Company NameHCC Underwriting Agency Ltd
Company StatusActive
Company Number04632146
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Previous NameIllium Managing Agency Limited

Business Activity

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

Directors

Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(7 years after company formation)
Appointment Duration14 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Thibaud Jacques Gerard Hervy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2012(9 years, 3 months after company formation)
Appointment Duration12 years
RoleInsurance Executive
Country of ResidenceSpain
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMr David Feldman
StatusCurrent
Appointed12 September 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 October 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Simon Button
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Hans-Dieter Rohlf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2014(11 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Nicholas Carl Marsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusCurrent
Appointed01 May 2015(12 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Craig Anthony Scarr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Graham Richard Austen White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Risk Officer And Chief Actuary
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMrs Angela Michelle Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(18 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Hideki Mishima
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed06 February 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Ko Shimizu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2022(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Peter Martin Fischbach-Engelberg
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2023(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2008)
RoleInsurer Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameAlban Denis Burniston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2007)
RoleUnderwriter
Correspondence AddressChurchgate House
Church Street
Old Heathfield
East Sussex
TN21 9AG
Director NameBrad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressVenture House, 42 South Shore
Southampton
Sh11
Bermuda
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameMr Stephen John Heming
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Hollingbourne Road
London
SE24 9NB
Director NameJohn Craig
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2008)
RoleClaims Director
Correspondence AddressCherry Trees
95 Benfleet Road
Benfleet
Essex
SS7 1QF
Secretary NameMr Colin John Rogers
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameSebastian Huskes
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 2006)
RoleReinsurer
Correspondence AddressSoltlstrasse 42
Munich
81545
Germany
Secretary NameMr David Robert Feldman
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakleigh Gardens
London
N20 9AB
Director NameMr Paul Baynham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2010)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2008)
RoleGroup Underwriting Director
Country of ResidenceEngland
Correspondence AddressFarthings
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Director NameMr Nicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 August 2020)
RoleInsurer Accountant
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameRowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr James Roger Davidson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr David Robert Feldman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2011)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMrs Karen Jane Cordier
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Hideyuki Ishii
Date of BirthMay 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Kiichiro Hatakeyama
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitehccint.com

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

433k at £1Hccl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,000
Net Worth£866,090
Cash£893,347
Current Liabilities£114,760

