Company NameAstrenska Insurance Limited
Company StatusActive
Company Number01708613
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(31 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Martin Richard Totty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Lawrence David Watts
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Secretary NameCollinson Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 February 2024(40 years, 11 months after company formation)
Appointment Duration2 months, 1 week
Correspondence Address3 More London Riverside 5th Floor
London
SE1 2AQ
Director NameMr Anthony Edward Dunlop
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedlands
Black Hill
Haywards Heath
West Sussex
RH16 2HE
Director NameMr Alan Michael Cousins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 December 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Asher Reeds
Langton Green
Tunbridge Wells
Kent
TN3 0AL
Secretary NamePaul Andrew Filer
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address53 Ainger Road
Primrose Hill
London
NW3 3AH
Secretary NameAndrew Mitford Sims
NationalityBritish
StatusResigned
Appointed14 April 1994(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressBeech House
Mill Hill
Edenbridge
Kent
TN8 5DA
Secretary NameMr David Neil Crapnell
NationalityBritish
StatusResigned
Appointed13 November 1997(14 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Director NameMichael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2001)
RoleConsulting Actuary
Correspondence Address11 St Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE
Director NameMr Paul John Everett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlie Gardens
Brighton
East Sussex
BN1 6PY
Director NameMr Michael John Brockman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address41 The Green
Ewell
Surrey
KT17 3JU
Director NameStephan Manfred Pascal Konig
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2004(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 May 2005)
RoleFinance Director
Correspondence Address7 Wilderness Road
Hurstpierpoint
West Sussex
BN6 9XD
Director NameMr David Neil Crapnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Trevor Martin Chrismas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameGiorgio Daboni
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2005(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Stephen Mark Coombes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NameJean Laurent Kramarz
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2005)
RoleCompany Director
Correspondence Address7 Rue Boursalt
Paris
75017
Foreign
Director NameDaniel Boudin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De L'Avenir
Antony
F92160
Paris/France
Secretary NameJohn Hugh Bradbury
NationalityBritish
StatusResigned
Appointed26 February 2009(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2013)
RoleSolicitor
Correspondence AddressSussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Director NameMr Gareth Absalom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Colin Robert Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Scott Fordham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr David Robert Gooderson
StatusResigned
Appointed02 October 2013(30 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed01 May 2014(31 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMs Kerrilyn Irana Bracewell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Mark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Simon Andrew Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Saugata Basu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(34 years after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Richard Coleman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Richard Paul Clarke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSusan Elizabeth Hayward
StatusResigned
Appointed16 January 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ

Contact

Websiteariaassistance.co.uk
Telephone0800 0680060
Telephone regionFreephone

Location

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

Shareholders

7m at £1Collinson Insurance Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,847,000
Net Worth£8,307,000
Cash£8,970,000
Current Liabilities£14,016,000

