Company NameCreechurch Holdings Limited
Company StatusActive
Company Number03127274
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(27 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameAndrew Richard Charles Vine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleUnderwriter
Correspondence Address47 Granville Road
Oxted
Surrey
RH8 0BY
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Director NameDavid John Poll
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleUnderwriter
Correspondence AddressMystere 71 Hall Lane
Sandon
Chelmsford
CM2 7RJ
Secretary NamePaula Diane Goldstone
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Cherry Tree Drive
Brandon Grove
South Ockendon
Essex
RM15 6TP
Director NameRonald Geoffrey Tyler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 1999)
RoleAccountant
Correspondence Address9 Barnards Court
Saffron Walden
Essex
CB10 1US
Director NameMr Henry John Mervyn Blakeney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Rawlings Street
London
SW3 2LS
Director NamePaul Anthony Colin Seymour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2004)
RoleActuary
Correspondence AddressMathon Lodge
Harcourt Road
West Malvern
Worcestershire
WR14 4DW
Director NameMr Jonathan Huw Aidan Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2006)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressDolphins
Bracken Close, Wonersh Park
Guildford
Surrey
GU5 0QS
Director NameJohn Edward Griffin House
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2004)
RoleCd/Consultant
Correspondence AddressFlat 12 Eagle Wharf Court
Lafone Street
London
SE1 2LZ
Director NameMr David Richard Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Marlborough Crescent
River Head
Sevenoaks
Kent
TN13 2HH
Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2004)
RoleActive Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Director NamePhillip Knight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleCompany Director
Correspondence Address18 Wadhurst Close
St. Leonards On Sea
East Sussex
TN37 7AZ
Director NameGuy David Gundlach
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2006)
RoleCompany Director
Correspondence Address1 Robin Hill
Bexhill On Sea
East Sussex
TN39 4QS
Director NameMr Peter Connell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Compton Drive
Eastbourne
East Sussex
BN20 8BX
Secretary NameMrs Karen Elizabeth Graves
NationalityBritish
StatusResigned
Appointed10 June 2005(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed20 July 2009(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Cormack
StatusResigned
Appointed18 August 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(20 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameHart & Co Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameHart Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Telephone01624 653800
Telephone regionIsle of Man

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.2k at £1Canopius Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

7 December 2004Delivered on: 15 December 2004
Satisfied on: 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all its right, title and interest in each deposit and the thing in action represented thereby.
Fully Satisfied
7 December 2004Delivered on: 15 December 2004
Satisfied on: 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all its right, title and interest from time to time in and to the shares, all dividends, interest and other moneys payable in respect of the shares and all other related rights. See the mortgage charge document for full details.
Fully Satisfied
30 December 2003Delivered on: 19 January 2004
Satisfied on: 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Cash collateral agreement and debenture relating to an £8,950,000.00 letter of credit facility agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its right, title, interest and benefit in the company deposit account and any deposit held therein. By way of floatng charge the whole of its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
17 November 1998Delivered on: 20 November 1998
Satisfied on: 28 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made the deposit being current account number 0086053 with the bank at it's leadenhall street branch in the name of creechurch holdings limited denominated in sterling.
Fully Satisfied
2 January 1997Delivered on: 10 January 1997
Satisfied on: 28 September 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
10 September 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
10 September 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
20 March 2018Notification of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
4 January 2018Notification of a person with significant control statement (2 pages)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Michael Clive Watson as a director on 20 December 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,203
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,203
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,203
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,203
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,203
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,203
(5 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (5 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Appointment of Stephen Trevor Manning as a director on 22 February 2013 (2 pages)
13 June 2013Appointment of Stephen Trevor Manning as a director on 22 February 2013 (2 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary on 7 May 2013 (1 page)
10 June 2013Termination of appointment of Paul Donovan as a secretary on 7 May 2013 (1 page)
10 June 2013Appointment of James William Greenfield as a secretary on 7 May 2013 (2 pages)
10 June 2013Termination of appointment of Paul Donovan as a secretary on 7 May 2013 (1 page)
10 June 2013Appointment of James William Greenfield as a secretary on 7 May 2013 (2 pages)
10 June 2013Appointment of James William Greenfield as a secretary on 7 May 2013 (2 pages)
21 March 2013Termination of appointment of Robert David Law as a director on 22 February 2013 (1 page)
21 March 2013Termination of appointment of Robert David Law as a director on 22 February 2013 (1 page)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Paul Donovan as a secretary on 5 July 2012 (1 page)
16 August 2012Appointment of Paul Donovan as a secretary on 5 July 2012 (1 page)
16 August 2012Appointment of Paul Donovan as a secretary on 5 July 2012 (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary on 30 June 2012 (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary on 30 June 2012 (1 page)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
2 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Pay dividend/reduce cap red and share prem to nil 10/11/2010
(1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 3,203
(4 pages)
