IDLEMEAR HOLDINGS LIMITED

Address:
60 Great Tower Street, London, EC3R 5AZ, England

IDLEMEAR HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06555408. The registration start date is April 4, 2008. The current status is Active.

Company Overview

Company Number 06555408
Company Name IDLEMEAR HOLDINGS LIMITED
Registered Address 60 Great Tower Street
London
EC3R 5AZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-04-04
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-02
Returns Last Update 2016-04-04
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-04-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address 60 GREAT TOWER STREET
Post Town LONDON
Post Code EC3R 5AZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ARCH INTERMEDIARIES GROUP LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
BARBICAN CORPORATE MEMBER (NO.17) LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
BARBICAN CORPORATE MEMBER (NO.18) LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
ARCH MANAGING AGENCY LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
SALT INSURANCE SERVICES LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
AXIOM UNDERWRITING AGENCY LIMITED 60 Great Tower Street, London, EC3R 5AZ, England
THOMAS UNDERWRITING AGENCY LIMITED 60 Great Tower Street, London, EC3R 5AZ, England

Companies with the same post code

Entity Name Office Address
ARCH EUROPE INSURANCE SERVICES LTD 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, England
AIG EUROPEAN REAL ESTATE PARTNERS II (FEEDER), L.P. 1st Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ
SUCDEN FINANCIAL LIMITED Plantation Place South 3rd Floor, 60 Great Tower Street, London, EC3R 5AZ
PREMIA CORPORATE MEMBER LTD 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, United Kingdom
PREMIA UK HOLDINGS LTD 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, United Kingdom
ARCHIPELAGO RISK SERVICES LIMITED 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, United Kingdom
BLUE SKY PARTNERS LIMITED 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, United Kingdom
OBELISK UNDERWRITING LIMITED 5th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, England
ARCH SYNDICATE INVESTMENTS LTD 5th Floor, Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, England
ARCH UNDERWRITING AT LLOYD'S LTD 5th Floor, Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED Secretary (Active) The Courtyard, River Way, Uckfield, East Sussex, United Kingdom, TN22 1SL /
1 February 2016
/
BOTTLE, Michael John Director (Active) First Floor Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH October 1969 /
4 April 2008
British /
England
Insurance
KELLY, Catherine Director (Active) First Floor Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH June 1956 /
1 August 2015
American /
England
Chief Administration Officer
LEONI, Pasquale Director (Active) First Floor Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH January 1967 /
6 January 2015
Italian /
England
Underwriter
BOTTLE, Michael John Secretary (Resigned) First Floor Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH /
6 January 2015
/
JORDAN, Derek William Secretary (Resigned) Silverdale, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SE /
4 April 2008
/
SWIFT INCORPORATIONS LIMITED Secretary (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
4 April 2008
/
INSTANT COMPANIES LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
4 April 2008
/
JORDAN, Derek William Director (Resigned) Silverdale, Amber Lane, Chart Sutton, Maidstone, Kent, ME17 3SE October 1961 /
4 April 2008
British /
Great Britain
Insurance
WATSON, Angus James Director (Resigned) First Floor Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH January 1965 /
6 January 2015
British /
United Kingdom
Chief Claims Officer

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 5AZ
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on IDLEMEAR HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches