Company NameNewline Insurance Company Limited
Company StatusActive
Company Number04409827
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Previous NamesHudson Corporate Name Limited and Newline Insurance Limited

Business Activity

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

Directors

Director NameMr Robert Bernhard Kastner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Michael Gerard Wacek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2010(7 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleInsurance
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Sonny Kapur
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Neil David Duncan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Risk Officer And Chief Actuary
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Henry James Louis Withinshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Secretary NameMr Henry James Louis Withinshaw
StatusCurrent
Appointed01 October 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMs Rosemary Frances Beaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMrs Alane Robinson Carey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(20 years after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Andrew Pecover
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Robert Sebastian Pollock
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick Coerver Iv
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr James Richard Fenwick Micklem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Secretary NameMr Duncan James Reed
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
4 Patmore Heath Albury
Ware
Hertfordshire
SG11 2LS
Secretary NameMr James Richard Fenwick Micklem
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Director NameAndrew Acheson Barnard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address45 Oliphant Avenue
Dobbs Ferry
New York 10522
United States
Director NameSimon Timothy Fradd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans
West Chiltington Lane
Billingshurst
West Sussex
RH14 9DP
Director NameMr Stephen Lawrence Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Court 8 Kings Gardens
Hove
BN3 2PF
Director NameTracey Olivia Lillington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address14 Mycenae Road
Blackheath
SE3 7SG
Director NameBrian David Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt 15 Broad Street
New York
Ny 10005
Director NameRichard Scott Donovan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2010)
RoleReinsurance Executive
Correspondence Address702 Thomas Court
South Lake
Texas 76092
United States
Director NameCarl Anthony Overy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Philip Thomas Foley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Richmond Road
Raynes Park
London
SW20 0PQ
Director NameMr John William James Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2020)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Exchange 55 Mark Lane
London
EC3R 7NE
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2010(7 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2024)
RoleInsurance
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Matthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 June 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 1 Fen Court
London
EC3M 5BN
Director NameMr William Erskine Beveridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick Coerver Iv
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2023(21 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Fen Court
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,914,000
Net Worth£26,127,000
Cash£10,012,000
Current Liabilities£28,489,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

28 September 2020Full accounts made up to 31 December 2019 (50 pages)
24 June 2020Termination of appointment of John William James Spencer as a director on 23 June 2020 (1 page)
29 May 2020Second filing of a statement of capital following an allotment of shares on 12 March 2020
  • GBP 57,500,000
(7 pages)
29 April 2020Appointment of Mr William Erskine Beveridge as a director on 27 April 2020 (2 pages)
17 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 13/03/2020
(1 page)
8 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 62,500,000
(3 pages)
23 March 2020Appointment of Mrs Alane Robinson Carey as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Ms Rosemary Frances Beaver as a director on 23 March 2020 (2 pages)
18 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 53,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2020.
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 52,500,000
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (45 pages)
18 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
12 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 42,500,000
(3 pages)
12 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 47,500,000
(3 pages)
16 November 2018Director's details changed for Mr Matthew Scales on 9 November 2018 (2 pages)
18 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increased share capital 03/09/2018
(1 page)
20 September 2018Full accounts made up to 31 December 2017 (45 pages)
18 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 42,500,000
(3 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (37 pages)
22 September 2017Full accounts made up to 31 December 2016 (37 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (37 pages)
27 September 2016Full accounts made up to 31 December 2015 (37 pages)
21 June 2016Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 37,500,000
(9 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 37,500,000
(9 pages)
25 January 2016Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
19 January 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 31,000,000
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 31,000,000
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 37,500,000
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 37,500,000
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27,500,000
(9 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27,500,000
(9 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27,500,000
(9 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 27,500,000
(9 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 27,500,000
(9 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 27,500,000
(9 pages)
25 March 2014Termination of appointment of Philip Foley as a director (1 page)
25 March 2014Termination of appointment of Philip Foley as a director (1 page)
6 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 27,500,000
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 27,500,000
(3 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
1 May 2013Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
1 May 2013Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
16 January 2012Termination of appointment of Simon Fradd as a director (1 page)
16 January 2012Termination of appointment of Simon Fradd as a director (1 page)
8 November 2011Appointment of Mr Matthew Scales as a director (2 pages)
8 November 2011Appointment of Mr Matthew Scales as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Termination of appointment of Brian Young as a director (1 page)
14 July 2011Termination of appointment of Brian Young as a director (1 page)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
24 March 2011Appointment of Mr Sonny Kapur as a director (2 pages)
24 March 2011Appointment of Mr Sonny Kapur as a director (2 pages)
29 June 2010Appointment of Mr Jan Christiansen as a director (2 pages)
29 June 2010Appointment of Mr Jan Christiansen as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Brian David Young on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Director's details changed for Brian David Young on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Director's details changed for Brian David Young on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
22 March 2010Appointment of Mr John William James Spencer as a director (2 pages)
22 March 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
22 March 2010Appointment of Mr John William James Spencer as a director (2 pages)
22 March 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
30 November 2009Appointment of Mr Philip Thomas Foley as a director (1 page)
30 November 2009Appointment of Mr Philip Thomas Foley as a director (1 page)
24 April 2009Director's change of particulars / brian young / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / brian young / 20/04/2009 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
30 March 2009Appointment terminated director stephen gordon (1 page)
30 March 2009Appointment terminated director stephen gordon (1 page)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
27 August 2008Return made up to 05/04/08; full list of members (5 pages)
27 August 2008Return made up to 05/04/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
24 May 2007Return made up to 05/04/07; full list of members (3 pages)
24 May 2007Return made up to 05/04/07; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 May 2006Return made up to 05/04/06; full list of members (3 pages)
18 May 2006Return made up to 05/04/06; full list of members (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
18 January 2006Company name changed newline insurance LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed newline insurance LIMITED\certificate issued on 18/01/06 (2 pages)
19 December 2005Company name changed hudson corporate name LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed hudson corporate name LIMITED\certificate issued on 19/12/05 (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 May 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
7 May 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 05/04/03; full list of members (6 pages)
28 April 2003Return made up to 05/04/03; full list of members (6 pages)
20 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Incorporation (17 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (17 pages)