MBIA UK (HOLDINGS) LIMITED
LONDON INTERCEDE 1869 LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 04808006
Status Liquidation
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of MBIA UK (HOLDINGS) LIMITED are www.mbiaukholdings.co.uk, and www.mbia-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbia Uk Holdings Limited is a Private Limited Company. The company registration number is 04808006. Mbia Uk Holdings Limited has been working since 23 June 2003. The present status of the company is Liquidation. The registered address of Mbia Uk Holdings Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . LYNCH, Karen is a Secretary of the company. WERTHEIM, Ram David is a Secretary of the company. FALLON, William Charles is a Director of the company. WERTHEIM, Ram David is a Director of the company. Secretary BISCARDI, Sabrina Beatrice has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BOYLE, Hugh John has been resigned. Director BROWN, Joseph Warner has been resigned. Director BUDNICK, Neil George has been resigned. Director CAOUETTE, John Bernard has been resigned. Director CHAPLIN, C Edward has been resigned. Director DUBIN, David Henry has been resigned. Director DUNTON, Gary Charles has been resigned. Director FERRERI, Nicholas has been resigned. Director MCLOUGHLIN, Thomas Gerald has been resigned. Director SULLIVAN, Philip Charles has been resigned. Director WEEKS, Christopher Edward has been resigned. Director ZURKOW, Deborah Michal has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LYNCH, Karen
Appointed Date: 22 August 2013

Secretary
WERTHEIM, Ram David
Appointed Date: 05 April 2004

Director
FALLON, William Charles
Appointed Date: 05 March 2009
65 years old

Director
WERTHEIM, Ram David
Appointed Date: 05 April 2004
71 years old

Resigned Directors

Secretary
BISCARDI, Sabrina Beatrice
Resigned: 22 August 2013
Appointed Date: 18 November 2004

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 23 June 2003

Director
BOYLE, Hugh John
Resigned: 09 September 2016
Appointed Date: 24 July 2012
54 years old

Director
BROWN, Joseph Warner
Resigned: 18 November 2004
Appointed Date: 10 May 2004
76 years old

Director
BUDNICK, Neil George
Resigned: 01 March 2007
Appointed Date: 10 May 2004
71 years old

Director
CAOUETTE, John Bernard
Resigned: 24 December 2004
Appointed Date: 05 April 2004
80 years old

Director
CHAPLIN, C Edward
Resigned: 11 March 2016
Appointed Date: 29 June 2006
69 years old

Director
DUBIN, David Henry
Resigned: 22 August 2006
Appointed Date: 05 April 2004
63 years old

Director
DUNTON, Gary Charles
Resigned: 28 March 2008
Appointed Date: 10 May 2004
70 years old

Director
FERRERI, Nicholas
Resigned: 26 June 2006
Appointed Date: 18 November 2004
64 years old

Director
MCLOUGHLIN, Thomas Gerald
Resigned: 05 March 2009
Appointed Date: 28 March 2008
64 years old

Director
SULLIVAN, Philip Charles
Resigned: 09 September 2016
Appointed Date: 05 April 2004
70 years old

Director
WEEKS, Christopher Edward
Resigned: 28 February 2014
Appointed Date: 18 November 2004
65 years old

Director
ZURKOW, Deborah Michal
Resigned: 18 June 2012
Appointed Date: 10 May 2004
68 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 05 April 2004
Appointed Date: 23 June 2003

Director
MITRE SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 23 June 2003

MBIA UK (HOLDINGS) LIMITED Events

17 Mar 2017
Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Declaration of solvency
10 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24

05 Jan 2017
Statement of capital on 5 January 2017
  • GBP 1,000

...
... and 92 more events
24 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Sep 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
28 Jul 2003
Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD
16 Jul 2003
Company name changed intercede 1869 LIMITED\certificate issued on 16/07/03
23 Jun 2003
Incorporation