London
EC3N 1RE
Secretary Name | Mr Nicholas John Walklett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Thibaud Jacques Gerard Hervy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 January 2011(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Simon Button |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(32 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Nicholas Carl Marsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Current |
Appointed | 01 May 2015(33 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Craig Anthony Scarr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Graham Richard Austen White |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Risk Officer And Chief Actuary |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mrs Angela Michelle Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Peter Martin Fischbach-Engelberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2023(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Harry Kelly |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2000) |
Role | Underwriter |
Correspondence Address | 13 Callingdon Road Manchester M21 7GN |
Director Name | Mr James Roger Davidson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 June 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Ronald Joseph Flynn |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | 27 Lynwood Court Stoughton Road Stoneygate Leicester Leics LE2 2EJ |
Director Name | David Leonard Bazely |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years after company formation) |
Appointment Duration | 6 months (resigned 29 January 1992) |
Role | Underwriter |
Correspondence Address | 15 Merlin Clove Winkfield Row Bracknell Berkshire RG12 6TD |
Secretary Name | Mr James Roger Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Ronald Joseph Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 27 Lynwood Court Stoughton Road Stoneygate Leicester Leics LE2 2EJ |
Secretary Name | Mr Nicholas John Walklett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2005) |
Role | Accountant |
Correspondence Address | Easegill Leicester Road Tilton On The Hill Leicester LE7 9DB |
Director Name | David Fletcher Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2003) |
Role | Executive Vp |
Correspondence Address | 1745 Providence Farm Lane Alpharetta Fulton Ga 30004 United States |
Director Name | Thomas Alan Pottle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2005) |
Role | Co Director |
Correspondence Address | 624 Pottawatomie Trail Batavia Illinois 60510 United States |
Director Name | Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2005) |
Role | Chief Executive Insurance Comp |
Correspondence Address | 11 Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2012) |
Role | Cfo Insurance Company |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Michael Leonard Onslow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2010) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 August 2020) |
Role | Coo Insurance Company |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Anthony Julian Francis Browne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2010) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 2 Kilnwood Halstead Kent TN14 7EW |
Director Name | Mr John Llywelyn Tracy Newbegin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2015) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr John Henry Bishop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(28 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mrs Karen Jane Cordier |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Mr David Feldman |
---|---|
Status | Resigned |
Appointed | 05 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Hans-Dieter Rohlf |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2014(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Hideyuki Ishii |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2016(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Kiichiro Hatakeyama |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2019(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Hideki Mishima |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 February 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Website | hccint.com |
---|
Registered Address | 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
96m at £1 | Hcci Group LTD 61.02% Ordinary |
---|---|
61.4m at $1 | Hcci Group LTD 38.98% Ordinary 1 |
1 at £1 | Hcci Group LTD & Hcc Insurance Holdings (International) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £239,754,000 |
Net Worth | £276,524,000 |
Cash | £23,552,000 |
Current Liabilities | £111,445,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
18 April 2024 | Group of companies' accounts made up to 31 December 2023 (119 pages) |
---|---|
5 April 2024 | Termination of appointment of Hideki Mishima as a director on 4 April 2024 (1 page) |
4 April 2024 | Termination of appointment of Ko Shimizu as a director on 4 April 2024 (1 page) |
15 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
19 January 2024 | Director's details changed for Mr Hideki Mishima on 19 January 2024 (2 pages) |
19 January 2024 | Director's details changed for Mr Thibaud Jacques Gerard Hervy on 19 January 2024 (2 pages) |
3 May 2023 | Termination of appointment of Hans-Dieter Rohlf as a director on 30 April 2023 (1 page) |
22 April 2023 | Group of companies' accounts made up to 31 December 2022 (118 pages) |
23 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Mr Peter Martin Fischbach-Engelberg as a director on 1 January 2023 (2 pages) |
5 October 2022 | Secretary's details changed for Mr. Nicholas John Walkett on 5 October 2022 (1 page) |
24 May 2022 | Director's details changed for Mr Ko Shimizu on 10 April 2022 (2 pages) |
21 April 2022 | Group of companies' accounts made up to 31 December 2021 (115 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Mr Ko Shimizu as a director on 1 January 2022 (2 pages) |
4 May 2021 | Group of companies' accounts made up to 31 December 2020 (116 pages) |
13 April 2021 | Termination of appointment of Kiichiro Hatakeyama as a director on 31 March 2021 (1 page) |
22 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr Hideki Mishima as a director on 6 February 2021 (2 pages) |
8 February 2021 | Appointment of Ms. Angela Michelle Baker as a director on 29 January 2021 (2 pages) |
11 September 2020 | Termination of appointment of Nicholas Ian Hutton Penman as a director on 25 August 2020 (1 page) |
11 August 2020 | Termination of appointment of David Feldman as a secretary on 1 August 2020 (1 page) |
28 April 2020 | Group of companies' accounts made up to 31 December 2019 (110 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