Accounts

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

Returns

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

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
19 February 2024Appointment of Collinson Company Secretarial Services Limited as a secretary on 14 February 2024 (2 pages)
3 February 2024Full accounts made up to 30 April 2023 (55 pages)
2 November 2023Termination of appointment of Susan Elizabeth Hayward as a secretary on 31 October 2023 (1 page)
2 June 2023Secretary's details changed for Susan Elizabeth Hayward on 1 June 2023 (1 page)
2 June 2023Director's details changed for Mr Martin Richard Totty on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr. David Evans on 1 June 2023 (2 pages)
2 June 2023Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2 June 2023 (1 page)
2 June 2023Change of details for Astrenska Insurance Holdings Limited as a person with significant control on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Paul Escott on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Lawrence David Watts on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of John William Joseph Roome as a director on 17 May 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 30 April 2022 (55 pages)
23 September 2022Termination of appointment of Richard Paul Clarke as a director on 23 September 2022 (1 page)
17 May 2022Director's details changed for Mr Richard Paul Clarke on 21 September 2021 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 30 April 2021 (52 pages)
21 January 2022Termination of appointment of Mark Richard Hampton as a director on 21 January 2022 (1 page)
16 August 2021Appointment of Mr John William Joseph Roome as a director on 16 August 2021 (2 pages)
3 April 2021Full accounts made up to 30 April 2020 (51 pages)
31 March 2021Termination of appointment of Saugata Basu as a director on 31 March 2021 (1 page)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 May 2020Director's details changed for Mr Lawrence David Watts on 17 December 2019 (2 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
3 March 2020Second filing to change the details of David Evans as a director (6 pages)
30 January 2020Second filing to change the details of David Evans as a director (6 pages)
27 January 2020Full accounts made up to 30 April 2019 (43 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Richard Coleman as a director on 1 December 2019 (1 page)
29 November 2019Change of details for Astrenska Insurance Holdings Limited as a person with significant control on 29 November 2019 (2 pages)
4 October 2019Appointment of Mr Lawrence David Watts as a director on 1 October 2019 (2 pages)
21 June 2019Cessation of A Person with Significant Control as a person with significant control on 16 September 2016 (1 page)
6 May 2019Termination of appointment of Simon Andrew Jones as a director on 30 April 2019 (1 page)
21 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
5 February 2019Full accounts made up to 30 April 2018 (43 pages)
11 December 2018Termination of appointment of Robert Charles Spindloe as a director on 9 December 2018 (1 page)
24 August 2018Appointment of Mr Richard Paul Clarke as a director on 20 August 2018 (2 pages)
23 May 2018Termination of appointment of Kerrilyn Irana Bracewell as a director on 30 April 2018 (1 page)
9 May 2018Appointment of Mr Richard Coleman as a director on 10 April 2018 (2 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
5 February 2018Full accounts made up to 30 April 2017 (35 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 30/01/2020 and on 03/03/2020
(3 pages)
22 August 2017Appointment of Mr Saugata Basu as a director on 31 March 2017 (2 pages)
22 August 2017Appointment of Mr Saugata Basu as a director on 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
7 February 2017Full accounts made up to 30 April 2016 (41 pages)
7 February 2017Full accounts made up to 30 April 2016 (41 pages)
17 October 2016Appointment of Mr Martin Richard Totty as a director on 1 September 2016 (2 pages)
17 October 2016Appointment of Mr Martin Richard Totty as a director on 1 September 2016 (2 pages)
22 July 2016Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page)
22 July 2016Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 16,000,000
(10 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 16,000,000
(10 pages)
5 February 2016Full accounts made up to 30 April 2015 (23 pages)
5 February 2016Full accounts made up to 30 April 2015 (23 pages)
26 January 2016Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages)
26 January 2016Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 16,000,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 16,000,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 16,000,000
(3 pages)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
17 April 2015Full accounts made up to 30 April 2014 (21 pages)
17 April 2015Full accounts made up to 30 April 2014 (21 pages)
18 March 2015Appointment of Mr Mark Richard Hampton as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Mark Richard Hampton as a director on 18 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,000,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,000,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,000,000
(7 pages)
23 January 2015Appointment of Ms Kerrilyn Irana Bracewell as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Ms Kerrilyn Irana Bracewell as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Ms Kerrilyn Irana Bracewell as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
11 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2014Statement of capital on 11 August 2014
  • GBP 7,000,000
(4 pages)
11 August 2014Statement by Directors (1 page)
11 August 2014Solvency Statement dated 31/07/14 (1 page)
11 August 2014Solvency Statement dated 31/07/14 (1 page)
11 August 2014Statement by Directors (1 page)
