Company NameCollinson Insurance Services Limited
Company StatusActive
Company Number00758979
CategoryPrivate Limited Company
Incorporation Date26 April 1963(61 years ago)
Previous NamesEurop Assistance Limited and Europ Assistance Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gregory James Lawson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Lawrence David Watts
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(51 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(51 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Martin Richard Totty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Secretary NameCollinson Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 February 2024(60 years, 10 months after company formation)
Appointment Duration2 months, 1 week
Correspondence Address3 More London Riverside 5th Floor
London
SE1 2AQ
Director NameDr Sergio Balbinot
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressEurop Assistance
1 Promenade De La Bonnette
92633 Gennevilliers Cedex
Paris
France
Director NameMr Anthony Edward Dunlop
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedlands
Black Hill
Haywards Heath
West Sussex
RH16 2HE
Secretary NamePaul Andrew Filer
NationalityBritish
StatusResigned
Appointed29 June 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address53 Ainger Road
Primrose Hill
London
NW3 3AH
Secretary NameAndrew Mitford Sims
NationalityBritish
StatusResigned
Appointed14 April 1994(30 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressBeech House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameMr Alan Michael Cousins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Asher Reeds
Langton Green
Tunbridge Wells
Kent
TN3 0AL
Secretary NameMr David Neil Crapnell
NationalityBritish
StatusResigned
Appointed13 November 1997(34 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Director NameFrancois Pascal Commune
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1998(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 2005)
RoleFinance Director
Correspondence Address6 Rue Du Bois Joly
92000 Nanterre
France
Director NameYves Galland
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2000(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address6 Rue Des Haudriettes
Paris
75003
France
Director NameMr Michael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(37 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address41 The Green
Ewell
Surrey
KT17 3JU
Director NameJean Louis Chauvin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2003(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleGenerali France Group Technica
Correspondence Address105 Rue De Prony
75017 Paris
Foreign
Director NameMr David Neil Crapnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(41 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameDaniel Boudin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2005(42 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De L'Avenir
Antony
F92160
Paris/France
Director NameMr Stephen Mark Coombes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(42 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NameGiorgio Daboni
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2005(42 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Paul John Everett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(42 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMadame Odile Collignon
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2005(42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address68 Rue D'Auteuil
Paris
75016
Foreign
Director NameMr Trevor Martin Chrismas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(42 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Secretary NameJohn Hugh Bradbury
NationalityBritish
StatusResigned
Appointed26 February 2009(45 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2013)
RoleSolicitor
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Scott Fordham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Colin Robert Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Gareth Absalom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr David Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine House Park Lane
Lindfield
West Sussex
RH16 2QS
Secretary NameMr David Robert Gooderson
StatusResigned
Appointed02 October 2013(50 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed01 May 2014(51 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Richard Coleman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(54 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Richard Paul Clarke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(55 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSusan Elizabeth Hayward
StatusResigned
Appointed16 January 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMs Susan Elizabeth Hayward
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(58 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ

Contact

Websiteariaassistance.co.uk
Telephone0800 0680060
Telephone regionFreephone

Location

Registered Address3 More London Riverside
5th Floor
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10m at £1Collinson Insurance Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,868,000
Net Worth£7,307,000
Cash£4,628,000
Current Liabilities£16,226,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

16 April 2013Delivered on: 26 April 2013
Satisfied on: 31 October 2014
Persons entitled: Collinson Insurance Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 April 2013Delivered on: 12 April 2013
Satisfied on: 11 December 2013
Persons entitled: Europ Assistance Clearing Centre Gie

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 February 1993Delivered on: 9 March 1993
Satisfied on: 19 October 2011
Persons entitled: Bank of America National Trust & Savings Association

