Company NameHowden M I S Limited
Company StatusDissolved
Company Number04375051
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Matt Blake
StatusClosed
Appointed01 May 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(13 years, 9 months after company formation)
Appointment Duration8 months (closed 12 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameAsgar Hassanali
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Middle House
Coldharbour Wood London Road
Rake
Hampshire
GU33 7JJ
Secretary NameBeverly Cook
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
London Road, Hill Brow
Liss
Hampshire
GU33 7NY
Director NameMark Trevor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2007)
RoleInsurance Broker
Correspondence Address172 Engadine Street
London
SW18 5DT
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHyperion Insurance Group Limited Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitehyperiongrp.com
Telephone020 76233806
Telephone regionLondon

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £0.01Hyperion Insurance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (7 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (7 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
9 March 2016Withdraw the company strike off application (1 page)
9 March 2016Withdraw the company strike off application (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
11 November 2015Appointment of Mr William David Bloomer as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Rinku Patel as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr William David Bloomer as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Rinku Patel as a director on 11 November 2015 (1 page)
1 October 2015Change of name notice (2 pages)
1 October 2015Change of name notice (2 pages)
1 October 2015Company name changed howden uk group LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
1 October 2015Company name changed howden uk group LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
28 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
28 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
28 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (7 pages)
28 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (7 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
1 April 2015Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
28 October 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page)
28 October 2014Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages)
28 October 2014Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages)
28 October 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page)
28 October 2014Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages)
28 October 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages)
15 July 2014Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
4 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
4 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
14 September 2009Director appointed jacqueline wylie (3 pages)
14 September 2009Director appointed jacqueline wylie (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
7 January 2009Appointment terminated director asgar hassanali (1 page)
7 January 2009Appointment terminated director asgar hassanali (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 July 2008Appointment terminated director richard horton (1 page)
7 July 2008Appointment terminated director richard horton (1 page)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
22 April 2008Registered office changed on 22/04/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
21 April 2008Director's change of particulars / timothy coles / 01/04/2008 (1 page)
21 April 2008Director's change of particulars / timothy coles / 01/04/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 April 2007Return made up to 15/03/07; full list of members (7 pages)
17 April 2007Return made up to 15/03/07; full list of members (7 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (3 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 April 2006Return made up to 15/03/06; full list of members (5 pages)
6 April 2006Return made up to 15/03/06; full list of members (5 pages)
18 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 March 2005Return made up to 15/03/05; full list of members (5 pages)
16 March 2005Return made up to 15/03/05; full list of members (5 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 July 2004Company name changed insurance & risk solutions limit ed\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed insurance & risk solutions limit ed\certificate issued on 19/07/04 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 88A tooley street london bridge london WC2B 6AW (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
29 June 2004Registered office changed on 29/06/04 from: 88A tooley street london bridge london WC2B 6AW (1 page)
29 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
28 June 2004Resolutions
  • RES13 ‐ Sub div all s to 100 1P 21/06/04
(2 pages)
28 June 2004Return made up to 15/02/03; full list of members; amend (10 pages)
28 June 2004Return made up to 15/02/04; full list of members; amend (10 pages)
28 June 2004Return made up to 15/02/04; full list of members; amend (10 pages)
28 June 2004S-div 21/06/04 (1 page)
28 June 2004Resolutions
  • RES13 ‐ Sub div all s to 100 1P 21/06/04
(2 pages)
28 June 2004Return made up to 15/02/03; full list of members; amend (10 pages)
28 June 2004S-div 21/06/04 (1 page)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
22 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
22 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: woodlands london road, hill brow liss hampshire GU33 7NY (1 page)
8 March 2002Registered office changed on 08/03/02 from: woodlands london road, hill brow liss hampshire GU33 7NY (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (15 pages)
15 February 2002Incorporation (15 pages)