Company NameHCC International Insurance Company Plc
Company StatusActive
Company Number01575839
CategoryPublic Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)
Previous NamesGorgerose Limited and De Montfort Insurance Company Plc

Business Activity

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

Directors

Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCeo Insurance Group
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMr Nicholas John Walklett
NationalityBritish
StatusCurrent
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Thibaud Jacques Gerard Hervy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2011(29 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 October 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Simon Button
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(32 years after company formation)
Appointment Duration10 years, 9 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Nicholas Carl Marsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(32 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusCurrent
Appointed01 May 2015(33 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Craig Anthony Scarr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Graham Richard Austen White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Risk Officer And Chief Actuary
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMrs Angela Michelle Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Peter Martin Fischbach-Engelberg
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2023(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameHarry Kelly
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2000)
RoleUnderwriter
Correspondence Address13 Callingdon Road
Manchester
M21 7GN
Director NameMr James Roger Davidson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameRonald Joseph Flynn
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleSolicitor
Correspondence Address27 Lynwood Court Stoughton Road
Stoneygate
Leicester
Leics
LE2 2EJ
Director NameDavid Leonard Bazely
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years after company formation)
Appointment Duration6 months (resigned 29 January 1992)
RoleUnderwriter
Correspondence Address15 Merlin Clove
Winkfield Row
Bracknell
Berkshire
RG12 6TD
Secretary NameMr James Roger Davidson
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameRonald Joseph Flynn
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address27 Lynwood Court Stoughton Road
Stoneygate
Leicester
Leics
LE2 2EJ
Secretary NameMr Nicholas John Walklett
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2005)
RoleAccountant
Correspondence AddressEasegill Leicester Road
Tilton On The Hill
Leicester
LE7 9DB
Director NameDavid Fletcher Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2003)
RoleExecutive Vp
Correspondence Address1745 Providence Farm Lane
Alpharetta
Fulton Ga 30004
United States
Director NameThomas Alan Pottle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleCo Director
Correspondence Address624 Pottawatomie Trail
Batavia
Illinois 60510
United States
Director NameNicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 2005)
RoleChief Executive Insurance Comp
Correspondence Address11 Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2012)
RoleCfo Insurance Company
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Michael Leonard Onslow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2010)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Nicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 August 2020)
RoleCoo Insurance Company
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameAnthony Julian Francis Browne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2010)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address2 Kilnwood
Halstead
Kent
TN14 7EW
Director NameMr John Llywelyn Tracy Newbegin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(28 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMrs Karen Jane Cordier
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameMr David Feldman
StatusResigned
Appointed05 October 2012(31 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Hans-Dieter Rohlf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2014(32 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Hideyuki Ishii
Date of BirthMay 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2016(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Kiichiro Hatakeyama
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2019(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Hideki Mishima
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed06 February 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE

Contact

Websitehccint.com

Location

Registered Address1 Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

96m at £1Hcci Group LTD
61.02%
Ordinary
61.4m at $1Hcci Group LTD
38.98%
Ordinary 1
1 at £1Hcci Group LTD & Hcc Insurance Holdings (International) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£239,754,000
Net Worth£276,524,000
Cash£23,552,000
Current Liabilities£111,445,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

18 April 2024Group of companies' accounts made up to 31 December 2023 (119 pages)
5 April 2024Termination of appointment of Hideki Mishima as a director on 4 April 2024 (1 page)
4 April 2024Termination of appointment of Ko Shimizu as a director on 4 April 2024 (1 page)
15 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
19 January 2024Director's details changed for Mr Hideki Mishima on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Thibaud Jacques Gerard Hervy on 19 January 2024 (2 pages)
3 May 2023Termination of appointment of Hans-Dieter Rohlf as a director on 30 April 2023 (1 page)
22 April 2023Group of companies' accounts made up to 31 December 2022 (118 pages)
23 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 February 2023Appointment of Mr Peter Martin Fischbach-Engelberg as a director on 1 January 2023 (2 pages)
5 October 2022Secretary's details changed for Mr. Nicholas John Walkett on 5 October 2022 (1 page)
24 May 2022Director's details changed for Mr Ko Shimizu on 10 April 2022 (2 pages)
21 April 2022Group of companies' accounts made up to 31 December 2021 (115 pages)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Ko Shimizu as a director on 1 January 2022 (2 pages)
4 May 2021Group of companies' accounts made up to 31 December 2020 (116 pages)
13 April 2021Termination of appointment of Kiichiro Hatakeyama as a director on 31 March 2021 (1 page)
22 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Hideki Mishima as a director on 6 February 2021 (2 pages)
8 February 2021Appointment of Ms. Angela Michelle Baker as a director on 29 January 2021 (2 pages)
11 September 2020Termination of appointment of Nicholas Ian Hutton Penman as a director on 25 August 2020 (1 page)
11 August 2020Termination of appointment of David Feldman as a secretary on 1 August 2020 (1 page)
28 April 2020Group of companies' accounts made up to 31 December 2019 (110 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
2 September 2019Appointment of Mr Kiichiro Hatakeyama as a director on 1 September 2019 (2 pages)
16 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 96,047,813
  • USD 70,197,001
(4 pages)
11 April 2019Group of companies' accounts made up to 31 December 2018 (82 pages)
2 April 2019Termination of appointment of Hideyuki Ishii as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 March 2019Change of details for Pepys Holdings Limited as a person with significant control on 3 January 2019 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
5 April 2018Full accounts made up to 31 December 2017 (50 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Graham Richard Austen White as a director on 21 December 2017 (2 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
25 May 2017Full accounts made up to 31 December 2016 (46 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
25 May 2017Full accounts made up to 31 December 2016 (46 pages)
1 February 2017Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages)
15 November 2016Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 96,047,813
  • USD 70,197,000
(9 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 96,047,813
  • USD 70,197,000
(9 pages)
22 April 2016Full accounts made up to 31 December 2015 (47 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 96,047,813
  • USD 70,197,000
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Full accounts made up to 31 December 2015 (47 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 96,047,813
  • USD 70,197,000
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2016Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page)
18 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page)
23 June 2015Appointment of Mr Craig Anthony Scarr as a director on 12 June 2015 (2 pages)
23 June 2015Appointment of Mr Craig Anthony Scarr as a director on 12 June 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 96,047,813
  • USD 61,360,000
(9 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 96,047,813
  • USD 61,360,000
(9 pages)
14 April 2015Full accounts made up to 31 December 2014 (32 pages)
14 April 2015Full accounts made up to 31 December 2014 (32 pages)
16 March 2015Uk court order approving cross border merger on 31/03/2015 (1 page)
16 March 2015Uk court order approving cross border merger on 31/03/2015 (1 page)
4 September 2014Resolutions
  • RES13 ‐ Proposal of draft terms of cross border merger 16/08/2014
(2 pages)
7 July 2014Termination of appointment of James Davidson as a director (1 page)
7 July 2014Termination of appointment of James Davidson as a secretary (1 page)
7 July 2014Termination of appointment of James Davidson as a director (1 page)
7 July 2014Termination of appointment of James Davidson as a secretary (1 page)
18 June 2014CB01- cross border merger notice (72 pages)
18 June 2014CB01- cross border merger notice (72 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 96,047,813
  • USD 61,360,000
(10 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 96,047,813
  • USD 61,360,000
(10 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 96,047,813
  • USD 61,360,000
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 96,047,813
  • USD 61,360,000
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 96,047,813
  • USD 61,360,000
(3 pages)
3 April 2014Full accounts made up to 31 December 2013 (32 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2014Full accounts made up to 31 December 2013 (32 pages)
2 April 2014Appointment of Mr Nicholas Carl Marsh as a director (2 pages)
2 April 2014Termination of appointment of John Bishop as a director (1 page)
2 April 2014Appointment of Mr Nicholas Carl Marsh as a director (2 pages)
2 April 2014Termination of appointment of John Bishop as a director (1 page)
11 February 2014Appointment of Mr Hans-Dieter Rohlf as a director (2 pages)
11 February 2014Appointment of Mr Hans-Dieter Rohlf as a director (2 pages)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 96,047,813
  • USD 43,000,000
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 96,047,813
  • USD 43,000,000
(3 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 96,047,813
  • USD 32,000,000
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 96,047,813
  • USD 32,000,000
