London
EC3N 1RE
Director Name | Mr Thibaud Jacques Gerard Hervy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Insurance Executive |
Country of Residence | Spain |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Mr David Feldman |
---|---|
Status | Current |
Appointed | 12 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Simon Button |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Hans-Dieter Rohlf |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 January 2014(11 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Nicholas Carl Marsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Current |
Appointed | 01 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Craig Anthony Scarr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Graham Richard Austen White |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Risk Officer And Chief Actuary |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mrs Angela Michelle Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(18 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Hideki Mishima |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Ko Shimizu |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 January 2022(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Peter Martin Fischbach-Engelberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2008) |
Role | Insurer Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Alban Denis Burniston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2007) |
Role | Underwriter |
Correspondence Address | Churchgate House Church Street Old Heathfield East Sussex TN21 9AG |
Director Name | Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Venture House, 42 South Shore Southampton Sh11 Bermuda |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Clive Wood Farm Clive Shrewsbury Shropshire SY4 5PR Wales |
Director Name | Mr John Henry Bishop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Mr Stephen John Heming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Hollingbourne Road London SE24 9NB |
Director Name | John Craig |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2008) |
Role | Claims Director |
Correspondence Address | Cherry Trees 95 Benfleet Road Benfleet Essex SS7 1QF |
Secretary Name | Mr Colin John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2006) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Sebastian Huskes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2006) |
Role | Reinsurer |
Correspondence Address | Soltlstrasse 42 Munich 81545 Germany |
Secretary Name | Mr David Robert Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oakleigh Gardens London N20 9AB |
Director Name | Mr Paul Baynham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2010) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2008) |
Role | Group Underwriting Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Director Name | Mr Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 August 2020) |
Role | Insurer Accountant |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr James Roger Davidson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2010) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr David Robert Feldman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2011) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mrs Karen Jane Cordier |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2015) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Hideyuki Ishii |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Kiichiro Hatakeyama |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | hccint.com |
---|
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 |
433k at £1 | Hccl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £866,090 |
Cash | £893,347 |
Current Liabilities | £114,760 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
5 April 2024 | Termination of appointment of Ko Shimizu as a director on 4 April 2024 (1 page) |
---|---|
5 April 2024 | Termination of appointment of Hideki Mishima as a director on 4 April 2024 (1 page) |
19 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
14 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
3 May 2023 | Termination of appointment of Hans-Dieter Rohlf as a director on 30 April 2023 (1 page) |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 March 2023 | Cessation of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (1 page) |
28 March 2023 | Notification of Hcc Intermediate Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages) |
6 March 2023 | Auditor's resignation (1 page) |
27 February 2023 | Appointment of Mr Peter Martin Fischbach-Engelberg as a director on 1 January 2023 (2 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
24 May 2022 | Director's details changed for Mr Ko Shimizu on 10 April 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Mr Ko Shimizu as a director on 1 January 2022 (2 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
13 April 2021 | Termination of appointment of Kiichiro Hatakeyama as a director on 31 March 2021 (1 page) |
10 February 2021 | Appointment of Mr Hideki Mishima as a director on 6 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
8 February 2021 | Appointment of Ms. Angela Michelle Baker as a director on 29 January 2021 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
11 September 2020 | Termination of appointment of Nicholas Ian Hutton Penman as a director on 25 August 2020 (1 page) |
