London
EC3N 1RE
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr David Robert Feldman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2017) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(15 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr James Roger Davidson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Rearsby House 1740 Melton Road Rearsby Leicester LE7 4YR |
Director Name | Mr Nicholas John Walklett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Easegill Leicester Road Tilton On The Hill Leicester LE7 9DB |
Director Name | Martyn David Ward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Underwiter |
Country of Residence | England |
Correspondence Address | The Old Forge Woodhouse Road Quorn Leicestershire LE12 8AL |
Secretary Name | Mr Nicholas John Walklett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Easegill Leicester Road Tilton On The Hill Leicester LE7 9DB |
Director Name | John Simon Heneghan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2003) |
Role | Vice President Chief Financial |
Correspondence Address | 191 Timber Oaks Drive North Aurora Illinois 60542 3004 Kane United States |
Director Name | Mark Conrad Vonnahme |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2003) |
Role | President And CEO |
Correspondence Address | 6909 Galway Ct Darien Dupage Il 60561 United States |
Director Name | John Francis Welch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2005) |
Role | Chief Executive |
Correspondence Address | 311 Oak Street Glen Ellyn 60137 United States |
Director Name | Enid Tanenhaus |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2005) |
Role | Senior Vp |
Correspondence Address | 28 Laight Street C New York Ny100133 United States |
Director Name | Edward Hardin Ellis Jr, |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2009) |
Role | Executive |
Correspondence Address | 1826 Castlerock Houston Texas 77090 |
Director Name | Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2005) |
Role | Chief Executive Of Insurance C |
Correspondence Address | 11 Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Robert Frederick Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2006) |
Role | Sr Vice President |
Correspondence Address | 2141 Del Monte Houston 77019 United States |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2016) |
Role | Company 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 | 26 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
108.6m at $1 | Pepys Holdings LTD 62.27% Ordinary |
---|---|
65.8m at £1 | Pepys Holdings LTD 37.73% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £111,929,772 |
Cash | £4,821 |
Current Liabilities | £37,628,046 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Statement of capital on 13 October 2016
|
13 October 2016 | Solvency Statement dated 19/09/16 (1 page) |
13 October 2016 | Statement by Directors (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Resolutions
|
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) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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
|
7 January 2014 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Resolutions
|
25 November 2013 | Memorandum and Articles of Association (14 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
1 October 2012 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page) |
1 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Director's details changed for Mr Nicholas Ian Hutton-Penman on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Rowland Lloyd Hughes on 27 April 2010 (2 pages) |
11 September 2009 | Resolutions
|
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Resolutions
|
21 July 2009 | Ad 21/07/09\gbp si 1250000@1=1250000\gbp ic 96073983/97323983\ (2 pages) |
30 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 March 2009 | Director appointed mr nicholas ian hutton-penman (1 page) |
9 March 2009 | Director appointed mr rowland lloyd hughes (1 page) |
6 March 2009 | Appointment terminated director martyn ward (1 page) |
6 March 2009 | Appointment terminated secretary nicholas walklett (1 page) |
6 March 2009 | Appointment terminated director james davidson (1 page) |
6 March 2009 | Appointment terminated director edward ellis (1 page) |
6 March 2009 | Appointment terminated director nicholas walklett (1 page) |
6 March 2009 | Director appointed mr brendan richard anthony merriman (1 page) |
6 January 2009 | Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64346670/96073983\ (2 pages) |
6 January 2009 | Statement of affairs (11 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
5 January 2009 | Memorandum and Articles of Association (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
7 May 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 June 2007 | Return made up to 27/04/07; full list of members (8 pages) |
6 January 2007 | Director resigned (1 page) |
21 December 2006 | Memorandum and Articles of Association (4 pages) |
21 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 40326170/56346670 (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Return made up to 27/04/06; full list of members
|
1 June 2006 | Resolutions
|
23 May 2006 | Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 7326170/32326170 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: the grange grange avenue, rearsby leicester leicestershire LE7 4FY (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Resolutions
|
21 April 2006 | Company name changed de montfort group LIMITED\certificate issued on 21/04/06 (2 pages) |
9 December 2005 | Nc inc already adjusted 15/11/05 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 15/11/05--------- £ si 5645270@1=5645270 £ ic 1680900/7326170 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
26 July 2005 | Resolutions
|
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
9 June 2005 | Return made up to 27/04/05; full list of members (9 pages) |
3 March 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Resolutions
|
17 February 2005 | New director appointed (1 page) |
9 November 2004 | Memorandum and Articles of Association (25 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members
|
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
23 June 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
28 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
22 July 2002 | Return made up to 27/04/02; full list of members
|
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
25 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 January 2001 | Nc inc already adjusted 15/12/00 (2 pages) |
20 January 2001 | Ad 15/12/00--------- £ si 1680898@1=1680898 £ ic 2/1680900 (4 pages) |
20 January 2001 | Resolutions
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
27 April 2000 | Incorporation (31 pages) |