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £60,000 and all sums standing to the credit of the company with the bank.
Fully Satisfied
26 October 1990Delivered on: 2 November 1990
Satisfied on: 21 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of the account at lloyds bank PLC designated "lloyds bank PLC re europ assistance limited".
Fully Satisfied
25 September 1985Delivered on: 7 October 1985
Satisfied on: 21 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge on deposit
Secured details: All monies and liabilities now due or which may become due from credit card sentinel (UK) LTD to lloyds bank PLC not exceeding £100,000.
Particulars: The sum of £100,000 standing in or to be credited to a designated account with lloyds bank PLC (see doc M76).
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
3 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 37,050,000
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 34,050,000
(3 pages)
12 May 2020Director's details changed for Mr Lawrence David Watts on 17 December 2019 (2 pages)
14 April 2020Termination of appointment of Simon Andrew Jones as a director on 1 April 2020 (1 page)
2 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
27 January 2020Full accounts made up to 30 April 2019 (28 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
20 December 2019Change of details for Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages)
18 December 2019Termination of appointment of Richard Coleman as a director on 1 December 2019 (1 page)
30 August 2019Appointment of Mr Martin Richard Totty as a director on 1 October 2018 (2 pages)
19 July 2019Termination of appointment of Robert Charles Spindloe as a director on 5 July 2019 (1 page)
9 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 30,050,000
(3 pages)
27 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
12 February 2019Full accounts made up to 30 April 2018 (32 pages)
18 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 15,050,000
(3 pages)
24 August 2018Appointment of Mr Richard Paul Clarke as a director on 20 August 2018 (2 pages)
9 May 2018Appointment of Mr Richard Coleman as a director on 10 April 2018 (2 pages)
1 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
2 February 2018Full accounts made up to 30 April 2017 (28 pages)
17 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 10,050,000
(3 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017 (2 pages)
2 May 2017Full accounts made up to 30 April 2016 (26 pages)
2 May 2017Full accounts made up to 30 April 2016 (26 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 September 2016Statement by Directors (1 page)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 50,000
(3 pages)
15 September 2016Solvency Statement dated 14/09/16 (2 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 50,000
(3 pages)
15 September 2016Statement by Directors (1 page)
15 September 2016Solvency Statement dated 14/09/16 (2 pages)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 July 2016Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page)
22 July 2016Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 19,000,000
(10 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 19,000,000
(10 pages)
26 January 2016Full accounts made up to 30 April 2015 (21 pages)
26 January 2016Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages)
26 January 2016Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages)
26 January 2016Full accounts made up to 30 April 2015 (21 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 19,000,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 19,000,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 19,000,000
(3 pages)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(9 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(9 pages)
13 February 2015Full accounts made up to 30 April 2014 (21 pages)
13 February 2015Full accounts made up to 30 April 2014 (21 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
25 November 2014Appointment of Mr Lawrence Watts as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Lawrence Watts as a director on 24 November 2014 (2 pages)
31 October 2014Satisfaction of charge 007589790005 in full (4 pages)
31 October 2014Satisfaction of charge 007589790005 in full (4 pages)
11 August 2014Statement by directors (1 page)
11 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution of £11,800,000 be cancelled classed as distributable & credited to retained earnings 31/07/2014
(1 page)
11 August 2014Statement of capital on 11 August 2014
  • GBP 10,000,000
(4 pages)
11 August 2014Statement by directors (1 page)
11 August 2014Solvency statement dated 31/07/14 (1 page)
11 August 2014Solvency statement dated 31/07/14 (1 page)
11 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2014Statement of capital on 11 August 2014
  • GBP 10,000,000
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (8 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (8 pages)
13 May 2014Termination of appointment of Paul Escott as a director on 12 May 2014 (1 page)
13 May 2014Termination of appointment of Paul Escott as a director on 12 May 2014 (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages)
9 May 2014Termination of appointment of David Robert Gooderson as a secretary on 30 April 2014 (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages)
9 May 2014Termination of appointment of David Robert Gooderson as a secretary on 30 April 2014 (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages)
28 March 2014Company name changed aria insurance services LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
28 March 2014Company name changed aria insurance services LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Change of name with request to seek comments from relevant body (2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Change of name with request to seek comments from relevant body (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 March 2014Statement of company's objects (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 March 2014Statement of company's objects (2 pages)
14 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
