Nigel Sinclair, Mr. MEYER

Total number of appointments 56, 49 active appointments

ARGENTA SYNDICATE MANAGEMENT LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 January 2023
Nationality
British
Occupation
Company Director

FLECTAT 2 LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 October 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA UNDERWRITING AGENTS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS MANAGING AGENTS LIMITED

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2018
Resigned on
2 June 2021
Nationality
British
Occupation
Company Director

CANOPIUS CORPORATE CAPITAL LTD

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 June 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS HOLDINGS UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 June 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

IMPACT UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 June 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS MANAGING AGENTS LIMITED

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 June 2018
Resigned on
4 June 2018
Nationality
British
Occupation
Company Director

KDIB HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 421 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

TRENWICK UK LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UK HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA UNDERWRITING HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 429 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

OMEGA DEDICATED (NO.2) LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

OMEGA ADMINISTRATION SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

LOOK INSURANCE SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TRENWICK UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 418 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 419 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 415 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 423 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 414 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

CANOPIUS SERVICES LIMITED

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
1 November 2020
Nationality
British
Occupation
Company Director

CANOPIUS EUROPE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

BOWMAN LOSS ADJUSTERS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M.MOTOR POLICIES LIMITED(THE)

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
None

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH UNDERWRITING LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
None

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 449 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

VAVE DIGITAL SERVICES LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL TWELVE LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 466 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SIXTEEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CANOPIUS CAPITAL SEVEN LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

ARCHER DEDICATED LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CREECHURCH HOLDINGS LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
None

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 468 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

GRACECHURCH UTG NO. 467 LIMITED

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE)

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Cfo

GRACECHURCH UTG NO. 426 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 424 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 427 LIMITED

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 425 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 430 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 428 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
None

GRACECHURCH UTG NO. 420 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 416 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 417 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

GRACECHURCH UTG NO. 422 LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
23 April 2021
Nationality
British
Occupation
Company Director

AMBRIDGE EUROPE LIMITED

Correspondence address
PKF LITTLEJOHN ACCOUNTS LIMITED 1 Westferry Circus, Canary Wharf, London, E14 4HD
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 September 2017
Resigned on
14 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4HD £126,391,000

BRIT SYNDICATES LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 June 2015
Resigned on
19 March 2018
Nationality
British
Occupation
Company Director

FAIRFAX UK HOLDINGS LIMITED

Correspondence address
55 Bishopsgate, London, United Kingdom, EC2N 3AS
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 December 2013
Resigned on
3 March 2014
Nationality
British
Occupation
Director

BRIT INSURANCE HOLDINGS LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 August 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Accountant

BRIT PENSION TRUSTEE LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 May 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Accountant

BRIT CORPORATE SERVICES LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 May 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Accountant

BRIT GROUP SERVICES LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, England, EC3V 4AB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 May 2012
Resigned on
19 March 2018
Nationality
British
Occupation
Accountant