2 September 2019 | Appointment of Mr Kiichiro Hatakeyama as a director on 1 September 2019 (2 pages) |
16 August 2019 | Resolutions
|
15 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
11 April 2019 | Group of companies' accounts made up to 31 December 2018 (82 pages) |
2 April 2019 | Termination of appointment of Hideyuki Ishii as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Pepys Holdings Limited as a person with significant control on 3 January 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (50 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Graham Richard Austen White as a director on 21 December 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (46 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (46 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages) |
15 November 2016 | Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 April 2016 | Full accounts made up to 31 December 2015 (47 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 December 2015 (47 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Resolutions
|
18 April 2016 | Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page) |
18 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 18 November 2015 (1 page) |
2 July 2015 | Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Craig Anthony Scarr as a director on 12 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Craig Anthony Scarr as a director on 12 June 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Full accounts made up to 31 December 2014 (32 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (32 pages) |
16 March 2015 | Uk court order approving cross border merger on 31/03/2015 (1 page) |
16 March 2015 | Uk court order approving cross border merger on 31/03/2015 (1 page) |
4 September 2014 | Resolutions
|
7 July 2014 | Termination of appointment of James Davidson as a director (1 page) |
7 July 2014 | Termination of appointment of James Davidson as a secretary (1 page) |
7 July 2014 | Termination of appointment of James Davidson as a director (1 page) |
7 July 2014 | Termination of appointment of James Davidson as a secretary (1 page) |
18 June 2014 | CB01- cross border merger notice (72 pages) |
18 June 2014 | CB01- cross border merger notice (72 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 April 2014 | Full accounts made up to 31 December 2013 (32 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Full accounts made up to 31 December 2013 (32 pages) |
2 April 2014 | Appointment of Mr Nicholas Carl Marsh as a director (2 pages) |
2 April 2014 | Termination of appointment of John Bishop as a director (1 page) |
2 April 2014 | Appointment of Mr Nicholas Carl Marsh as a director (2 pages) |
2 April 2014 | Termination of appointment of John Bishop as a director (1 page) |
11 February 2014 | Appointment of Mr Hans-Dieter Rohlf as a director (2 pages) |
11 February 2014 | Appointment of Mr Hans-Dieter Rohlf as a director (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
26 July 2013 | Appointment of Mr Simon Button as a director (2 pages) |
26 July 2013 | Appointment of Mr Simon Button as a director (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
8 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
8 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
5 October 2012 | Appointment of Mr David Feldman as a secretary (1 page) |
5 October 2012 | Appointment of Mr David Feldman as a secretary (1 page) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
12 September 2012 | Appointment of Mrs Karen Jane Cordier as a director (2 pages) |
12 September 2012 | Appointment of Mrs Karen Jane Cordier as a director (2 pages) |
17 July 2012 | Termination of appointment of Michael Schell as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Schell as a director (1 page) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
21 October 2011 | Appointment of Mr William Raymond Treen as a director (2 pages) |
21 October 2011 | Appointment of Mr William Raymond Treen as a director (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
23 February 2011 | Termination of appointment of Michael Schell as a director (1 page) |
23 February 2011 | Appointment of Mr. Michael Jack Schell as a director (2 pages) |
23 February 2011 | Termination of appointment of Michael Schell as a director (1 page) |
23 February 2011 | Appointment of Mr. Michael Jack Schell as a director (2 pages) |
3 February 2011 | Appointment of Mr. Michael Jack Schell as a director (2 pages) |
3 February 2011 | Appointment of Mr. Michael Jack Schell as a director (2 pages) |
2 February 2011 | Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages) |
2 February 2011 | Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages) |
8 November 2010 | Termination of appointment of Michael Onslow as a director (1 page) |
8 November 2010 | Termination of appointment of Michael Onslow as a director (1 page) |
28 April 2010 | Secretary's details changed for Nicholas John Walkett on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Nicholas John Walkett on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Nicholas Ian Hutton Penman on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Mr. James Roger Davidson on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for James Roger Davidson on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for John Barry Cook on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for James Roger Davidson on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nicholas Ian Hutton Penman on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr. Michael Leonard Onslow on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Barry Cook on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr. James Roger Davidson on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr. Michael Leonard Onslow on 28 April 2010 (2 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (36 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (36 pages) |
8 April 2010 | Appointment of Mr John Henry Bishop as a director (2 pages) |
8 April 2010 | Appointment of Mr John Henry Bishop as a director (2 pages) |
17 March 2010 | Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages) |
17 March 2010 | Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages) |
12 March 2010 | Termination of appointment of Anthony Browne as a director (1 page) |
12 March 2010 | Termination of appointment of Anthony Browne as a director (1 page) |
26 August 2009 | Return made up to 28/04/09; full list of members (5 pages) |
26 August 2009 | Return made up to 28/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (34 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (34 pages) |
