London
EC3N 1RE
Director Name | Mr Philip Geoffrey Hall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 October 2023) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Matthew Clark Overlan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 October 2023) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Christopher David Rackliffe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Pear Tree Cottage School House Lane Hosmonden Kent TN12 8BP |
Director Name | Peter George Thompson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Insurance Underwriter |
Correspondence Address | 7 Pondside Bolnore Village Haywards Hetah West Sussex RH6 4TH |
Secretary Name | Mrs Hazel Eva Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Blanmerle Road New Eltham London SE9 2EA |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2009) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mandel House, Apt 503 62, Eastfields Avenue Wandsworth London SW18 1JU |
Secretary Name | Hannah Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Insurance |
Correspondence Address | 41 Grange Road Leigh On Sea Essex SS9 2HT |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Website | www.hcc.com |
---|---|
Telephone | 020 77024700 |
Telephone region | London |
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 |
1 at £1 | Hcc Specialty Underwriters Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,632,553 |
Net Worth | £3,429,723 |
Cash | £2,196,921 |
Current Liabilities | £437,447 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 May 2019 | Notification of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages) |
9 May 2019 | Cessation of Hcc Specialty Underwriters Inc. as a person with significant control on 6 April 2016 (1 page) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 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 secretary on 29 July 2016 (1 page) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
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) |
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) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 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) |
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
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 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
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 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 (4 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Company name changed hcc specialty underwriters LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed hcc specialty underwriters LIMITED\certificate issued on 04/01/11
|
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for William F Hubbard on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page) |
12 May 2010 | Director's details changed for William F Hubbard on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for William F Hubbard on 9 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page) |
17 March 2010 | Appointment of Mr Philip Geoffrey Hall as a director (2 pages) |
17 March 2010 | Appointment of Mr Matthew Clark Overlan as a director (2 pages) |
17 March 2010 | Appointment of Mr Matthew Clark Overlan as a director (2 pages) |
17 March 2010 | Appointment of Mr Philip Geoffrey Hall as a director (2 pages) |
29 October 2009 | Termination of appointment of David Evans as a director (1 page) |
29 October 2009 | Termination of appointment of David Evans as a director (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from ground floor 40 lime street london EC3M 5BS (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from ground floor 40 lime street london EC3M 5BS (1 page) |
16 May 2008 | Director's change of particulars / david evans / 16/05/2008 (2 pages) |
16 May 2008 | Director's change of particulars / david evans / 16/05/2008 (2 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Company name changed asu international LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed asu international LIMITED\certificate issued on 01/11/05 (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 38 leadenhall street london EC3A 1AT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 38 leadenhall street london EC3A 1AT (1 page) |
30 March 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
25 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
9 May 2002 | Incorporation (24 pages) |
9 May 2002 | Incorporation (24 pages) |