11 August 2014Statement of capital on 11 August 2014
  • GBP 7,000,000
(4 pages)
13 May 2014Termination of appointment of Paul Escott as a director (1 page)
13 May 2014Termination of appointment of Paul Escott as a director (1 page)
13 May 2014Termination of appointment of Gregory Lawson as a director (1 page)
13 May 2014Termination of appointment of Gregory Lawson as a director (1 page)
8 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
8 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
8 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
8 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
21 March 2014Change of name notice (2 pages)
21 March 2014Change of name with request to seek comments from relevant body (2 pages)
21 March 2014Change of name with request to seek comments from relevant body (2 pages)
21 March 2014Company name changed aria insurance LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed aria insurance LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
18 March 2014Statement of company's objects (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 March 2014Statement of company's objects (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 21,000,000
(10 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 21,000,000
(10 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 21,000,000
(10 pages)
23 December 2013Full accounts made up to 30 April 2013 (22 pages)
23 December 2013Full accounts made up to 30 April 2013 (22 pages)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page)
24 October 2013Appointment of Mr Robert Charles Spindloe as a director (2 pages)
24 October 2013Appointment of Mr Robert Charles Spindloe as a director (2 pages)
23 October 2013Appointment of Mr Gregory James Lawson as a director (2 pages)
23 October 2013Appointment of Mr Gareth Absalom as a director (2 pages)
23 October 2013Appointment of Mr Gregory James Lawson as a director (2 pages)
23 October 2013Appointment of Mr Gareth Absalom as a director (2 pages)
18 October 2013Termination of appointment of Patrick Leroy as a director (1 page)
18 October 2013Termination of appointment of Latif Sayani as a director (1 page)
18 October 2013Appointment of Mr Scott Fordham as a director (2 pages)
18 October 2013Appointment of Mr Paul Escott as a director (2 pages)
18 October 2013Termination of appointment of John Bradbury as a secretary (1 page)
18 October 2013Appointment of Mr Colin Robert Evans as a director (2 pages)
18 October 2013Termination of appointment of William Van Klaveren as a director (1 page)
18 October 2013Appointment of Mr David Evans as a director (2 pages)
18 October 2013Appointment of Mr Scott Fordham as a director (2 pages)
18 October 2013Termination of appointment of Trevor Chrismas as a director (1 page)
18 October 2013Appointment of Mr David Robert Gooderson as a secretary (2 pages)
18 October 2013Appointment of Mr David Evans as a director (2 pages)
18 October 2013Appointment of Mr Colin Robert Evans as a director (2 pages)
18 October 2013Appointment of Mr Paul Escott as a director (2 pages)
18 October 2013Termination of appointment of Trevor Chrismas as a director (1 page)
18 October 2013Appointment of Mr David Robert Gooderson as a secretary (2 pages)
18 October 2013Termination of appointment of Latif Sayani as a director (1 page)
18 October 2013Termination of appointment of John Bradbury as a secretary (1 page)
18 October 2013Termination of appointment of Patrick Leroy as a director (1 page)
18 October 2013Termination of appointment of William Van Klaveren as a director (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
21 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
21 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
29 November 2012Auditor's resignation (2 pages)
29 November 2012Auditor's resignation (2 pages)
22 November 2012Section 519 (1 page)
22 November 2012Section 519 (1 page)
2 August 2012Change of name notice (2 pages)
2 August 2012Change of name with request to seek comments from relevant body (2 pages)
2 August 2012Company name changed europ assistance insurance LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
2 August 2012Company name changed europ assistance insurance LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
2 August 2012Change of name notice (2 pages)
2 August 2012Change of name with request to seek comments from relevant body (2 pages)
16 May 2012Termination of appointment of Daniel Boudin as a director (2 pages)
16 May 2012Termination of appointment of Daniel Boudin as a director (2 pages)
15 May 2012Termination of appointment of Daniel Boudin as a director (1 page)
15 May 2012Termination of appointment of Daniel Boudin as a director (1 page)
12 April 2012Full accounts made up to 31 December 2011 (24 pages)
12 April 2012Full accounts made up to 31 December 2011 (24 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
7 April 2011Full accounts made up to 31 December 2010 (36 pages)
7 April 2011Full accounts made up to 31 December 2010 (36 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
16 August 2010Appointment of Mr Latif Noorali Sayani as a director (2 pages)
16 August 2010Appointment of Mr Latif Noorali Sayani as a director (2 pages)
21 May 2010Termination of appointment of David Crapnell as a director (1 page)
21 May 2010Termination of appointment of David Crapnell as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (24 pages)
10 March 2010Full accounts made up to 31 December 2009 (24 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Daniel Boudin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Daniel Boudin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Daniel Boudin on 8 March 2010 (2 pages)
2 March 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
2 March 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
1 March 2010Termination of appointment of Giorgio Daboni as a director (1 page)
