Background WavePink WaveYellow Wave

NCMIC CORPORATE MEMBER NO.1 LIMITED (08684427)

NCMIC CORPORATE MEMBER NO.1 LIMITED (08684427) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NCMIC CORPORATE MEMBER NO.1 LIMITED has been registered for 12 years. Current directors include BOWLES, David Charles, GUSTAFSON, Matthew Ryan, MCNERNEY, Patrick Eugene.

Company Number
08684427
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOWLES, David Charles, GUSTAFSON, Matthew Ryan, MCNERNEY, Patrick Eugene
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCMIC CORPORATE MEMBER NO.1 LIMITED

NCMIC CORPORATE MEMBER NO.1 LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NCMIC CORPORATE MEMBER NO.1 LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08684427

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ARGENTA UNDERWRITING NO. 12 LIMITED
From: 1 April 2014To: 17 December 2016
ARGENTA NO. 12 LIMITED
From: 10 September 2013To: 1 April 2014
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 10 September 2013To: 15 December 2016
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Sept 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 10 Sept 2013

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022

GUSTAFSON, Matthew Ryan

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1973
Director
Appointed 15 Dec 2016

MCNERNEY, Patrick Eugene

Active
70 Gracechurch Street, LondonEC3V 0XL
Born December 1951
Director
Appointed 15 Dec 2016

ANNANDALE, Andrew John

Resigned
Church Street, RoystonSG8 7RE
Born July 1963
Director
Appointed 10 Sept 2013
Resigned 15 Dec 2016

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 10 Sept 2013
Resigned 29 Mar 2019

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

Persons with significant control

1

0 Active
1 Ceased
130 Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Auditors Resignation Company
22 November 2017
AUDAUD
Notification Of A Person With Significant Control Statement
5 October 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 March 2017
CH04Change of Corporate Secretary Details
Resolution
17 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 April 2014
NM06NM06
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2013
NEWINCIncorporation