13 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 September 2019 | Appointment of Mr Kiichiro Hatakeyama as a director on 1 September 2019 (2 pages) |
27 August 2019 | Cessation of Hcc Intermediate Holdings, Inc. as a person with significant control on 6 April 2016 (1 page) |
27 August 2019 | Notification of Tokio Marine Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 April 2019 | Termination of appointment of Hideyuki Ishii as a director on 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Graham Richard Austen White as a director on 21 December 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017 (2 pages) |
15 November 2016 | Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Hideyuki Ishii as a director on 1 November 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Criag Anthony Scarr on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Criag Anthony Scarr on 8 September 2016 (2 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) |
20 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 April 2016 | Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of William Raymond Treen as a director on 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Rowland Lloyd Hughes on 1 November 2015 (1 page) |
28 January 2016 | Secretary's details changed for Rowland Lloyd Hughes on 1 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) |
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) |
15 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
1 July 2015 | Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Llywelyn Tracy Newbegin as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Karen Jane Cordier as a director on 30 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Criag Anthony Scarr as a director on 12 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Criag Anthony Scarr as a director on 12 June 2015 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary (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) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 July 2014 | Termination of appointment of James Davidson as a director (1 page) |
7 July 2014 | Termination of appointment of James Davidson as a director (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Appointment of Mr Nicholas Carl Marsh as a director (2 pages) |
2 April 2014 | Appointment of Mr Nicholas Carl Marsh as a director (2 pages) |
2 April 2014 | Termination of appointment of John Bishop as a director (1 page) |
2 April 2014 | Termination of appointment of John Bishop as a director (1 page) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 February 2014 | Appointment of Mr Hans-Dieter Rohlf as a director (2 pages) |
11 February 2014 | Appointment of Mr Hans-Dieter Rohlf as a director (2 pages) |
26 July 2013 | Appointment of Mr Simon Button as a director (2 pages) |
26 July 2013 | Appointment of Mr Simon Button as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Termination of appointment of William Taylor as a director (1 page) |
30 April 2013 | Termination of appointment of William Taylor as a director (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
8 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
8 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
5 October 2012 | Appointment of Mr David Feldman as a secretary (2 pages) |
5 October 2012 | Secretary's details changed for Mr David Feldman on 12 September 2012 (1 page) |
5 October 2012 | Appointment of Mr David Feldman as a secretary (2 pages) |
5 October 2012 | Secretary's details changed for Mr David Feldman on 12 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
23 August 2012 | Appointment of Mrs Karen Jane Cordier as a director (2 pages) |
23 August 2012 | Appointment of Mrs Karen Jane Cordier as a director (2 pages) |
10 August 2012 | Termination of appointment of David Feldman as a director (1 page) |
10 August 2012 | Termination of appointment of David Feldman as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Schell as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Schell as a director (1 page) |
22 June 2012 | Appointment of Mr James Roger Davidson as a director (2 pages) |
22 June 2012 | Termination of appointment of James Davidson as a director (1 page) |
22 June 2012 | Appointment of Mr James Roger Davidson as a director (2 pages) |
22 June 2012 | Termination of appointment of James Davidson as a director (1 page) |
25 May 2012 | Appointment of Mr James Roger Davidson as a director (2 pages) |
25 May 2012 | Appointment of Mr James Roger Davidson as a director (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages) |
10 May 2012 | Appointment of Mr Thibaud Jacques Gerard Hervy as a director (2 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages) |
21 October 2011 | Appointment of Mr John Llywelyn Tracy Newbegin as a director (2 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Appointment of Mr David Feldman as a director (2 pages) |
18 April 2011 | Appointment of Mr David Feldman as a director (2 pages) |
15 April 2011 | Termination of appointment of David Feldman as a director (1 page) |
15 April 2011 | Termination of appointment of David Feldman as a director (1 page) |
7 April 2011 | Appointment of Mr David Feldman as a director (2 pages) |
7 April 2011 | Appointment of Mr David Feldman as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Jack Schell as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Jack Schell as a director (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Termination of appointment of Michael Onslow as a director (1 page) |