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

5 April 2024Termination of appointment of Ko Shimizu as a director on 4 April 2024 (1 page)
5 April 2024Termination of appointment of Hideki Mishima as a director on 4 April 2024 (1 page)
19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (19 pages)
3 May 2023Termination of appointment of Hans-Dieter Rohlf as a director on 30 April 2023 (1 page)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 March 2023Cessation of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (1 page)
28 March 2023Notification of Hcc Intermediate Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages)
6 March 2023Auditor's resignation (1 page)
27 February 2023Appointment of Mr Peter Martin Fischbach-Engelberg as a director on 1 January 2023 (2 pages)
24 June 2022Full accounts made up to 31 December 2021 (18 pages)
24 May 2022Director's details changed for Mr Ko Shimizu on 10 April 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Ko Shimizu as a director on 1 January 2022 (2 pages)
29 July 2021Full accounts made up to 31 December 2020 (19 pages)
13 April 2021Termination of appointment of Kiichiro Hatakeyama as a director on 31 March 2021 (1 page)
10 February 2021Appointment of Mr Hideki Mishima as a director on 6 February 2021 (2 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 February 2021Appointment of Ms. Angela Michelle Baker as a director on 29 January 2021 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (16 pages)
11 September 2020Termination of appointment of Nicholas Ian Hutton Penman as a director on 25 August 2020 (1 page)
13 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 September 2019Appointment of Mr Kiichiro Hatakeyama as a director on 1 September 2019 (2 pages)
27 August 2019Cessation of Hcc Intermediate Holdings, Inc. as a person with significant control on 6 April 2016 (1 page)
27 August 2019Notification of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages)
5 June 2019Full accounts made up to 31 December 2018 (16 pages)
2 April 2019Termination of appointment of Hideyuki Ishii as a director on 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (15 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Graham Richard Austen White as a director on 21 December 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages)
15 November 2016Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages)
8 September 2016Director's details changed for Mr Criag Anthony Scarr on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Criag Anthony Scarr on 8 September 2016 (2 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)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
15 April 2016Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 556,715
(8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 556,715
(8 pages)
28 January 2016Secretary's details changed for Rowland Lloyd Hughes on 1 November 2015 (1 page)
28 January 2016Secretary's details changed for Rowland Lloyd Hughes on 1 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)
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)
15 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 556,715
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 556,715
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 556,715
(3 pages)
1 July 2015Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr Criag Anthony Scarr as a director on 12 June 2015 (2 pages)
24 June 2015Appointment of Mr Criag Anthony Scarr as a director on 12 June 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (12 pages)
15 June 2015Full accounts made up to 31 December 2014 (12 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary (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)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 433,000
(8 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 433,000
(8 pages)
7 July 2014Termination of appointment of James Davidson as a director (1 page)
7 July 2014Termination of appointment of James Davidson as a director (1 page)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Appointment of Mr Nicholas Carl Marsh as a director (2 pages)
2 April 2014Appointment of Mr Nicholas Carl Marsh as a director (2 pages)
2 April 2014Termination of appointment of John Bishop as a director (1 page)
2 April 2014Termination of appointment of John Bishop as a director (1 page)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 433,000
(9 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 433,000
(9 pages)
11 February 2014Appointment of Mr Hans-Dieter Rohlf as a director (2 pages)
11 February 2014Appointment of Mr Hans-Dieter Rohlf as a director (2 pages)
26 July 2013Appointment of Mr Simon Button as a director (2 pages)
26 July 2013Appointment of Mr Simon Button as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (13 pages)
27 June 2013Full accounts made up to 31 December 2012 (13 pages)
30 April 2013Termination of appointment of William Taylor as a director (1 page)
30 April 2013Termination of appointment of William Taylor as a director (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
8 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
8 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
5 October 2012Appointment of Mr David Feldman as a secretary (2 pages)
5 October 2012Secretary's details changed for Mr David Feldman on 12 September 2012 (1 page)
5 October 2012Appointment of Mr David Feldman as a secretary (2 pages)
5 October 2012Secretary's details changed for Mr David Feldman on 12 September 2012 (1 page)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
23 August 2012Appointment of Mrs Karen Jane Cordier as a director (2 pages)
23 August 2012Appointment of Mrs Karen Jane Cordier as a director (2 pages)
10 August 2012Termination of appointment of David Feldman as a director (1 page)
10 August 2012Termination of appointment of David Feldman as a director (1 page)
17 July 2012Termination of appointment of Michael Schell as a director (1 page)
17 July 2012Termination of appointment of Michael Schell as a director (1 page)
22 June 2012Appointment of Mr James Roger Davidson as a director (2 pages)
22 June 2012Termination of appointment of James Davidson as a director (1 page)
22 June 2012Appointment of Mr James Roger Davidson as a director (2 pages)
22 June 2012Termination of appointment of James Davidson as a director (1 page)
25 May 2012Appointment of Mr James Roger Davidson as a director (2 pages)
25 May 2012Appointment of Mr James Roger Davidson as a director (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages)
