Company NameHIA International Ltd
Company StatusDissolved
Company Number03295978
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Nicholas Edward Newbold
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 05 December 2023)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address4 Hrfc Business Centre Leicester Road
Hinckley
Leicestershire
LE10 3DR
Director NameMr Martin Andrew Ward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2004(7 years after company formation)
Appointment Duration19 years, 11 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hrfc Business Centre Leicester Road
Hinckley
Leicestershire
LE10 3DR
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameMr Michael David Simon Edgeley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr David William Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Broadway
Earlsdon
Coventry
West Midlands
CV5 6NU
Director NameMr Anthony John Weaver
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 The Firs
Earlsden
Coventry
West Midlands
CV5 6QD
Secretary NameMr David William Thompson
NationalityBritish
StatusResigned
Appointed01 January 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Broadway
Earlsdon
Coventry
West Midlands
CV5 6NU
Secretary NameMr Simon Andrew Clive Newbold
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montgomery Close
Shottery
Stratford Upon Avon
Warwickshire
CV37 9EU
Director NameMr Jason Paul Waite
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Blondvil Street
Coventry
West Midlands
CV3 5EQ
Director NameMr Robert John Eliot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years after company formation)
Appointment Duration15 years, 7 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Blondvil Street
Coventry
West Midlands
CV3 5EQ
Secretary NameMr Martin Andrew Ward
NationalityBritish
StatusResigned
Appointed17 April 2009(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Blondvil Street
Coventry
West Midlands
CV3 5EQ
Director NameMr Kevan Charles Gough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Blondvil Street
Coventry
West Midlands
CV3 5EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehiaint.com
Telephone024 76238000
Telephone regionCoventry

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

585 at £1Hia International (Holdings) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£722,214
Cash£412,436
Current Liabilities£406,988