1 March 2010Termination of appointment of Giorgio Daboni as a director (1 page)
29 December 2009Termination of appointment of Peter Robinson as a director (1 page)
29 December 2009Termination of appointment of Peter Robinson as a director (1 page)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page)
9 December 2009Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages)
12 August 2009Return made up to 07/08/09; full list of members (5 pages)
12 August 2009Return made up to 07/08/09; full list of members (5 pages)
11 August 2009Registered office changed on 11/08/2009 from sussex house perrymount road haywards heath west sussex RH16 1DN (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from sussex house perrymount road haywards heath west sussex RH16 1DN (1 page)
11 August 2009Location of register of members (1 page)
31 July 2009Full accounts made up to 31 December 2008 (22 pages)
31 July 2009Full accounts made up to 31 December 2008 (22 pages)
27 April 2009Secretary appointed john hugh bradbury (2 pages)
27 April 2009Appointment terminated secretary david crapnell (1 page)
27 April 2009Appointment terminated secretary david crapnell (1 page)
27 April 2009Secretary appointed john hugh bradbury (2 pages)
31 December 2008Director appointed patrick henri rene leroy (2 pages)
31 December 2008Director appointed patrick henri rene leroy (2 pages)
18 August 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(9 pages)
18 August 2008Full accounts made up to 31 December 2007 (22 pages)
18 August 2008Full accounts made up to 31 December 2007 (22 pages)
18 August 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(9 pages)
5 April 2008Appointment terminated director charles walckenar (1 page)
5 April 2008Appointment terminated director charles walckenar (1 page)
1 September 2007Full accounts made up to 31 December 2006 (22 pages)
1 September 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Ad 30/01/06--------- £ si 1000000@1 (2 pages)
1 September 2006Ad 30/01/06--------- £ si 1000000@1 (2 pages)
31 August 2006Nc inc already adjusted 01/06/06 (1 page)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Full accounts made up to 31 December 2005 (21 pages)
31 August 2006Full accounts made up to 31 December 2005 (21 pages)
31 August 2006Nc inc already adjusted 01/06/06 (1 page)
2 August 2006Return made up to 30/06/06; full list of members (9 pages)
2 August 2006Ad 17/11/05--------- £ si 2000000@1 (2 pages)
2 August 2006Return made up to 30/06/06; full list of members (9 pages)
2 August 2006Ad 01/06/06--------- £ si 3000000@1 (2 pages)
2 August 2006Ad 17/11/05--------- £ si 2000000@1 (2 pages)
2 August 2006Ad 01/06/06--------- £ si 3000000@1 (2 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (20 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
3 August 2005Full accounts made up to 31 December 2004 (20 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 30/06/04; full list of members (9 pages)
30 July 2004Return made up to 30/06/04; full list of members (9 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 29/05/03--------- £ si 5000000@1 (2 pages)
21 August 2003Ad 15/11/02--------- £ si 8750000@1 (2 pages)
21 August 2003Nc inc already adjusted 29/05/03 (1 page)
21 August 2003Nc inc already adjusted 15/11/02 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Nc inc already adjusted 15/11/02 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 29/05/03--------- £ si 5000000@1 (2 pages)
21 August 2003Nc inc already adjusted 29/05/03 (1 page)
21 August 2003Ad 15/11/02--------- £ si 8750000@1 (2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Full accounts made up to 31 December 2002 (16 pages)
1 August 2003Director resigned (1 page)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003Full accounts made up to 31 December 2002 (16 pages)
1 August 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
22 July 2002Full accounts made up to 31 December 2001 (16 pages)
22 July 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2002Return made up to 30/06/02; full list of members (8 pages)
10 July 2002Return made up to 30/06/02; full list of members (8 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 September 1998New director appointed (3 pages)
25 September 1998New director appointed (3 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
27 July 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1998Director resigned (2 pages)
13 January 1998Director resigned (2 pages)
13 January 1998Director resigned (2 pages)
13 January 1998Director resigned (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
1 August 1997Return made up to 30/06/97; full list of members (6 pages)
1 August 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: europ assistance house 252 high street croydon surrey CR0 1NF (1 page)
11 September 1996Registered office changed on 11/09/96 from: europ assistance house 252 high street croydon surrey CR0 1NF (1 page)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Full accounts made up to 31 December 1995 (19 pages)
28 June 1996Full accounts made up to 31 December 1995 (19 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (24 pages)
22 June 1995Full accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 June 1992Full accounts made up to 31 December 1991 (9 pages)
4 June 1992Full accounts made up to 31 December 1991 (9 pages)
9 October 1991Company name changed U.K. assistance LIMITED\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed U.K. assistance LIMITED\certificate issued on 09/10/91 (2 pages)
8 October 1991Memorandum and Articles of Association (6 pages)
8 October 1991Memorandum and Articles of Association (6 pages)
8 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1983Incorporation (13 pages)
22 March 1983Certificate of incorporation (2 pages)
22 March 1983Certificate of incorporation (2 pages)
22 March 1983Incorporation (13 pages)