Company NameHCC Specialty Ltd
Company StatusDissolved
Company Number04434904
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NamesASU International Limited and HCC Specialty Underwriters Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr William F Hubbard
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 31 October 2023)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Philip Geoffrey Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 31 October 2023)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Matthew Clark Overlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 31 October 2023)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 31 October 2023)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameChristopher David Rackliffe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleManaging Director
Correspondence AddressPear Tree Cottage
School House Lane
Hosmonden
Kent
TN12 8BP
Director NamePeter George Thompson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleInsurance Underwriter
Correspondence Address7 Pondside
Bolnore Village
Haywards Hetah
West Sussex
RH6 4TH
Secretary NameMrs Hazel Eva Kane
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Blanmerle Road
New Eltham
London
SE9 2EA
Director NameMr David Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMandel House, Apt 503 62, Eastfields Avenue
Wandsworth
London
SW18 1JU
Secretary NameHannah Dickinson
NationalityBritish
StatusResigned
Appointed07 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleInsurance
Correspondence Address41 Grange Road
Leigh On Sea
Essex
SS9 2HT
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE

Contact

Websitewww.hcc.com
Telephone020 77024700
Telephone regionLondon

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

1 at £1Hcc Specialty Underwriters Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,632,553
Net Worth£3,429,723
Cash£2,196,921
Current Liabilities£437,447

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2021Full accounts made up to 31 December 2019 (16 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
9 May 2019Notification of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages)
9 May 2019Cessation of Hcc Specialty Underwriters Inc. as a person with significant control on 6 April 2016 (1 page)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (16 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 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 secretary on 29 July 2016 (1 page)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 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)
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)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 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)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 January 2011Company name changed hcc specialty underwriters LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed hcc specialty underwriters LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages)
12 May 2010Director's details changed for William F Hubbard on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page)
12 May 2010Director's details changed for William F Hubbard on 9 May 2010 (2 pages)
12 May 2010Director's details changed for William F Hubbard on 9 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page)
12 May 2010Director's details changed for Mr Matthew Clark Overlan on 9 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010 (1 page)
17 March 2010Appointment of Mr Philip Geoffrey Hall as a director (2 pages)
17 March 2010Appointment of Mr Matthew Clark Overlan as a director (2 pages)
17 March 2010Appointment of Mr Matthew Clark Overlan as a director (2 pages)
17 March 2010Appointment of Mr Philip Geoffrey Hall as a director (2 pages)
29 October 2009Termination of appointment of David Evans as a director (1 page)
29 October 2009Termination of appointment of David Evans as a director (1 page)
4 September 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Registered office changed on 19/05/2008 from ground floor 40 lime street london EC3M 5BS (1 page)
19 May 2008Registered office changed on 19/05/2008 from ground floor 40 lime street london EC3M 5BS (1 page)
16 May 2008Director's change of particulars / david evans / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / david evans / 16/05/2008 (2 pages)
14 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 May 2008Return made up to 09/05/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
26 May 2006Return made up to 09/05/06; full list of members (2 pages)
26 May 2006Return made up to 09/05/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Company name changed asu international LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed asu international LIMITED\certificate issued on 01/11/05 (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 38 leadenhall street london EC3A 1AT (1 page)
30 March 2005Registered office changed on 30/03/05 from: 38 leadenhall street london EC3A 1AT (1 page)
30 March 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 09/05/04; full list of members (7 pages)
15 June 2004Return made up to 09/05/04; full list of members (7 pages)
18 November 2003Full accounts made up to 31 December 2002 (10 pages)
18 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
25 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 May 2002Incorporation (24 pages)
9 May 2002Incorporation (24 pages)