8 November 2010 | Termination of appointment of Michael Onslow as a director (1 page) |
20 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 August 2010 | Appointment of Mr. Brendan Richard Anthony Merriman as a director (2 pages) |
2 August 2010 | Appointment of Mr. Brendan Richard Anthony Merriman as a director (2 pages) |
2 March 2010 | Termination of appointment of Paul Baynham as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Baynham as a director (1 page) |
1 February 2010 | Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Raymond Treen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Paul Baynham on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mr John Henry Bishop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Baynham on 1 February 2010 (2 pages) |
1 February 2010 | Appointment of Mr. Barry John Cook as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Leonard Onslow on 1 February 2010 (2 pages) |
1 February 2010 | Appointment of Mr. Barry John Cook as a director (2 pages) |
1 February 2010 | Director's details changed for Mr. William John Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Raymond Treen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Baynham on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Raymond Treen on 1 February 2010 (2 pages) |
7 January 2010 | Termination of appointment of David Feldman as a secretary (2 pages) |
7 January 2010 | Appointment of Rowland Lloyd Hughes as a secretary (3 pages) |
7 January 2010 | Appointment of Rowland Lloyd Hughes as a secretary (3 pages) |
7 January 2010 | Termination of appointment of David Feldman as a secretary (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2009 | Director appointed michael leonard onslow (2 pages) |
2 March 2009 | Director appointed michael leonard onslow (2 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 December 2008 | Appointment terminated director charles manchester (1 page) |
19 December 2008 | Appointment terminated director charles manchester (1 page) |
5 August 2008 | Appointment terminated director john shepherd (1 page) |
5 August 2008 | Appointment terminated director russell benzies (1 page) |
5 August 2008 | Appointment terminated director john shepherd (1 page) |
5 August 2008 | Appointment terminated director russell benzies (1 page) |
23 July 2008 | Director appointed nicholas ian hutton penman (2 pages) |
23 July 2008 | Director appointed nicholas ian hutton penman (2 pages) |
11 April 2008 | Director appointed charles manchester (2 pages) |
11 April 2008 | Director appointed charles manchester (2 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
13 December 2007 | Memorandum and Articles of Association (3 pages) |
13 December 2007 | Memorandum and Articles of Association (19 pages) |
13 December 2007 | Memorandum and Articles of Association (3 pages) |
13 December 2007 | Memorandum and Articles of Association (19 pages) |
7 December 2007 | Company name changed illium managing agency LIMITED\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed illium managing agency LIMITED\certificate issued on 07/12/07 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (9 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (9 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 09/01/06; full list of members
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 09/01/06; full list of members
|
8 February 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
30 December 2004 | Ad 14/12/04--------- £ si 15000@1=15000 £ ic 418000/433000 (2 pages) |
30 December 2004 | Ad 14/12/04--------- £ si 15000@1=15000 £ ic 418000/433000 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (9 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (9 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
9 January 2004 | Memorandum and Articles of Association (8 pages) |
9 January 2004 | Nc inc already adjusted 27/11/03 (1 page) |
9 January 2004 | Memorandum and Articles of Association (8 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Ad 27/11/03--------- £ si 417998@1=417998 £ ic 2/418000 (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Nc inc already adjusted 27/11/03 (1 page) |
9 January 2004 | Ad 27/11/03--------- £ si 417998@1=417998 £ ic 2/418000 (2 pages) |
14 October 2003 | Memorandum and Articles of Association (21 pages) |
14 October 2003 | Memorandum and Articles of Association (21 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
2 October 2003 | Company name changed illium capital LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed illium capital LIMITED\certificate issued on 02/10/03 (2 pages) |
23 September 2003 | Memorandum and Articles of Association (21 pages) |
23 September 2003 | Memorandum and Articles of Association (21 pages) |
9 September 2003 | Company name changed illium insurance LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed illium insurance LIMITED\certificate issued on 09/09/03 (2 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
8 April 2003 | Memorandum and Articles of Association (20 pages) |
8 April 2003 | Memorandum and Articles of Association (20 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | New director appointed (4 pages) |
5 April 2003 | New director appointed (4 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
31 March 2003 | Company name changed minmar (644) LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed minmar (644) LIMITED\certificate issued on 31/03/03 (2 pages) |
9 January 2003 | Incorporation (27 pages) |
9 January 2003 | Incorporation (27 pages) |