(3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 July 2013Appointment of Mr Simon Button as a director (2 pages)
26 July 2013Appointment of Mr Simon Button as a director (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
12 April 2013Full accounts made up to 31 December 2012 (31 pages)
12 April 2013Full accounts made up to 31 December 2012 (31 pages)
8 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
8 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
5 October 2012Appointment of Mr David Feldman as a secretary (1 page)
5 October 2012Appointment of Mr David Feldman as a secretary (1 page)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
12 September 2012Appointment of Mrs Karen Jane Cordier as a director (2 pages)
12 September 2012Appointment of Mrs Karen Jane Cordier as a director (2 pages)
17 July 2012Termination of appointment of Michael Schell as a director (1 page)
17 July 2012Termination of appointment of Michael Schell as a director (1 page)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 31 December 2011 (37 pages)
3 April 2012Full accounts made up to 31 December 2011 (37 pages)
21 October 2011Appointment of Mr William Raymond Treen as a director (2 pages)
21 October 2011Appointment of Mr William Raymond Treen as a director (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (37 pages)
7 April 2011Full accounts made up to 31 December 2010 (37 pages)
23 February 2011Termination of appointment of Michael Schell as a director (1 page)
23 February 2011Appointment of Mr. Michael Jack Schell as a director (2 pages)
23 February 2011Termination of appointment of Michael Schell as a director (1 page)
23 February 2011Appointment of Mr. Michael Jack Schell as a director (2 pages)
3 February 2011Appointment of Mr. Michael Jack Schell as a director (2 pages)
3 February 2011Appointment of Mr. Michael Jack Schell as a director (2 pages)
2 February 2011Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages)
2 February 2011Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages)
8 November 2010Termination of appointment of Michael Onslow as a director (1 page)
8 November 2010Termination of appointment of Michael Onslow as a director (1 page)
28 April 2010Secretary's details changed for Nicholas John Walkett on 28 April 2010 (1 page)
28 April 2010Director's details changed for Mr Brendan Richard Anthony Merriman on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Nicholas John Walkett on 28 April 2010 (1 page)
28 April 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Mr. James Roger Davidson on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for James Roger Davidson on 28 April 2010 (1 page)
28 April 2010Director's details changed for John Barry Cook on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for James Roger Davidson on 28 April 2010 (1 page)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Mr Brendan Richard Anthony Merriman on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 28 April 2010 (1 page)
28 April 2010Director's details changed for Mr. Michael Leonard Onslow on 28 April 2010 (2 pages)
28 April 2010Director's details changed for John Barry Cook on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr. James Roger Davidson on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr. Michael Leonard Onslow on 28 April 2010 (2 pages)
9 April 2010Full accounts made up to 31 December 2009 (36 pages)
9 April 2010Full accounts made up to 31 December 2009 (36 pages)
8 April 2010Appointment of Mr John Henry Bishop as a director (2 pages)
8 April 2010Appointment of Mr John Henry Bishop as a director (2 pages)
17 March 2010Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages)
17 March 2010Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages)
12 March 2010Termination of appointment of Anthony Browne as a director (1 page)
12 March 2010Termination of appointment of Anthony Browne as a director (1 page)
26 August 2009Return made up to 28/04/09; full list of members (5 pages)
26 August 2009Return made up to 28/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (34 pages)
3 April 2009Full accounts made up to 31 December 2008 (34 pages)
6 January 2009Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64320500/96047813\ (2 pages)
6 January 2009Statement of affairs (9 pages)
6 January 2009Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64320500/96047813\ (2 pages)
6 January 2009Statement of affairs (9 pages)
5 January 2009Memorandum and Articles of Association (6 pages)
5 January 2009Nc inc already adjusted 19/12/08 (2 pages)
5 January 2009Memorandum and Articles of Association (6 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2009Nc inc already adjusted 19/12/08 (2 pages)
18 December 2008Appointment terminated director charles manchester (1 page)
18 December 2008Appointment terminated director charles manchester (1 page)
29 April 2008Return made up to 28/04/08; full list of members (6 pages)
29 April 2008Return made up to 28/04/08; full list of members (6 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
22 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
22 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
11 April 2008Full accounts made up to 31 December 2007 (33 pages)
11 April 2008Full accounts made up to 31 December 2007 (33 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
2 June 2007Return made up to 28/04/07; full list of members (10 pages)
2 June 2007Return made up to 28/04/07; full list of members (10 pages)
11 April 2007Full accounts made up to 31 December 2006 (35 pages)
11 April 2007Full accounts made up to 31 December 2006 (35 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
21 December 2006Nc inc already adjusted 22/11/06 (1 page)
21 December 2006Memorandum and Articles of Association (5 pages)
21 December 2006Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 48300000/64320500 (2 pages)
21 December 2006Memorandum and Articles of Association (5 pages)
21 December 2006Nc inc already adjusted 22/11/06 (1 page)
21 December 2006Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 48300000/64320500 (2 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
