MI SPECIALTY LTD - TAUNTON
Company Profile | Company Filings |
Overview
MI SPECIALTY LTD is a Private Limited Company from TAUNTON ENGLAND and has the status: Active.
MI SPECIALTY LTD was incorporated 13 years ago on 13/07/2010 and has the registered number: 07313009. The accounts status is SMALL and accounts are next due on 30/09/2024.
MI SPECIALTY LTD was incorporated 13 years ago on 13/07/2010 and has the registered number: 07313009. The accounts status is SMALL and accounts are next due on 30/09/2024.
MI SPECIALTY LTD - TAUNTON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
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
AFFINITY HOUSE
TAUNTON
TA2 6AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MI COMMERCIAL RISKS LTD (until 13/03/2023)
MI COMMERCIAL RISKS LTD (until 13/03/2023)
R&Q COMMERCIAL RISK SERVICES LIMITED (until 02/06/2021)
R&Q AFFIRMATIVE SOLUTIONS LIMITED (until 27/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ASTLEY | Secretary | 2021-04-23 | CURRENT | ||
MR DAVID ROBERT MOORE | Feb 1966 | British | Director | 2021-04-23 | CURRENT |
MR ANTHONY COATES | Oct 1981 | British | Director | 2021-04-23 | CURRENT |
MR MATTHEW MERVYN PYKE | Aug 1970 | British | Director | 2021-04-23 | CURRENT |
MR JAMES COLIN WHEDDON | Mar 1977 | British | Director | 2010-09-01 | CURRENT |
MR STEPHEN ASTLEY | Nov 1959 | British | Director | 2021-04-23 | CURRENT |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2017-11-16 UNTIL 2019-12-31 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2010-07-13 UNTIL 2010-07-27 | RESIGNED |
MR TIMOTHY ROGER RIDDELL | Dec 1957 | British | Director | 2010-07-27 UNTIL 2011-03-11 | RESIGNED |
MR ALAN KEVIN QUILTER | Apr 1951 | British | Director | 2010-07-27 UNTIL 2011-10-10 | RESIGNED |
MR ALAN KEVIN QUILTER | Apr 1951 | British | Director | 2017-11-16 UNTIL 2021-04-23 | RESIGNED |
STEVEN JOHN PETCH | Jan 1969 | British | Director | 2017-11-16 UNTIL 2020-05-31 | RESIGNED |
MS SANGEETA JOHNSON | May 1965 | British | Director | 2020-10-08 UNTIL 2021-04-23 | RESIGNED |
MR ROBIN EDWARD MCCOY | Mar 1966 | British | Director | 2010-07-27 UNTIL 2017-11-16 | RESIGNED |
MR NICHOLAS JOHN HALES | Oct 1957 | British | Director | 2012-02-02 UNTIL 2015-02-27 | RESIGNED |
R&Q CENTRAL SERVICES LIMITED | Corporate Secretary | 2013-11-26 UNTIL 2021-04-23 | RESIGNED | ||
MR MICHAEL BELL | Sep 1962 | British | Director | 2011-11-28 UNTIL 2017-11-16 | RESIGNED |
PHILIPPE MICHEL SLOAN | Sep 1955 | British | Director | 2011-10-12 UNTIL 2017-11-16 | RESIGNED |
R&Q SECRETARIES LIMITED | Corporate Secretary | 2010-07-13 UNTIL 2013-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lloyd & Whyte Group Ltd | 2022-10-28 | Taunton | Ownership of shares 75 to 100 percent | |
Stride Ltd | 2021-04-23 - 2022-10-28 | Taunton | Ownership of shares 75 to 100 percent | |
Lloyd & Whyte Group Ltd | 2021-04-23 - 2021-04-23 | Taunton | Voting rights 50 to 75 percent | |
R&Q Mga Limited | 2016-04-06 - 2021-04-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kenneth Edward Randall | 2016-04-06 - 2019-07-10 | 5/1948 | London | Significant influence or control |