London
EC3N 1RE
Director Name | Mr Randy Damian Rinicella |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 January 2019) |
Role | Senior Vp And General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 02 October 2012(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Miranda Sau Ting Leung |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 21 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 5 Gordon Place London W8 4JD |
Director Name | Jonathan Andrew David Marks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Gledhow Gardens London SW5 0BL |
Director Name | Frank Joseph Bramanti |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Insurance Executive |
Correspondence Address | 13707 Cottrell Court Houston Texas 77077 77077 |
Director Name | Edward H Ellis Jr |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Cheif Financial Officer |
Correspondence Address | 1826 Castlerock Houston Texas 77090 United States |
Director Name | L Edward Tuffly |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Insurance Executive |
Correspondence Address | 1921 Albans Houston Texas 77005 United States |
Director Name | Peter B Smith Jr |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Insurance Executive |
Correspondence Address | 2150 Brentwood Houston Texas 77019 United States |
Director Name | John Niels Molbeck Jr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Insurance Executive |
Correspondence Address | 3424 Ella Lee Houston Texas 77027 77027 |
Secretary Name | Edward H Ellis Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1999) |
Role | Cheif Financial Officer |
Correspondence Address | 1826 Castlerock Houston Texas 77090 United States |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 July 2016) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Christopher Lyn Martin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 November 2006) |
Role | General Counsel And Secretary |
Correspondence Address | 4505 Holt Ballaire Texas 77401 United States |
Director Name | Mark James Donald |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 January 2000) |
Role | Company Director |
Correspondence Address | 27 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Robert Andrew Bruce |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hallowell Road Northwood Middlesex HA6 1DT |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 July 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Gary James Lockett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Bramble Road Benfleet Essex SS7 2UU |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | hcc.com |
---|
Registered Address | 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
206m at $1 | Hcc Insurance Holdings Inc. 95.35% Ordinary |
---|---|
10m at £1 | Hcc Insurance Holdings Inc. 4.65% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £660,197 |
Net Worth | £165,485,844 |
Cash | £887,405 |
Current Liabilities | £412,676 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 1999 | Delivered on: 10 January 2000 Persons entitled: Hcc Insurance Holdings, Inc. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan note (as defined) or the deed of charge. Particulars: All rights title and interest in and to the charged property being the original shares, any further shares any derived assets and any dividends. See the mortgage charge document for full details. Outstanding |
---|
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 April 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
7 January 2014 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Resolutions
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 December 2009 | Annual return made up to 23 November 2009 (12 pages) |
17 December 2009 | Director's details changed for Randy Damian Rinicella on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Brendan Richard Anthony Merriman on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Rowland Lloyd Hughes on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Rowland Lloyd Hughes on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Barry Cook on 17 December 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Director's change of particulars / randy rinicella / 15/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
29 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 September 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
4 January 2007 | Ad 22/11/06--------- us$ si 93757090@1 (2 pages) |
4 January 2007 | Statement of affairs (8 pages) |
18 December 2006 | Ad 22/11/06--------- us$ si 21220947@1 (2 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
14 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
14 December 2006 | Memorandum and Articles of Association (5 pages) |
14 December 2006 | Resolutions
|
13 December 2006 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
6 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
15 November 2005 | Company name changed hcc acquisitions (U.K.) LTD\certificate issued on 15/11/05 (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 June 2005 | Us$ nc 0/29601540 31/05/05 (1 page) |
18 June 2005 | Ad 31/05/05--------- us$ si 29601540@1=29601540 us$ ic 0/29601540 (2 pages) |
18 June 2005 | Memorandum and Articles of Association (5 pages) |
18 June 2005 | Resolutions
|
10 December 2004 | Return made up to 23/11/04; full list of members
|
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
7 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
3 February 2004 | New director appointed (2 pages) |
6 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
26 November 2003 | Director resigned (1 page) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
12 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
1 August 2002 | New director appointed (2 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
15 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
8 August 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
26 September 2000 | Director resigned (1 page) |
29 August 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
8 February 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
11 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
11 January 2000 | Statement of affairs (38 pages) |
11 January 2000 | Ad 23/12/99--------- £ si 10049383@1=10049383 £ ic 2/10049385 (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Memorandum and Articles of Association (6 pages) |
10 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 40 lime street london EC3M 5BY (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 35 basinghall street london EC2V 5DB (1 page) |
8 March 1999 | Company name changed trushelfco (no.2468) LIMITED\certificate issued on 08/03/99 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
23 November 1998 | Incorporation (19 pages) |