16 June 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 June 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 May 2006Full accounts made up to 31 December 2005 (26 pages)
31 May 2006Full accounts made up to 31 December 2005 (26 pages)
24 April 2006Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 22800000/47800000 (2 pages)
24 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2006Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 22800000/47800000 (2 pages)
24 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2006Ad 22/12/05--------- £ si 16000000@1=16000000 £ ic 6800000/22800000 (2 pages)
20 April 2006Nc inc already adjusted 22/12/05 (1 page)
20 April 2006Nc inc already adjusted 22/12/05 (1 page)
20 April 2006Ad 22/12/05--------- £ si 16000000@1=16000000 £ ic 6800000/22800000 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: the grange rearsby leicestershire LE7 4FY (1 page)
13 April 2006Registered office changed on 13/04/06 from: the grange rearsby leicestershire LE7 4FY (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
9 December 2005Ad 15/11/05--------- £ si 3800000@1=3800000 £ ic 3000000/6800000 (2 pages)
9 December 2005Ad 15/11/05--------- £ si 3800000@1=3800000 £ ic 3000000/6800000 (2 pages)
5 December 2005Company name changed de montfort insurance company pl c\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed de montfort insurance company pl c\certificate issued on 05/12/05 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2005Full accounts made up to 31 December 2004 (27 pages)
27 June 2005Full accounts made up to 31 December 2004 (27 pages)
9 June 2005Return made up to 28/04/05; full list of members (8 pages)
9 June 2005Return made up to 28/04/05; full list of members (8 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
14 March 2005Ad 30/06/03-19/12/03 £ si 500000@1 (2 pages)
14 March 2005Ad 30/06/03-19/12/03 £ si 500000@1 (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
12 May 2004Return made up to 28/04/04; full list of members (9 pages)
12 May 2004Return made up to 28/04/04; full list of members (9 pages)
24 March 2004Full accounts made up to 31 December 2003 (30 pages)
24 March 2004Full accounts made up to 31 December 2003 (30 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
23 June 2003Full accounts made up to 31 December 2002 (30 pages)
23 June 2003Full accounts made up to 31 December 2002 (30 pages)
27 May 2003Return made up to 28/04/03; full list of members (9 pages)
27 May 2003Return made up to 28/04/03; full list of members (9 pages)
6 March 2003Resolutions
  • RES14 ‐ 15000 shares at £1 capi 28/12/02
(1 page)
6 March 2003Ad 28/12/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
6 March 2003Resolutions
  • RES14 ‐ 15000 shares at £1 capi 28/12/02
(1 page)
6 March 2003Ad 28/12/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
24 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Full accounts made up to 31 December 2001 (33 pages)
22 April 2002Full accounts made up to 31 December 2001 (33 pages)
13 February 2002£ nc 2500000/10000000 28/12/01 (1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2002£ nc 2500000/10000000 28/12/01 (1 page)
13 February 2002Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
13 February 2002Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2001Full accounts made up to 31 December 2000 (31 pages)
29 May 2001Full accounts made up to 31 December 2000 (31 pages)
22 May 2001Return made up to 28/04/01; full list of members (8 pages)
22 May 2001Return made up to 28/04/01; full list of members (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (27 pages)
23 May 2000Return made up to 28/04/00; full list of members (8 pages)
23 May 2000Return made up to 28/04/00; full list of members (8 pages)
23 May 2000Full accounts made up to 31 December 1999 (27 pages)
4 May 1999Return made up to 28/04/99; full list of members (8 pages)
4 May 1999Return made up to 28/04/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (30 pages)
4 May 1999Full accounts made up to 31 December 1998 (30 pages)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 August 1998Full accounts made up to 31 March 1998 (28 pages)
3 August 1998Full accounts made up to 31 March 1998 (28 pages)
3 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (27 pages)
18 July 1997Full accounts made up to 31 March 1997 (27 pages)
11 September 1996Full accounts made up to 31 March 1996 (23 pages)
11 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1996Full accounts made up to 31 March 1996 (23 pages)
20 March 1996Ad 26/02/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
20 March 1996Ad 26/02/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
13 September 1995Return made up to 30/07/95; no change of members (6 pages)
13 September 1995Return made up to 30/07/95; no change of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (20 pages)
13 September 1995Full accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
24 August 1994Full accounts made up to 31 March 1994 (24 pages)
24 August 1994Full accounts made up to 31 March 1994 (24 pages)
24 August 1993Full accounts made up to 31 March 1993 (22 pages)
24 August 1993Full accounts made up to 31 March 1993 (22 pages)
5 November 1992New secretary appointed;new director appointed (2 pages)
5 November 1992New secretary appointed;new director appointed (2 pages)
20 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 August 1992Full accounts made up to 31 March 1992 (22 pages)
20 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 August 1992Full accounts made up to 31 March 1992 (22 pages)
26 February 1992Director resigned (2 pages)
26 February 1992Director resigned (2 pages)
25 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 March 1988Particulars of contract relating to shares (3 pages)
17 March 1988Particulars of contract relating to shares (3 pages)
13 December 1982New director appointed (1 page)
1 March 1982Company name changed\certificate issued on 01/03/82 (6 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (6 pages)
25 February 1982New secretary appointed (3 pages)
25 February 1982New secretary appointed (3 pages)
22 July 1981Certificate of incorporation (1 page)
22 July 1981Incorporation (15 pages)
22 July 1981Certificate of incorporation (1 page)
22 July 1981Incorporation (15 pages)