NCMIC CORPORATE MEMBER NO.2 LIMITED

NCMIC CORPORATE MEMBER NO.2 LIMITED

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

    Company NameNCMIC CORPORATE MEMBER NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08709460
    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 NCMIC CORPORATE MEMBER NO.2 LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is NCMIC CORPORATE MEMBER NO.2 LIMITED located?

    Registered Office Address
    5th Floor 70 Gracechurch Street
    EC3V 0XL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALE CM NO.1 LIMITEDSep 27, 2013Sep 27, 2013

    What are the latest accounts for NCMIC CORPORATE MEMBER NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2025
    Next Confirmation Statement DueOct 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2024
    OverdueNo

    What are the latest filings for NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Charles Bowles as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Michael William Webb as a director on Aug 15, 2022

    1 pagesTM01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Sep 29, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Appointment of Mr Michael William Webb as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of James Anthony Mackay as a director on Mar 29, 2019

    1 pagesTM01

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    40 pagesAA

    Director's details changed for Mr James Anthony Mackay on Apr 21, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2017

    RES15

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Eugene Mcnerney as a director on Oct 04, 2017

    2 pagesAP01

    Appointment of Mr Matthew Ryan Gustafson as a director on Oct 04, 2017

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Dale Syndicate Services Limited as a person with significant control on Oct 04, 2017

    1 pagesPSC07

    Who are the officers of NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number01479228
    78047240009
    BOWLES, David Charles
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritishAdministrator123520380001
    GUSTAFSON, Matthew Ryan
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United StatesAmericanCompany Director220728910001
    MCNERNEY, Patrick Eugene
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United StatesAmericanCompany Director220729970001
    DALE, Duncan Henderson
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritishLloyd'S Underwriter181452780001
    FRIEDMAN, Howard Harley
    Birmingham
    Proassurance Corporation 100 Brookwood Place
    Alabama 35209
    United States
    Director
    Birmingham
    Proassurance Corporation 100 Brookwood Place
    Alabama 35209
    United States
    United StatesAmericanChief Underwriting Officer181452800001
    MACKAY, James Anthony
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritishDirector82365040004
    WEBB, Michael William
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritishCompany Secretarial Manager257157530001

    Who are the persons with significant control of NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dale Syndicate Services Limited
    23 Camomile Street
    EC3A 7LL London
    6th Floor, Camomile Court
    England
    Apr 06, 2016
    23 Camomile Street
    EC3A 7LL London
    6th Floor, Camomile Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number8707560
    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.

    What are the latest statements on persons with significant control for NCMIC CORPORATE MEMBER NO.2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2017The 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