Background WavePink WaveYellow Wave

MCGILL AND PARTNERS LTD (11877412)

MCGILL AND PARTNERS LTD (11877412) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MCGILL AND PARTNERS LTD has been registered for 7 years. Current directors include CATCHPOLE, Elizabeth Margaret, CIFELLI, Siobhan Caroline, GIRLING, Adrian Brian and 5 others.

Company Number
11877412
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
13th Floor, 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CATCHPOLE, Elizabeth Margaret, CIFELLI, Siobhan Caroline, GIRLING, Adrian Brian, GOODWIN, Claire Melissa, LLOYD, Edward John, MCGILL, Stephen Phillip, MIGNON, Dominic Patrice Nicolas, WILLIAMS-WALKER, Nicholas Toby
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGILL AND PARTNERS LTD

MCGILL AND PARTNERS LTD is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MCGILL AND PARTNERS LTD was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11877412

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 18 September 2025 (6 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MCGILL & PARTNERS (RISK SOLUTIONS) LTD
From: 25 May 2019To: 2 October 2019
STEPHEN MCGILL & PARTNERS (RISK) LTD
From: 12 March 2019To: 25 May 2019
Contact
Address

13th Floor, 40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

13th Floor, 40 Leadenhall Street London EC3A 3BP England
From: 2 June 2025To: 3 June 2025
Suite 806 Lloyd's 1 Lime Street London EC3M 7HA England
From: 24 September 2019To: 2 June 2025
The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
From: 12 March 2019To: 24 September 2019
Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Oct 20
Loan Secured
Apr 21
Funding Round
May 21
Director Left
Feb 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Left
Nov 23
Loan Secured
Mar 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Jun 25
Loan Secured
Jun 25
Director Joined
Sept 25
Funding Round
Oct 25
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

WOODLEY, Rebecca Louise, Ms.

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 24 Feb 2020

CATCHPOLE, Elizabeth Margaret

Active
Leadenhall Street, LondonEC3A 2BJ
Born March 1965
Director
Appointed 11 Jun 2024

CIFELLI, Siobhan Caroline

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1964
Director
Appointed 09 Sept 2020

GIRLING, Adrian Brian

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1955
Director
Appointed 01 Aug 2024

GOODWIN, Claire Melissa

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1979
Director
Appointed 30 Sept 2022

LLOYD, Edward John

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1955
Director
Appointed 28 Nov 2019

MCGILL, Stephen Phillip

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1958
Director
Appointed 12 Mar 2019

MIGNON, Dominic Patrice Nicolas

Active
Leadenhall Street, LondonEC3A 2BJ
Born November 1975
Director
Appointed 30 Sept 2022

WILLIAMS-WALKER, Nicholas Toby

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1968
Director
Appointed 01 Sept 2025

AMBANT LIMITED

Resigned
1 Minster Court, LondonEC3R 7AA
Corporate secretary
Appointed 23 Jul 2019
Resigned 24 Feb 2020

CORBETT, Oliver Roebling Panton

Resigned
1 Lime Street, LondonEC3M 7HA
Born January 1965
Director
Appointed 23 May 2019
Resigned 30 Sept 2022

GAFFNEY, Simon William

Resigned
1 Lime Street, LondonEC3M 7HA
Born August 1968
Director
Appointed 09 Jul 2020
Resigned 20 Jan 2022

GARLAND, Denise

Resigned
1 Lime Street, LondonEC3M 7HA
Born February 1974
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2020

KIMBER, James Anthony

Resigned
1 Lime Street, LondonEC3M 7HA
Born November 1961
Director
Appointed 10 Jun 2019
Resigned 28 Oct 2020

POMFRET, Andrew David

Resigned
1 Lime Street, LondonEC3M 7HA
Born April 1960
Director
Appointed 01 Jan 2020
Resigned 18 Nov 2023

WALSH, Nicholas Charles

Resigned
1 Lime Street, LondonEC3M 7HA
Born September 1950
Director
Appointed 11 Feb 2020
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
One Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
1 Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 March 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 August 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
9 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 August 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Incorporation Company
12 March 2019
NEWINCIncorporation