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 March 1998Delivered on: 26 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 30 June 2020 (9 pages)
30 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
25 October 2019Satisfaction of charge 1 in full (1 page)
26 August 2019Termination of appointment of Robert John Eliot as a director on 13 August 2019 (1 page)
31 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
24 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
15 March 2016Appointment of Mr Kevan Charles Gough as a director on 9 March 2016 (2 pages)
15 March 2016Appointment of Mr Kevan Charles Gough as a director on 9 March 2016 (2 pages)
15 March 2016Termination of appointment of Jason Paul Waite as a director on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Jason Paul Waite as a director on 9 March 2016 (1 page)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 585
(7 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 585
(7 pages)
17 November 2015Secretary's details changed for Mr Martin Andrew Ward on 1 February 2013 (1 page)
17 November 2015Secretary's details changed for Mr Martin Andrew Ward on 1 February 2013 (1 page)
17 November 2015Secretary's details changed for Mr Martin Andrew Ward on 1 February 2013 (1 page)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 585
(7 pages)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 585
(7 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 585
(7 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 585
(7 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
18 February 2013Director's details changed for Mr Nicholas Edward Newbold on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Martin Andrew Ward on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Jason Paul Waite on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Martin Andrew Ward on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Nicholas Edward Newbold on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Jason Paul Waite on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Nicholas Edward Newbold on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Robert John Eliot on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Jason Paul Waite on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Robert John Eliot on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Robert John Eliot on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Martin Andrew Ward on 1 February 2013 (2 pages)
8 February 2013Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry West Midlands CV1 1EA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry West Midlands CV1 1EA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry West Midlands CV1 1EA on 8 February 2013 (1 page)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
1 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (9 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (9 pages)
8 January 2010Director's details changed for Mr Martin Andrew Ward on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Martin Andrew Ward on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Jason Paul Waite on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert John Eliot on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert John Eliot on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Martin Andrew Ward on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Jason Paul Waite on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert John Eliot on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Jason Paul Waite on 1 December 2009 (2 pages)
24 December 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
24 December 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
26 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 April 2009Secretary appointed mr martin andrew ward (1 page)
22 April 2009Secretary appointed mr martin andrew ward (1 page)
21 January 2009Return made up to 24/12/08; full list of members (4 pages)
21 January 2009Return made up to 24/12/08; full list of members (4 pages)
25 November 2008Director's change of particulars / nicholas newbold / 17/11/2008 (1 page)
25 November 2008Director's change of particulars / nicholas newbold / 17/11/2008 (1 page)
11 November 2008Appointment terminated secretary simon newbold (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 john street stratford upon avon warwickshire CV37 6UD (1 page)
11 November 2008Director's change of particulars / jason waite / 07/11/2008 (1 page)
11 November 2008Appointment terminated secretary simon newbold (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 john street stratford upon avon warwickshire CV37 6UD (1 page)
11 November 2008Director's change of particulars / jason waite / 07/11/2008 (1 page)
30 April 2008Accounts for a small company made up to 31 December 2007 (10 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (10 pages)
26 March 2008Director's change of particulars / martin ward / 20/03/2008 (1 page)
26 March 2008Director's change of particulars / martin ward / 20/03/2008 (1 page)
28 January 2008Return made up to 24/12/07; full list of members (3 pages)
28 January 2008Return made up to 24/12/07; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 July 2007£ nc 400/605 15/05/07 (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2007£ nc 400/605 15/05/07 (1 page)
26 June 2007Nc inc already adjusted 09/10/00 (2 pages)
26 June 2007Nc inc already adjusted 09/10/00 (2 pages)
21 June 2007Amended full accounts made up to 31 December 2005 (18 pages)
21 June 2007Amended full accounts made up to 31 December 2005 (18 pages)
30 May 2007Ad 15/05/07-15/05/07 £ si 205@1=205 £ ic 380/585 (2 pages)
30 May 2007Ad 15/05/07-15/05/07 £ si 205@1=205 £ ic 380/585 (2 pages)
19 April 2007Return made up to 24/12/06; full list of members (3 pages)
19 April 2007Return made up to 24/12/06; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
27 March 2006Registered office changed on 27/03/06 from: 3RD floor coventry point market way coventry west midlands CV1 1EA (1 page)
27 March 2006Registered office changed on 27/03/06 from: 3RD floor coventry point market way coventry west midlands CV1 1EA (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 24/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 24/12/05; full list of members (3 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 January 2005Return made up to 24/12/04; full list of members (7 pages)
27 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
23 January 2004Return made up to 24/12/03; full list of members (8 pages)
23 January 2004Return made up to 24/12/03; full list of members (8 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
8 March 2003Return made up to 24/12/02; full list of members (8 pages)
8 March 2003Return made up to 24/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2002Registered office changed on 18/09/02 from: queens gate business centre 121 suffolk street birmingham west midlands B1 1LX (1 page)
18 September 2002Registered office changed on 18/09/02 from: queens gate business centre 121 suffolk street birmingham west midlands B1 1LX (1 page)
25 March 2002Return made up to 24/12/01; full list of members (8 pages)
25 March 2002Return made up to 24/12/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 July 2001Ad 09/10/00--------- £ si 398@1 (4 pages)
25 July 2001Ad 09/10/00--------- £ si 398@1 (4 pages)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Particulars of contract relating to shares (3 pages)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Particulars of contract relating to shares (3 pages)
22 May 2001Return made up to 24/12/00; full list of members (7 pages)
22 May 2001Return made up to 24/12/00; full list of members (7 pages)
22 January 2001Nc inc already adjusted 09/10/00 (1 page)
22 January 2001Nc inc already adjusted 09/10/00 (1 page)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
13 December 1999Return made up to 24/12/99; full list of members (6 pages)
13 December 1999Return made up to 24/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Return made up to 24/12/98; full list of members (6 pages)
19 February 1999Return made up to 24/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 24/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1998Return made up to 24/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1997Registered office changed on 24/02/97 from: queensgate business centre 121 suffolk street birmingham B1 1LX (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: queensgate business centre 121 suffolk street birmingham B1 1LX (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Ad 02/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Ad 02/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (12 pages)
24 December 1996Incorporation (12 pages)