CINCINNATI GLOBAL DEDICATED NO 3 LIMITED - MINCING LANE
Company Profile | Company Filings |
Overview
CINCINNATI GLOBAL DEDICATED NO 3 LIMITED is a Private Limited Company from MINCING LANE and has the status: Active.
CINCINNATI GLOBAL DEDICATED NO 3 LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533500. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CINCINNATI GLOBAL DEDICATED NO 3 LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533500. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CINCINNATI GLOBAL DEDICATED NO 3 LIMITED - MINCING LANE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THIRD FLOOR
MINCING LANE
LONDON
EC3R 7AA
This Company Originates in : United Kingdom
Previous trading names include:
BEAUFORT DEDICATED NO 3 LIMITED (until 12/04/2019)
BEAUFORT DEDICATED NO 3 LIMITED (until 12/04/2019)
ENSIGN DEDICATED NO.5 LIMITED (until 02/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS TERESA CURRIN CRACAS | Jul 1965 | American | Director | 2019-02-28 | CURRENT |
MR GRAHAM MATTHEW TUCK | Jan 1975 | British | Director | 2023-07-19 | CURRENT |
MR DEREK CHRISTOPHER EALES | Jul 1965 | British | Director | 2004-02-26 | CURRENT |
MISS SUSHIL KAUR | Secretary | 2023-07-19 | CURRENT | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2002-09-12 UNTIL 2002-10-01 | RESIGNED | ||
MR JAMES DOUGLAS YOUNG | Jan 1954 | British | Director | 2002-10-01 UNTIL 2003-06-30 | RESIGNED |
MRS BLANDINE MARIE-HAUDE ARZUR-KEAN | Secretary | 2016-02-10 UNTIL 2017-08-09 | RESIGNED | ||
MR ANDREW STEVEN DAWE | Jun 1966 | British | Secretary | 2002-10-01 UNTIL 2004-02-23 | RESIGNED |
MR LEE RICHARD CRUST | Secretary | 2017-08-10 UNTIL 2018-09-26 | RESIGNED | ||
DR. ARTHUR HOFFMANN | Secretary | 2019-06-13 UNTIL 2023-07-19 | RESIGNED | ||
MR PAUL LANGRIDGE | British | Secretary | 2007-09-18 UNTIL 2016-02-10 | RESIGNED | |
JAMES ROBERT MANNING | Sep 1969 | British | Secretary | 2004-02-23 UNTIL 2007-09-18 | RESIGNED |
MR. PAUL SIMON O'NEILL | Secretary | 2018-09-26 UNTIL 2019-06-13 | RESIGNED | ||
MR CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Director | 2002-09-12 UNTIL 2002-10-01 | RESIGNED |
MR MICHAEL STEPHEN FRANCIS PRITCHARD | Apr 1955 | British | Director | 2003-07-01 UNTIL 2013-06-30 | RESIGNED |
MR CARSTEN ARNDT ARTUR NIEBUHR | Nov 1962 | German | Director | 2011-11-14 UNTIL 2018-02-07 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Director | 2002-09-12 UNTIL 2002-10-01 | RESIGNED |
JOHN DAVID NEAL | Dec 1964 | British | Director | 2002-10-01 UNTIL 2004-02-23 | RESIGNED |
MR ANDRE LIEBKOPF | May 1976 | German | Director | 2011-01-01 UNTIL 2011-09-30 | RESIGNED |
DR. ARTHUR HOFFMANN | Aug 1967 | German | Director | 2015-04-17 UNTIL 2022-09-01 | RESIGNED |
MR REINHOLD BETZLER | Apr 1960 | German | Director | 2018-02-07 UNTIL 2019-02-28 | RESIGNED |
MR ANDREW STEVEN DAWE | Jun 1966 | British | Director | 2004-02-26 UNTIL 2014-10-21 | RESIGNED |
DAVID EDWARD COONEY | Feb 1963 | British | Director | 2002-10-01 UNTIL 2004-02-23 | RESIGNED |
JORG WOLFGANG BRUNIECKI | Nov 1976 | German | Director | 2007-11-29 UNTIL 2010-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Reinhold Betzler | 2018-07-26 - 2019-02-28 | 4/1960 | Significant influence or control | |
Dr Arthur Hoffmann | 2016-04-06 - 2019-05-16 | 8/1967 | Significant influence or control | |
Mr Derek Christopher Eales | 2016-04-06 - 2019-05-16 | 7/1965 | Significant influence or control | |
Dr Carsten Arndt Artur Niebuhr | 2016-04-06 - 2018-07-26 | 11/1962 | 80802 Munich | Voting rights 25 to 50 percent |
Cincinnati Global Underwriting Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CINCINNATI_GLOBAL_DEDICAT - Accounts | 2023-08-08 | 31-12-2022 | £15,148 Cash £15,181 equity |