Company NameDominion Insurance Holdings Limited
Company StatusDissolved
Company Number01175267
CategoryPrivate Limited Company
Incorporation Date26 June 1974(49 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameSIH Insurance Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Fabrizio Nesi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed21 March 2001(26 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 14 October 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Ettore Rigamonti
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed21 March 2001(26 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristian Otto Neu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed22 February 2002(27 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed28 March 2002(27 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 14 October 2014)
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameCarlo Galeazzi
Date of BirthMarch 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressVia Del Conservatorio 15
Milan 20121
Foreign
Director NameRoberto Giovanni Pontremoli
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressPiazza Della Repubblica 7
20121 Milan
Foreign
Director NameGiorgio Lanz
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressVia Dante Da Castiglione 7
Florence
Italy
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1995)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameLeandro Carlo Massimiliano De Andreis
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressSan Prugnano 19/D
Rignano Sullarno (Florence) 50067
Foreign
Director NameEdoardo Danti
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressVia Del Lucertolone 28
Arenzano
16011 Genoa
Foreign
Director NameSir Simon Alexander Bowes Lyon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Pauls Walden Bury
Whitwell
Hitchin
Herts
SG4 8BP
Secretary NameMichael Arthur Gore
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Secretary NameRichard James Ower
NationalityBritish
StatusResigned
Appointed15 October 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameGiuseppe Bencini
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed14 January 1992(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressVia G Frua No 19
Milan 20146
Foreign
Director NameMarco Cardinaletti
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 October 1994(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1998)
RoleManager
Correspondence AddressVia Lorenzo Il Magnifico 1
Florence
50129
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameMauro Re
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed05 April 1995(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1998)
RoleReinsurance Manager
Correspondence AddressVia S Bettolo 27/5
Genoa
16167
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameDr Alberto Marras
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed22 November 1996(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressVia Del Bigacco 39
Bagno Ripoli
Florence
Italy
Director NameJohn James Layton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2001)
RoleConsultant
Correspondence AddressThe Oast
Boreham Street
Herstmonceux
East Sussex
BN27 4SQ
Director NameDott Christian Otto Neu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressUia Copernico 38
Milan
Italy 20125
Foreign
Director NameDuccio Andrea Donati
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1998(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2001)
RoleManagers
Correspondence AddressVia Caccini 15
Firenze 50141
Toscana Italy
Foreign
Director NameJohn James Layton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressHolmtree
Lordine Lane, Ewhurst Green
Robertsbridge
East Sussex
TN32 5TR

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.6m at £1Finsai International Sa
97.72%
Ordinary
16.1m at £0.05Finsai International Sa
2.28%
Preference

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 35,438,267.65
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 35,438,267.65
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 35,438,267.65
(5 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2010Director's details changed for Christian Otto Neu on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Doctor Ettore Rigamonti on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Fabrizio Nesi on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Christian Otto Neu on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Fabrizio Nesi on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Doctor Ettore Rigamonti on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Doctor Ettore Rigamonti on 1 January 2010 (2 pages)
17 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Christian Otto Neu on 1 January 2010 (2 pages)
17 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Fabrizio Nesi on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 01/08/09; full list of members (4 pages)
9 September 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / christian neu / 30/07/2009 (1 page)
11 August 2009Director's change of particulars / christian neu / 30/07/2009 (1 page)
11 August 2009Director's change of particulars / ettore rigamonti / 30/07/2009 (1 page)
11 August 2009Director's change of particulars / ettore rigamonti / 30/07/2009 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
1 November 2005Registered office changed on 01/11/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
23 September 2002Return made up to 01/08/02; full list of members (6 pages)
23 September 2002Return made up to 01/08/02; full list of members (6 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 April 2002Location of register of members (1 page)
29 April 2002Location of register of members (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 2 knoll rise orpington kent BR6 0NX (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 2 knoll rise orpington kent BR6 0NX (1 page)
18 April 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
17 August 2001Return made up to 01/08/01; full list of members (6 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
17 August 2001Return made up to 01/08/01; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
7 August 2000Full group accounts made up to 31 December 1999 (21 pages)
7 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Full group accounts made up to 31 December 1999 (21 pages)
7 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
12 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Full group accounts made up to 31 December 1997 (20 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
10 August 1998Full group accounts made up to 31 December 1997 (20 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
1 September 1997Full group accounts made up to 31 December 1996 (23 pages)
1 September 1997Full group accounts made up to 31 December 1996 (23 pages)
18 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
30 August 1996Return made up to 01/08/96; full list of members (9 pages)
30 August 1996Return made up to 01/08/96; full list of members (9 pages)
30 August 1996Full group accounts made up to 31 December 1995 (22 pages)
30 August 1996Full group accounts made up to 31 December 1995 (22 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
14 August 1995Full group accounts made up to 31 December 1994 (19 pages)
14 August 1995Return made up to 01/08/95; full list of members (8 pages)
14 August 1995Return made up to 01/08/95; full list of members (8 pages)
14 August 1995Full group accounts made up to 31 December 1994 (19 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 52 54 leadenhall street london EC3A 2AQ (1 page)
9 August 1995Registered office changed on 09/08/95 from: 52 54 leadenhall street london EC3A 2AQ (1 page)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
17 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)