  • ANNOTATION Second filed SH01 for 31/10/2013
(6 pages)
14 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
  • ANNOTATION Second filed SH01 for 31/10/2013
(6 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (29 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (29 pages)
11 December 2013Satisfaction of charge 007589790004 in full (1 page)
11 December 2013Satisfaction of charge 007589790004 in full (1 page)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 7,978,000
  • ANNOTATION A second filed SH01 was registered on 14TH March 2014
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 7,978,000
  • ANNOTATION A second filed SH01 was registered on 14TH March 2014
(4 pages)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
24 October 2013Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages)
24 October 2013Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages)
24 October 2013Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages)
23 October 2013Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr David Evans as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page)
18 October 2013Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page)
18 October 2013Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page)
18 October 2013Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page)
18 October 2013Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr David Evans as a director on 2 October 2013 (2 pages)
18 October 2013Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page)
18 October 2013Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page)
18 October 2013Appointment of Mr David Evans as a director on 2 October 2013 (2 pages)
18 October 2013Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
21 June 2013Termination of appointment of Timothy Andrew Ablett as a director on 21 June 2013 (1 page)
21 June 2013Termination of appointment of Timothy Andrew Ablett as a director on 21 June 2013 (1 page)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
26 April 2013Registration of charge 007589790005 (41 pages)
26 April 2013Registration of charge 007589790005 (41 pages)
12 April 2013Registration of charge 007589790004 (25 pages)
12 April 2013Registration of charge 007589790004 (25 pages)
29 November 2012Auditor's resignation (2 pages)
29 November 2012Auditor's resignation (2 pages)
22 November 2012Section 519 (1 page)
22 November 2012Section 519 (1 page)
2 July 2012Change of name notice (2 pages)
2 July 2012Change of name with request to seek comments from relevant body (2 pages)
2 July 2012Company name changed europ assistance holdings LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
2 July 2012Change of name with request to seek comments from relevant body (2 pages)
2 July 2012Company name changed europ assistance holdings LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
2 July 2012Change of name notice (2 pages)
17 May 2012Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (2 pages)
17 May 2012Termination of appointment of Odile Collignon as a director on 10 May 2012 (2 pages)
17 May 2012Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (2 pages)
17 May 2012Termination of appointment of Odile Collignon as a director on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
15 May 2012Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (1 page)
15 May 2012Termination of appointment of Odile Collignon as a director on 10 May 2012 (1 page)
15 May 2012Termination of appointment of Odile Collignon as a director on 10 May 2012 (1 page)
15 May 2012Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (27 pages)
12 April 2012Full accounts made up to 31 December 2011 (27 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
24 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 50,000,000
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 50,000,000
(3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Termination of appointment of Paul Everett as a director (1 page)
8 April 2011Termination of appointment of Paul Everett as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (40 pages)
7 April 2011Full accounts made up to 31 December 2010 (40 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
12 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 35,000,000
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 35,000,000
(3 pages)
16 August 2010Appointment of Mr Latif Noorali Sayani as a director (2 pages)
16 August 2010Appointment of Mr Latif Noorali Sayani as a director (2 pages)
21 May 2010Termination of appointment of David Crapnell as a director (1 page)
21 May 2010Termination of appointment of David Crapnell as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (25 pages)
10 March 2010Full accounts made up to 31 December 2009 (25 pages)
8 March 2010Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages)
2 March 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
2 March 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
1 March 2010Termination of appointment of Giorgio Daboni as a director (1 page)
1 March 2010Termination of appointment of Giorgio Daboni as a director (1 page)
29 December 2009Termination of appointment of Peter Robinson as a director (1 page)
29 December 2009Termination of appointment of Peter Robinson as a director (1 page)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul John Everett on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul John Everett on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul John Everett on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
11 August 2009Return made up to 07/08/09; full list of members (6 pages)
11 August 2009Return made up to 07/08/09; full list of members (6 pages)
31 July 2009Full accounts made up to 31 December 2008 (25 pages)
31 July 2009Full accounts made up to 31 December 2008 (25 pages)
28 April 2009Nc inc already adjusted 17/11/08 (1 page)
28 April 2009Ad 17/11/08\gbp si 4400000@1=4400000\gbp ic 19600000/24000000\ (3 pages)
28 April 2009Nc inc already adjusted 17/11/08 (1 page)
28 April 2009Ad 17/11/08\gbp si 4400000@1=4400000\gbp ic 19600000/24000000\ (3 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2009Secretary appointed john hugh bradbury (2 pages)
