Company NameHera Indemnity Limited
DirectorsRichard Tuplin and James Steven Yeandle
Company StatusActive
Company Number05109563
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(19 years, 10 months after company formation)
Appointment Duration2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Patrick Peter James Bullen-Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameLaura Bullen-Smith
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree House, Lewes Road
Forest Row
East Sussex
RH18 5AA
Secretary NameDean Clarke
StatusResigned
Appointed02 March 2021(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2024)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Huw Scott Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Joseph Thelwell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(17 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websiteheraindemnity.co.uk
Telephone020 78682494
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Isobel Bullen-smith
8.33%
Ordinary C
100 at £1Max Bullen-smith
8.33%
Ordinary B
500 at £1Laura Bullen-smith
41.67%
Ordinary
500 at £1Patrick Bullen-smith
41.67%
Ordinary

Financials

Year2014
Net Worth£1,135,861
Cash£1,176,265
Current Liabilities£640,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

11 January 2024Full accounts made up to 31 December 2022 (42 pages)
27 November 2023Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Patrick Peter James Bullen-Smith as a director on 2 March 2023 (1 page)
16 December 2022Full accounts made up to 31 December 2021 (44 pages)
16 November 2022Memorandum and Articles of Association (44 pages)
15 June 2022Appointment of Mr Richard Tuplin as a director on 19 May 2022 (2 pages)
4 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
22 March 2022Termination of appointment of Joseph Thelwell as a director on 1 March 2022 (1 page)
10 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
10 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
6 December 2021Appointment of Mr Joseph Thelwell as a director on 2 December 2021 (2 pages)
18 November 2021Appointment of Mr Huw Scott Williams as a director on 9 November 2021 (2 pages)
18 November 2021Appointment of Mr Robert Laurance Worrell as a director on 5 November 2021 (2 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
6 July 2021Statement of company's objects (2 pages)
6 July 2021Memorandum and Articles of Association (22 pages)
6 July 2021Change of share class name or designation (2 pages)
5 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2021Particulars of variation of rights attached to shares (2 pages)
27 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
23 April 2021Appointment of Dean Clarke as a secretary on 2 March 2021 (2 pages)
23 April 2021Termination of appointment of Laura Bullen-Smith as a secretary on 2 March 2021 (1 page)
23 April 2021Registered office address changed from Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA to 2 Minster Court Mincing Lane London EC3R 7PD on 23 April 2021 (1 page)
22 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2021Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 3 March 2021 (2 pages)
11 March 2021Cessation of Laura Bullen-Smith as a person with significant control on 3 March 2021 (1 page)
11 March 2021Cessation of Patrick Peter James Bullen-Smith as a person with significant control on 3 March 2021 (1 page)
12 January 2021Second filing of the annual return made up to 22 April 2011 (25 pages)
12 January 2021Second filing of the annual return made up to 22 April 2010 (24 pages)
1 December 2020Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,200
(4 pages)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (7 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Director's details changed for Mr Patrick Peter James Bullen-Smith on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Laura Bullen-Smith on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Patrick Peter James Bullen-Smith on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Laura Bullen-Smith on 3 May 2016 (1 page)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(6 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,200
(7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,200
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,200
(6 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,200
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2021
(7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Director's details changed for Mr Patrick Peter James Bullen-Smith on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Patrick Peter James Bullen-Smith on 22 April 2010 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2021
(6 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,100
(6 pages)
13 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,100
(6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
21 April 2005Return made up to 22/04/05; full list of members (6 pages)
21 April 2005Return made up to 22/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)