6 January 2009 | Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64320500/96047813\ (2 pages) |
6 January 2009 | Statement of affairs (9 pages) |
6 January 2009 | Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64320500/96047813\ (2 pages) |
6 January 2009 | Statement of affairs (9 pages) |
5 January 2009 | Memorandum and Articles of Association (6 pages) |
5 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
5 January 2009 | Memorandum and Articles of Association (6 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
18 December 2008 | Appointment terminated director charles manchester (1 page) |
18 December 2008 | Appointment terminated director charles manchester (1 page) |
29 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
22 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (33 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (33 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (10 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (10 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
21 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
21 December 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2006 | Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 48300000/64320500 (2 pages) |
21 December 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
21 December 2006 | Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 48300000/64320500 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 28/04/06; full list of members
|
16 June 2006 | Return made up to 28/04/06; full list of members
|
31 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 22800000/47800000 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 22800000/47800000 (2 pages) |
24 April 2006 | Resolutions
|
20 April 2006 | Ad 22/12/05--------- £ si 16000000@1=16000000 £ ic 6800000/22800000 (2 pages) |
20 April 2006 | Nc inc already adjusted 22/12/05 (1 page) |
20 April 2006 | Nc inc already adjusted 22/12/05 (1 page) |
20 April 2006 | Ad 22/12/05--------- £ si 16000000@1=16000000 £ ic 6800000/22800000 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: the grange rearsby leicestershire LE7 4FY (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: the grange rearsby leicestershire LE7 4FY (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
9 December 2005 | Ad 15/11/05--------- £ si 3800000@1=3800000 £ ic 3000000/6800000 (2 pages) |
9 December 2005 | Ad 15/11/05--------- £ si 3800000@1=3800000 £ ic 3000000/6800000 (2 pages) |
5 December 2005 | Company name changed de montfort insurance company pl c\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed de montfort insurance company pl c\certificate issued on 05/12/05 (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
27 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
9 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
14 March 2005 | Ad 30/06/03-19/12/03 £ si 500000@1 (2 pages) |
14 March 2005 | Ad 30/06/03-19/12/03 £ si 500000@1 (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
12 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (30 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (30 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
23 June 2003 | Full accounts made up to 31 December 2002 (30 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (30 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 28/12/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 28/12/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
24 May 2002 | Return made up to 28/04/02; full list of members
|
24 May 2002 | Return made up to 28/04/02; full list of members
|
22 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
13 February 2002 | £ nc 2500000/10000000 28/12/01 (1 page) |
13 February 2002 | Resolutions
|
13 February 2002 | £ nc 2500000/10000000 28/12/01 (1 page) |
13 February 2002 | Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
13 February 2002 | Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
13 February 2002 | Resolutions
|
29 May 2001 | Full accounts made up to 31 December 2000 (31 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (31 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (27 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (27 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (30 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (30 pages) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 August 1998 | Full accounts made up to 31 March 1998 (28 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (28 pages) |
3 August 1998 | Return made up to 30/07/98; no change of members
|
3 August 1998 | Return made up to 30/07/98; no change of members
|
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (27 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (27 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
11 September 1996 | Return made up to 30/07/96; full list of members
|
11 September 1996 | Return made up to 30/07/96; full list of members
|
11 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
20 March 1996 | Ad 26/02/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
20 March 1996 | Ad 26/02/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
13 September 1995 | Return made up to 30/07/95; no change of members (6 pages) |
13 September 1995 | Return made up to 30/07/95; no change of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
24 August 1994 | Full accounts made up to 31 March 1994 (24 pages) |
24 August 1994 | Full accounts made up to 31 March 1994 (24 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (22 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (22 pages) |
5 November 1992 | New secretary appointed;new director appointed (2 pages) |
5 November 1992 | New secretary appointed;new director appointed (2 pages) |
20 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 August 1992 | Full accounts made up to 31 March 1992 (22 pages) |
20 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 August 1992 | Full accounts made up to 31 March 1992 (22 pages) |
26 February 1992 | Director resigned (2 pages) |
26 February 1992 | Director resigned (2 pages) |
25 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 March 1988 | Particulars of contract relating to shares (3 pages) |
17 March 1988 | Particulars of contract relating to shares (3 pages) |
13 December 1982 | New director appointed (1 page) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (6 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (6 pages) |
25 February 1982 | New secretary appointed (3 pages) |
25 February 1982 | New secretary appointed (3 pages) |
22 July 1981 | Certificate of incorporation (1 page) |
22 July 1981 | Incorporation (15 pages) |
22 July 1981 | Certificate of incorporation (1 page) |
22 July 1981 | Incorporation (15 pages) |