27 April 2009Appointment terminated secretary david crapnell (1 page)
27 April 2009Secretary appointed john hugh bradbury (2 pages)
27 April 2009Appointment terminated secretary david crapnell (1 page)
31 December 2008Director appointed patrick henri rene leroy (2 pages)
31 December 2008Director appointed patrick henri rene leroy (2 pages)
18 August 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 August 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 August 2008Full accounts made up to 31 December 2007 (24 pages)
18 August 2008Full accounts made up to 31 December 2007 (24 pages)
5 April 2008Appointment terminated director charles walckenaer (1 page)
5 April 2008Appointment terminated director charles walckenaer (1 page)
1 September 2007Full accounts made up to 31 December 2006 (22 pages)
1 September 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Return made up to 29/06/07; no change of members (10 pages)
6 August 2007Return made up to 29/06/07; no change of members (10 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
31 August 2006Full accounts made up to 31 December 2005 (23 pages)
31 August 2006Full accounts made up to 31 December 2005 (23 pages)
2 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 August 2006Ad 31/01/06--------- £ si 3000000@1 (2 pages)
2 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 August 2006Ad 01/06/06--------- £ si 1000000@1 (2 pages)
2 August 2006Ad 01/06/06--------- £ si 1000000@1 (2 pages)
2 August 2006Ad 31/01/06--------- £ si 3000000@1 (2 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Nc inc already adjusted 23/12/05 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Nc inc already adjusted 23/12/05 (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Ad 18/11/05--------- £ si 4000000@1=4000000 £ ic 1600000/5600000 (2 pages)
29 December 2005Ad 18/11/05--------- £ si 4000000@1=4000000 £ ic 1600000/5600000 (2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Nc inc already adjusted 18/11/05 (1 page)
29 December 2005Nc inc already adjusted 18/11/05 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
3 August 2005Return made up to 29/06/05; full list of members (9 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
3 August 2005Return made up to 29/06/05; full list of members (9 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
30 July 2004Return made up to 29/06/04; full list of members (9 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
30 July 2004Return made up to 29/06/04; full list of members (9 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
1 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Full accounts made up to 31 December 2002 (31 pages)
1 August 2003Nc inc already adjusted 05/06/03 (1 page)
1 August 2003Full accounts made up to 31 December 2002 (31 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Ad 05/06/03--------- £ si 1000000@1=1000000 £ ic 600000/1600000 (2 pages)
1 August 2003Ad 05/06/03--------- £ si 1000000@1=1000000 £ ic 600000/1600000 (2 pages)
1 August 2003Nc inc already adjusted 05/06/03 (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (2 pages)
29 July 2003Director resigned (2 pages)
29 July 2003Director resigned (1 page)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
10 July 2002Return made up to 29/06/02; full list of members (9 pages)
10 July 2002Return made up to 29/06/02; full list of members (9 pages)
13 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
13 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 July 2000Full group accounts made up to 31 December 1999 (30 pages)
27 July 2000Full group accounts made up to 31 December 1999 (30 pages)
12 July 2000Return made up to 29/06/00; full list of members (8 pages)
12 July 2000Return made up to 29/06/00; full list of members (8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
27 July 1999Return made up to 29/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 1999Full group accounts made up to 31 December 1998 (32 pages)
27 July 1999Return made up to 29/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 1999Full group accounts made up to 31 December 1998 (32 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
31 December 1998Director resigned (2 pages)
31 December 1998Director resigned (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
27 July 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 1998Full group accounts made up to 31 December 1997 (31 pages)
27 July 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 1998Full group accounts made up to 31 December 1997 (31 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
1 August 1997Return made up to 29/06/97; change of members (8 pages)
1 August 1997Return made up to 29/06/97; change of members (8 pages)
3 July 1997Full group accounts made up to 31 December 1996 (31 pages)
3 July 1997Full group accounts made up to 31 December 1996 (31 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: 252 high street croydon CR0 1NF surrey CR0 1NF (1 page)
11 September 1996Registered office changed on 11/09/96 from: 252 high street croydon CR0 1NF surrey CR0 1NF (1 page)
15 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Full group accounts made up to 31 December 1995 (32 pages)
28 June 1996Full group accounts made up to 31 December 1995 (32 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
7 July 1995Director's particulars changed (2 pages)
7 July 1995Director's particulars changed (2 pages)
22 June 1995Full group accounts made up to 31 December 1994 (50 pages)
22 June 1995Full group accounts made up to 31 December 1994 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Company name changed europ assistance LIMITED\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed europ assistance LIMITED\certificate issued on 09/10/91 (2 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1991Memorandum and Articles of Association (5 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1991Memorandum and Articles of Association (5 pages)
27 May 1963Company name changed\certificate issued on 27/05/63 (5 pages)
27 May 1963Company name changed\certificate issued on 27/05/63 (5 pages)
26 April 1963Incorporation (13 pages)
26 April 1963Incorporation (13 pages)