Company NameHCC Insurance Holdings (International) Limited
Company StatusDissolved
Company Number03671966
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesTrushelfco (No.2468) Limited and HCC Acquisitions (U.K.) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(1 year after company formation)
Appointment Duration19 years, 1 month (closed 15 January 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Randy Damian Rinicella
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2007(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 15 January 2019)
RoleSenior Vp And General Counsel
Country of ResidenceUnited States
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusClosed
Appointed02 October 2012(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMiranda Sau Ting Leung
Date of BirthOctober 1967 (Born 56 years ago)
NationalityHong Kong
StatusResigned
Appointed21 January 1999(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 1999)
RoleSolicitor
Correspondence AddressFlat 2 5 Gordon Place
London
W8 4JD
Director NameJonathan Andrew David Marks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 1999)
RoleSolicitor
Correspondence AddressFlat 5 2 Gledhow Gardens
London
SW5 0BL
Director NameFrank Joseph Bramanti
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleInsurance Executive
Correspondence Address13707 Cottrell Court
Houston
Texas 77077
77077
Director NameEdward H Ellis Jr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleCheif Financial Officer
Correspondence Address1826 Castlerock
Houston
Texas
77090
United States
Director NameL Edward Tuffly
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleInsurance Executive
Correspondence Address1921 Albans
Houston
Texas
77005
United States
Director NamePeter B Smith Jr
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleInsurance Executive
Correspondence Address2150 Brentwood
Houston
Texas
77019
United States
Director NameJohn Niels Molbeck Jr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleInsurance Executive
Correspondence Address3424 Ella Lee
Houston
Texas 77027
77027
Secretary NameEdward H Ellis Jr
NationalityAmerican
StatusResigned
Appointed08 March 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1999)
RoleCheif Financial Officer
Correspondence Address1826 Castlerock
Houston
Texas
77090
United States
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 29 July 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameChristopher Lyn Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1999(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 17 November 2006)
RoleGeneral Counsel And Secretary
Correspondence Address4505 Holt
Ballaire
Texas 77401
United States
Director NameMark James Donald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 03 January 2000)
RoleCompany Director
Correspondence Address27 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Robert Andrew Bruce
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hallowell Road
Northwood
Middlesex
HA6 1DT
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 29 July 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Gary James Lockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Bramble Road
Benfleet
Essex
SS7 2UU
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitehcc.com

Location

Registered Address1 Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

206m at $1Hcc Insurance Holdings Inc.
95.35%
Ordinary
10m at £1Hcc Insurance Holdings Inc.
4.65%
Ordinary 1

Financials

Year2014
Turnover£660,197
Net Worth£165,485,844
Cash£887,405
Current Liabilities£412,676

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 1999Delivered 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

Filing History

30 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,049,385
  • USD 232,984,503
(6 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,049,385
  • USD 233,024,503
(6 pages)
17 November 2015Registered 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 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 10,049,385
  • USD 233,024,506
(3 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,049,385
  • USD 205,979,577
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 10,049,385
  • USD 205,979,577
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 10,049,385
  • USD 205,979,577
(3 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 10,049,385
  • USD 187,579,577
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10,049,385
  • USD 176,579,577
(3 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10,049,385
  • USD 144,579,577
(3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (6 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 December 2009Annual return made up to 23 November 2009 (12 pages)
17 December 2009Director's details changed for Randy Damian Rinicella on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Brendan Richard Anthony Merriman on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Rowland Lloyd Hughes on 17 December 2009 (1 page)
17 December 2009Director's details changed for Mr Rowland Lloyd Hughes on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Barry Cook on 17 December 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
27 November 2008Return made up to 23/11/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 April 2008Director's change of particulars / randy rinicella / 15/04/2008 (1 page)
17 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
29 November 2007Return made up to 23/11/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
4 January 2007Ad 22/11/06--------- us$ si 93757090@1 (2 pages)
4 January 2007Statement of affairs (8 pages)
18 December 2006Ad 22/11/06--------- us$ si 21220947@1 (2 pages)
15 December 2006Return made up to 23/11/06; full list of members (3 pages)
14 December 2006Nc inc already adjusted 22/11/06 (1 page)
14 December 2006Memorandum and Articles of Association (5 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 August 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
6 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 23/11/05; full list of members (3 pages)
15 November 2005Company name changed hcc acquisitions (U.K.) LTD\certificate issued on 15/11/05 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 June 2005Us$ nc 0/29601540 31/05/05 (1 page)
18 June 2005Ad 31/05/05--------- us$ si 29601540@1=29601540 us$ ic 0/29601540 (2 pages)
18 June 2005Memorandum and Articles of Association (5 pages)
18 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
7 February 2004Declaration of mortgage charge released/ceased (1 page)
3 February 2004New director appointed (2 pages)
6 December 2003Return made up to 23/11/03; full list of members (8 pages)
26 November 2003Director resigned (1 page)
16 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
12 December 2002Director's particulars changed (1 page)
6 December 2002Return made up to 23/11/02; full list of members (8 pages)
1 August 2002New director appointed (2 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
5 December 2001Return made up to 23/11/01; full list of members (7 pages)
15 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
8 August 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Return made up to 23/11/00; full list of members (7 pages)
26 September 2000Director resigned (1 page)
29 August 2000Full group accounts made up to 31 December 1999 (17 pages)
8 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
11 January 2000Nc inc already adjusted 23/12/99 (1 page)
11 January 2000Statement of affairs (38 pages)
11 January 2000Ad 23/12/99--------- £ si 10049383@1=10049383 £ ic 2/10049385 (2 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Memorandum and Articles of Association (6 pages)
10 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Return made up to 23/11/99; full list of members (7 pages)
9 December 1999Registered office changed on 09/12/99 from: 40 lime street london EC3M 5BY (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)
24 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: 35 basinghall street london EC2V 5DB (1 page)
8 March 1999Company name changed trushelfco (no.2468) LIMITED\certificate issued on 08/03/99 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
23 November 1998Incorporation (19 pages)