10 May 2012Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
21 October 2011Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages)
21 October 2011Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Appointment of Mr David Feldman as a director (2 pages)
18 April 2011Appointment of Mr David Feldman as a director (2 pages)
15 April 2011Termination of appointment of David Feldman as a director (1 page)
15 April 2011Termination of appointment of David Feldman as a director (1 page)
7 April 2011Appointment of Mr David Feldman as a director (2 pages)
7 April 2011Appointment of Mr David Feldman as a director (2 pages)
9 March 2011Appointment of Mr Michael Jack Schell as a director (2 pages)
9 March 2011Appointment of Mr Michael Jack Schell as a director (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
8 November 2010Termination of appointment of Michael Onslow as a director (1 page)
8 November 2010Termination of appointment of Michael Onslow as a director (1 page)
20 October 2010Full accounts made up to 31 December 2009 (15 pages)
20 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Appointment of Mr. Brendan Richard Anthony Merriman as a director (2 pages)
2 August 2010Appointment of Mr. Brendan Richard Anthony Merriman as a director (2 pages)
2 March 2010Termination of appointment of Paul Baynham as a director (1 page)
2 March 2010Termination of appointment of Paul Baynham as a director (1 page)
1 February 2010Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Raymond Treen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Paul Baynham on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Paul Baynham on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr. Barry John Cook as a director (2 pages)
1 February 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr. Barry John Cook as a director (2 pages)
1 February 2010Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Raymond Treen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Paul Baynham on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Raymond Treen on 1 February 2010 (2 pages)
7 January 2010Termination of appointment of David Feldman as a secretary (2 pages)
7 January 2010Appointment of Rowland Lloyd Hughes as a secretary (3 pages)
7 January 2010Appointment of Rowland Lloyd Hughes as a secretary (3 pages)
7 January 2010Termination of appointment of David Feldman as a secretary (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 March 2009Director appointed michael leonard onslow (2 pages)
2 March 2009Director appointed michael leonard onslow (2 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
19 December 2008Appointment terminated director charles manchester (1 page)
19 December 2008Appointment terminated director charles manchester (1 page)
5 August 2008Appointment terminated director john shepherd (1 page)
5 August 2008Appointment terminated director russell benzies (1 page)
5 August 2008Appointment terminated director john shepherd (1 page)
5 August 2008Appointment terminated director russell benzies (1 page)
23 July 2008Director appointed nicholas ian hutton penman (2 pages)
23 July 2008Director appointed nicholas ian hutton penman (2 pages)
11 April 2008Director appointed charles manchester (2 pages)
11 April 2008Director appointed charles manchester (2 pages)
26 March 2008Full accounts made up to 31 December 2007 (16 pages)
26 March 2008Full accounts made up to 31 December 2007 (16 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
13 December 2007Memorandum and Articles of Association (19 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
13 December 2007Memorandum and Articles of Association (19 pages)
7 December 2007Company name changed illium managing agency LIMITED\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed illium managing agency LIMITED\certificate issued on 07/12/07 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 August 2007Auditor's resignation (1 page)
9 August 2007Auditor's resignation (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 February 2007Return made up to 09/01/07; full list of members (9 pages)
5 February 2007Return made up to 09/01/07; full list of members (9 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page)
19 September 2006Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
8 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 February 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
30 December 2004Ad 14/12/04--------- £ si 15000@1=15000 £ ic 418000/433000 (2 pages)
30 December 2004Ad 14/12/04--------- £ si 15000@1=15000 £ ic 418000/433000 (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004Return made up to 09/01/04; full list of members (9 pages)
10 March 2004Return made up to 09/01/04; full list of members (9 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
9 January 2004Memorandum and Articles of Association (8 pages)
9 January 2004Nc inc already adjusted 27/11/03 (1 page)
9 January 2004Memorandum and Articles of Association (8 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2004Ad 27/11/03--------- £ si 417998@1=417998 £ ic 2/418000 (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2004Nc inc already adjusted 27/11/03 (1 page)
9 January 2004Ad 27/11/03--------- £ si 417998@1=417998 £ ic 2/418000 (2 pages)
14 October 2003Memorandum and Articles of Association (21 pages)
14 October 2003Memorandum and Articles of Association (21 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
2 October 2003Company name changed illium capital LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed illium capital LIMITED\certificate issued on 02/10/03 (2 pages)
23 September 2003Memorandum and Articles of Association (21 pages)
23 September 2003Memorandum and Articles of Association (21 pages)
9 September 2003Company name changed illium insurance LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed illium insurance LIMITED\certificate issued on 09/09/03 (2 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
8 April 2003Memorandum and Articles of Association (20 pages)
8 April 2003Memorandum and Articles of Association (20 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 April 2003New director appointed (4 pages)
5 April 2003New director appointed (4 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
31 March 2003Company name changed minmar (644) LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed minmar (644) LIMITED\certificate issued on 31/03/03 (2 pages)
9 January 2003Incorporation (27 pages)
9 January 2003Incorporation (27 pages)