19 November 2010Statement of capital on 19 November 2010
  • GBP 3,203
(4 pages)
19 November 2010Solvency statement dated 11/11/10 (1 page)
19 November 2010Statement by directors (1 page)
19 November 2010Solvency statement dated 11/11/10 (1 page)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Pay dividend/reduce cap red and share prem to nil 10/11/2010
(1 page)
19 November 2010Statement by directors (1 page)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
23 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (17 pages)
15 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2008Auditor's resignation (2 pages)
17 January 2008Auditor's resignation (2 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
17 April 2007Company name changed creechurch holdings LTD\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed creechurch holdings LTD\certificate issued on 17/04/07 (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
12 December 2006Return made up to 17/11/06; no change of members (7 pages)
12 December 2006Return made up to 17/11/06; no change of members (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
21 April 2006Return made up to 17/11/05; no change of members (8 pages)
21 April 2006Return made up to 17/11/05; no change of members (8 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
13 October 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: asia house first floor 31-33 lime street london EC3M 7HT (1 page)
26 April 2005Registered office changed on 26/04/05 from: asia house first floor 31-33 lime street london EC3M 7HT (1 page)
20 December 2004Return made up to 17/11/04; full list of members (12 pages)
20 December 2004Return made up to 17/11/04; full list of members (12 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
1 December 2003Return made up to 17/11/03; full list of members (12 pages)
1 December 2003Return made up to 17/11/03; full list of members (12 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
11 April 2003£ ic 300910/298560 19/03/03 £ sr 2350@1=2350 (1 page)
11 April 2003£ ic 300910/298560 19/03/03 £ sr 2350@1=2350 (1 page)
2 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 March 2003£ ic 309910/300910 07/03/03 £ sr 9000@1=9000 (1 page)
20 March 2003£ ic 309910/300910 07/03/03 £ sr 9000@1=9000 (1 page)
20 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 January 2003Return made up to 17/11/02; full list of members (13 pages)
31 January 2003Return made up to 17/11/02; full list of members (13 pages)
2 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
2 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
8 January 2002Return made up to 17/11/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 January 2002Return made up to 17/11/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
24 April 2001Registered office changed on 24/04/01 from: first floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
24 April 2001Registered office changed on 24/04/01 from: first floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
30 January 2001Ad 29/12/00--------- £ si 87410@1=87410 £ ic 231500/318910 (7 pages)
30 January 2001Ad 29/12/00--------- £ si 87410@1=87410 £ ic 231500/318910 (7 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 January 2001£ nc 250000/600000 21/12/00 (1 page)
9 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
9 January 2001£ nc 250000/600000 21/12/00 (1 page)
9 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
3 January 2001Return made up to 17/11/00; full list of members (12 pages)
3 January 2001Return made up to 17/11/00; full list of members (12 pages)
23 October 2000Full group accounts made up to 31 December 1999 (25 pages)
23 October 2000Full group accounts made up to 31 December 1999 (25 pages)
5 September 2000Ad 31/08/00--------- £ si 15520@1=15520 £ ic 215980/231500 (2 pages)
5 September 2000Ad 31/08/00--------- £ si 15520@1=15520 £ ic 215980/231500 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
22 February 2000Registered office changed on 22/02/00 from: international house 26-28 creechurch lane london EC3A 5HB (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
21 December 1999Return made up to 17/11/99; full list of members (12 pages)
21 December 1999Return made up to 17/11/99; full list of members (12 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
18 October 1999Full group accounts made up to 31 December 1998 (24 pages)
18 October 1999Full group accounts made up to 31 December 1998 (24 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
2 July 1999Ad 28/06/99--------- £ si 7480@1=7480 £ ic 208500/215980 (2 pages)
2 July 1999Ad 28/06/99--------- £ si 7480@1=7480 £ ic 208500/215980 (2 pages)
16 June 1999Ad 11/06/99--------- £ si 21500@1=21500 £ ic 187000/208500 (2 pages)
16 June 1999Ad 11/06/99--------- £ si 21500@1=21500 £ ic 187000/208500 (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
21 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
9 November 1998Ad 31/10/98--------- £ si 17000@1=17000 £ ic 170000/187000 (2 pages)
9 November 1998Ad 31/10/98--------- £ si 17000@1=17000 £ ic 170000/187000 (2 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
5 January 1998Return made up to 17/11/97; no change of members (14 pages)
5 January 1998Return made up to 17/11/97; no change of members (14 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 June 1997Company name changed active syndicate holdings LTD.\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed active syndicate holdings LTD.\certificate issued on 01/07/97 (2 pages)
27 January 1997Return made up to 17/11/96; full list of members (7 pages)
27 January 1997Return made up to 17/11/96; full list of members (7 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Ad 31/12/96--------- £ si 169999@1=169999 £ ic 1/170000 (4 pages)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1997£ nc 10/250000 31/12/96 (2 pages)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1997Ad 31/12/96--------- £ si 169999@1=169999 £ ic 1/170000 (4 pages)
13 January 1997£ nc 10/250000 31/12/96 (2 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Particulars of mortgage/charge (6 pages)
10 January 1997Particulars of mortgage/charge (6 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: broadway house 1-7 the broadway wickford essex SS11 7AQ (1 page)
12 December 1996Registered office changed on 12/12/96 from: broadway house 1-7 the broadway wickford essex SS11 7AQ (1 page)
12 December 1996New director appointed (2 pages)
5 December 1996Company name changed holdsure insurance agency LTD.\certificate issued on 06/12/96 (3 pages)
5 December 1996Company name changed holdsure insurance agency LTD.\certificate issued on 06/12/96 (3 pages)
14 August 1996Accounting reference date notified as 31/12 (1 page)
14 August 1996Accounting reference date notified as 31/12 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)
17 November 1995Incorporation (15 pages)
17 November 1995Incorporation (15 pages)