London
EC3N 1RE
Secretary Name | Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 02 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 February 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 02 February 2016) |
Role | Company Director |
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 | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
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 | Mr Colin John Rogers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr John Henry Bishop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larch House Coates Cirencester Gloucestershire GL7 6NS Wales |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (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 William Raymond Treen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Sheldon Avenue Highgate London N6 4JR |
Director Name | Mr Andrew Skinner Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Hayes Norton Lindsey Warwick Coventry CV35 8JL |
Director Name | Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 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 William John Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
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 |
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 |
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 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
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 |
12.8m at £0.1 | Hcc Strategic Investments (Uk) LTD 100.00% Ordinary A |
---|---|
100 at £0.1 | Hcc Strategic Investments (Uk) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,184,929 |
Cash | £637,976 |
Current Liabilities | £14,377 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (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) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Statement of capital on 24 September 2015
|
24 September 2015 | Solvency Statement dated 15/09/15 (1 page) |
24 September 2015 | Resolutions
|
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
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
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 (5 pages) |
3 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (14 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 William John Taylor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William John Taylor 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 | Annual return made up to 28 January 2010 with a full list of shareholders (4 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) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Memorandum and Articles of Association (6 pages) |
9 July 2009 | Ad 07/07/09\gbp si [email protected]=750000\gbp ic 530768.1/1280768.1\ (2 pages) |
9 July 2009 | Nc inc already adjusted 07/07/09 (1 page) |
9 July 2009 | Resolutions
|
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 August 2008 | Appointment terminated director russell benzies (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
26 October 2007 | Auditor's resignation (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
24 November 2006 | Director resigned (1 page) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
23 June 2006 | Resolutions
|
28 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
1 March 2006 | Company name changed illium insurance group LIMITED\certificate issued on 01/03/06 (3 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members
|
8 February 2006 | Director resigned (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Memorandum and Articles of Association (5 pages) |
10 January 2006 | Ad 21/12/05--------- £ si [email protected]=10 £ ic 530768/530778 (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Return made up to 09/01/05; full list of members (15 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
10 March 2004 | Return made up to 09/01/04; full list of members (15 pages) |
13 February 2004 | 1041000 sh at .10 01/05/03 amend (2 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=62250 £ ic 309281/371531 (6 pages) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=106157 £ ic 424609/530766 (2 pages) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=52538 £ ic 256743/309281 (2 pages) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=53078 £ ic 371531/424609 (2 pages) |
9 January 2004 | Memorandum and Articles of Association (8 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 27/11/03 (1 page) |
11 December 2003 | Ad 17/11/03--------- £ si [email protected]=625 £ ic 256118/256743 (2 pages) |
9 October 2003 | Director resigned (1 page) |
1 October 2003 | Ad 15/08/03--------- £ si [email protected]=53000 £ ic 180100/233100 (4 pages) |
1 October 2003 | Ad 13/08/03--------- £ si [email protected]=24000 £ ic 156100/180100 (2 pages) |
1 October 2003 | Ad 05/09/03--------- £ si [email protected]=17634 £ ic 233100/250734 (2 pages) |
1 October 2003 | Ad 16/07/03--------- £ si [email protected]=12000 £ ic 144100/156100 (2 pages) |
1 October 2003 | Ad 17/09/03--------- £ si [email protected]=5384 £ ic 250734/256118 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 01/05/03 (2 pages) |
14 May 2003 | Ad 01/05/03--------- £ si [email protected]=104100 £ ic 40000/144100 (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | Memorandum and Articles of Association (21 pages) |
12 April 2003 | New director appointed (3 pages) |
8 April 2003 | Memorandum and Articles of Association (21 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | New director appointed (4 pages) |
5 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
5 April 2003 | Ad 25/03/03--------- £ si [email protected]=39998 £ ic 2/40000 (4 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Memorandum and Articles of Association (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Div s-div 25/03/03 (1 page) |
5 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 April 2003 | Resolutions
|
31 March 2003 | Company name changed minmar (643) LIMITED\certificate issued on 31/03/03 (2 pages) |
9 January 2003 | Incorporation (27 pages) |