Company NameW.E. Cox Claims Group (Europe) Limited
Company StatusActive
Company Number01937171
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Previous NamesLegibus 626 Limited and Comprehensive Maritime Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(11 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Michael David Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(32 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMs Susan Jane Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NameDerek Coller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleMarine Insurance
Correspondence Address122 Kingfisher Drive
Chatham
Kent
ME5 7NZ
Director NameAlan Victor Reynolds
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 April 2007)
RoleMarine Claims Adjuster
Correspondence Address75 Sallows Shaw
Sole Street, Cobham
Gravesend
Kent
DA13 9BP
Director NameMr John David Alcock Sherburn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeft Base
4 Rosemead Gardens, Headcorn
Ashford
Kent
TN27 9RT
Secretary NameAlan Victor Reynolds
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address75 Sallows Shaw
Sole Street, Cobham
Gravesend
Kent
DA13 9BP
Director NameMr Andrew James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2009)
RoleClaims Adjuster
Country of ResidenceBelgium
Correspondence AddressKoben Geertstraat 73/101
9120 Beveren-Waas
Antwerp
Belgium
Director NameDavid John Lawrence
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleClaims Adjuster
Correspondence Address34 Cleveland
Tunbridge Wells
Kent
TN2 3NG
Director NameMr Anthony David Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Perch Close
Larkfield
Aylesford
Kent
ME20 6TN
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed27 April 2007(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMr Gavin Spencer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(23 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse North, Pope Court The Galleries
Warley
Brentwood
Essex
CM14 5FR
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence Address15 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JQ

Contact

Websitewww.wecoxclaimsgroup.com/Welcome-to-WE-Cox-Claims-Group-Europe-Limited/
Telephone01474 326686
Telephone regionGravesend

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.7k at £1We Cox Claims Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,948
Cash£40,010
Current Liabilities£102,531

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

9 July 1986Delivered on: 21 July 1986
Persons entitled: Robert Lyon & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with certain letter of even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein.
Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 July 1986Delivered on: 21 July 1986
Persons entitled: W E Cox & Co Recoveries Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee under or in connection with certain letter of even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein.
Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 July 1986Delivered on: 21 July 1986
Persons entitled: Richard Hogg International Adjucters

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee under or in connection with certain letters off even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein.
Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
18 March 2020Appointment of Ms Susan Jane Smith as a director on 12 March 2020 (2 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr David William Cox on 1 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Michael David Cox on 1 June 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
29 June 2017Notification of W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of W E Cox Claims Group Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
30 June 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Gavin Spencer on 1 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,667
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,667
(5 pages)
20 June 2016Director's details changed for Mr Gavin Spencer on 1 June 2016 (2 pages)
19 May 2016Termination of appointment of Anthony David Carter as a director on 17 May 2016 (1 page)
19 May 2016Termination of appointment of Anthony David Carter as a director on 17 May 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,667
(6 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,667
(6 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,667
(6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,667
(6 pages)
17 June 2014Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Director's details changed for Mr Gavin Spencer on 19 June 2013 (2 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
10 July 2013Director's details changed for Mr Gavin Spencer on 19 June 2013 (2 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 January 2013Director's details changed for Mr Anthony David Carter on 26 December 2012 (2 pages)
28 January 2013Director's details changed for Mr Anthony David Carter on 26 December 2012 (2 pages)
26 June 2012Director's details changed for Mr Anthony David Carter on 19 June 2012 (2 pages)
26 June 2012Director's details changed for Mr David William Cox on 19 June 2012 (2 pages)
26 June 2012Director's details changed for Mr David William Cox on 19 June 2012 (2 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Mr Anthony David Carter on 19 June 2012 (2 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for Anthony David Carter on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Anthony David Carter on 19 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
24 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 July 2009Return made up to 19/06/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 February 2009Appointment terminated director andrew james (1 page)
24 February 2009Appointment terminated director andrew james (1 page)
9 February 2009Memorandum and Articles of Association (23 pages)
9 February 2009Memorandum and Articles of Association (23 pages)
5 February 2009Company name changed comprehensive maritime insurance services LIMITED\certificate issued on 05/02/09 (2 pages)
5 February 2009Company name changed comprehensive maritime insurance services LIMITED\certificate issued on 05/02/09 (2 pages)
27 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
27 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
3 September 2008Return made up to 19/06/08; full list of members (4 pages)
3 September 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Appointment terminated director david lawrence (1 page)
16 July 2008Appointment terminated director david lawrence (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006New director appointed (1 page)
21 July 2006Return made up to 19/06/06; full list of members (3 pages)
21 July 2006Return made up to 19/06/06; full list of members (3 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (2 pages)
13 July 2005Return made up to 19/06/05; full list of members (2 pages)
25 May 2005£ sr 13333@1 10/05/04 (1 page)
25 May 2005£ sr 13333@1 10/05/04 (1 page)
12 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 19/06/02; full list of members (8 pages)
15 July 2002Return made up to 19/06/02; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 19/06/99; no change of members (4 pages)
10 August 1999Return made up to 19/06/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Return made up to 19/06/98; no change of members (4 pages)
23 June 1998Return made up to 19/06/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Return made up to 19/06/97; full list of members (6 pages)
11 July 1997Return made up to 19/06/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
27 August 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 19/06/95; no change of members (4 pages)
19 July 1995Return made up to 19/06/95; no change of members (4 pages)
16 April 1986Memorandum and Articles of Association (23 pages)
16 April 1986Memorandum and Articles of Association (23 pages)
8 August 1985Incorporation (19 pages)
8 August 1985Incorporation (19 pages)