
    17 Ridge Road
    FOREIGN Summit
    New Jersey 07901
    Usa
    Director
    17 Ridge Road
    FOREIGN Summit
    New Jersey 07901
    Usa
    UsaUs Citizen116446680001
    DUBIN, David Henry
    33 Rose Square
    Fulham Road
    SW3 6RS London
    Director
    33 Rose Square
    Fulham Road
    SW3 6RS London
    Us Citizen88021270001
    DUNTON, Gary Charles
    98 Golf Lane
    Ridgefield
    Connecticut 06877
    Usa
    Director
    98 Golf Lane
    Ridgefield
    Connecticut 06877
    Usa
    Us Citizen74170370001
    FERRERI, Nicholas
    125 Hazel Court
    FOREIGN Norwood
    New Jersey 07648
    Usa
    Director
    125 Hazel Court
    FOREIGN Norwood
    New Jersey 07648
    Usa
    Us Citizen102189940001
    MCLOUGHLIN, Thomas Gerald
    42 Cranbury Road
    Westport
    Connecticut 06880
    United States
    Director
    42 Cranbury Road
    Westport
    Connecticut 06880
    United States
    United States131255820001
    SULLIVAN, Philip Charles
    62 Gerard Road
    Barnes
    SW13 9QQ London
    Director
    62 Gerard Road
    Barnes
    SW13 9QQ London
    United KingdomBritish88021180001
    WEEKS, Christopher Edward
    Spring Grove Road
    TW10 6EH Richmond
    Jasmine House
    Surrey
    United Kingdom
    Director
    Spring Grove Road
    TW10 6EH Richmond
    Jasmine House
    Surrey
    United Kingdom
    United KingdomBritish/New Zealand102190060003
    ZURKOW, Deborah Michal
    20 Abingdon Court
    Abingdon Villas
    W8 6BS London
    Director
    20 Abingdon Court
    Abingdon Villas
    W8 6BS London
    United KingdomUs/French Citizen97859930001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does MBIA UK (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2017Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London

    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