London
EC3M 4ST
Secretary Name | Kieran Patrick Halpenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Rajiv Anil Akash Harnal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ahmed Salim |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(26 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Dale Richard Lee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1995) |
Role | Insurance Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Goldstone Crescent Hove East Sussex BN3 6LS |
Director Name | Peter Nigel Lindrea |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1993) |
Role | Insurance Club Manager |
Correspondence Address | The Old Brewery House Malmesbury Wiltshire SN16 9AS |
Director Name | Mr Hugh Capel Wodehouse |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 50 Doneraile Street London SW6 6EP |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Peter James Lowndes Wright |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1996) |
Role | Insurance Club Manager |
Correspondence Address | Mill House Woolstone Faringdon Oxfordshire SN7 7AQ |
Director Name | Rupert Neil Readman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 November 2004) |
Role | Insurance Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Blenheim Crescent London W11 2EG |
Director Name | Mr Peregrine Tatton Eyre Massey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2012) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | Boldshaves Woodchurch Ashford Kent TN26 3RA |
Website | itic-insure.com |
---|---|
Telephone | 020 72042928 |
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Thomas Miller Professional Indemnity (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £222,750 |
Net Worth | £2,870 |
Current Liabilities | £57,976 |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
2 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
3 October 2016 | Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013 (2 pages) |
7 February 2013 | Appointment of Mr Ahmed Salim as a director (2 pages) |
7 February 2013 | Appointment of Mr Ahmed Salim as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages) |
11 June 2012 | Termination of appointment of Peregrine Massey as a director (1 page) |
11 June 2012 | Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages) |
11 June 2012 | Termination of appointment of Peregrine Massey as a director (1 page) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 April 2011 | Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages) |
7 April 2011 | Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Redvers Cunningham on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Redvers Cunningham on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a director (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a director (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 20 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 20 creechurch lane london EC3A 5BA (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
27 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
7 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members
|
6 January 1992 | Return made up to 31/12/91; change of members (8 pages) |
29 January 1991 | Registered office changed on 29/01/91 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page) |
3 January 1990 | New director appointed (2 pages) |
15 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1987 | Resolutions
|
6 April 1987 | Resolutions
|
6 April 1987 | Resolutions
|
31 March 1987 | Company type changed from pri to UNLTD (1 page) |
12 March 1987 | Accounting reference date notified as 31/12 (1 page) |
27 February 1987 | Registered office changed on 27/02/87 from: floor 16 royex house aldermanbury square london EC2V 7LD (1 page) |
15 January 1987 | Certificate of Incorporation (1 page) |