Company NameSwiftcover Insurance Services Ltd
DirectorsCaroline Anne Riddy and Anna Marie Ellen Fleming
Company StatusActive
Company Number05298352
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Previous NameSwift Cover Insurance Services Ltd

Business Activity

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

Directors

Director NameMrs Caroline Anne Riddy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(16 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Anna Marie Ellen Fleming
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(19 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Andrew Mark Blowers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornacott Farm
Bishops Nympton
South Molton
Devon
EX36 3QS
Director NameTina Marie Shortle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14 Hurst Green Road
Oxted
Surrey
RH8 9BT
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCamrie High Street
Brasted
Kent
TN16 1HS
Secretary NameStephen Nicholas Hardy
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NA
Director NameMr David James Hiddleston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2007)
RoleCompany Director Insura
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood Close
Chorleywood
Hertfordshire
WD3 5PU
Director NameGuy Stouls
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2008)
RoleCompany Director
Correspondence Address31 Onslow Gardens
London
SW7 3AH
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Bertrand Poupart-Lafarge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2012(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Yves Masson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robin Dermer Pagden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed13 July 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePrimary Group Services Limited (Corporation)
StatusResigned
Appointed23 September 2005(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2007)
Correspondence Address10 King William Street
London
EC4N 7TW

Contact

Websiteswiftcover.com

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Axa Insurance Uk PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

27 February 2009Delivered on: 28 February 2009
Persons entitled: Cavendish White Holdings Limited

Classification: Rent deposit deed
Secured details: £3,672.81 due or to become due from the company to the chargee.
Particulars: The sums deposited.
Outstanding

Filing History

7 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 January 2022Memorandum and Articles of Association (26 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Appointment of Mrs Caroline Anne Riddy as a director on 26 March 2021 (2 pages)
1 April 2021Termination of appointment of Robin Dermer Pagden as a director on 26 March 2021 (1 page)
1 April 2021Change of details for Axa Insurance Uk Plc as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Appointment of Mrs Susan Nicola Teale as a director on 26 March 2021 (2 pages)
25 February 2021Director's details changed for Mr Robin Dermer Pagden on 15 February 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 May 2018Appointment of Mr Robin Dermer Pagden as a director on 25 May 2018 (2 pages)
31 May 2018Appointment of Mr Christopher Graham Bobby as a director on 25 May 2018 (2 pages)
11 April 2018Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
8 February 2016Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages)
8 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
8 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (24 pages)
1 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
4 October 2013Termination of appointment of Bertrand Poupart-Lafarge as a director (1 page)
4 October 2013Termination of appointment of Bertrand Poupart-Lafarge as a director (1 page)
10 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 September 2013Full accounts made up to 31 December 2012 (23 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 March 2013Appointment of Yves Masson as a director (3 pages)
4 March 2013Appointment of Yves Masson as a director (3 pages)
28 February 2013Termination of appointment of Jean Drouffe as a director (1 page)
28 February 2013Termination of appointment of Jean Drouffe as a director (1 page)
14 January 2013Appointment of Bertrand Poupart-Lafarge as a director (3 pages)
14 January 2013Appointment of Bertrand Poupart-Lafarge as a director (3 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
12 October 2010Appointment of Waseem Ullah Malik as a director (3 pages)
12 October 2010Appointment of Waseem Ullah Malik as a director (3 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
18 August 2010Full accounts made up to 31 December 2009 (20 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 December 2009Termination of appointment of Andrew Blowers as a director (1 page)
1 December 2009Termination of appointment of Andrew Blowers as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
9 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
11 March 2009Director's change of particulars / andrew blowers / 02/03/2009 (1 page)
11 March 2009Director's change of particulars / andrew blowers / 02/03/2009 (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 December 2008Memorandum and Articles of Association (7 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2008Memorandum and Articles of Association (7 pages)
11 December 2008Return made up to 26/11/08; full list of members (6 pages)
11 December 2008Return made up to 26/11/08; full list of members (6 pages)
17 September 2008Director appointed jean paul dominique louis drouffe (2 pages)
17 September 2008Director appointed jean paul dominique louis drouffe (2 pages)
12 August 2008Appointment terminated director guy stouls (1 page)
12 August 2008Appointment terminated director guy stouls (1 page)
23 May 2008Return made up to 23/04/08; full list of members (6 pages)
23 May 2008Return made up to 23/04/08; full list of members (6 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Appointment terminated director peter hubbard (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 January 2008Auditor's resignation (2 pages)
8 January 2008Auditor's resignation (2 pages)
7 December 2007Return made up to 26/11/07; full list of members (7 pages)
7 December 2007Return made up to 26/11/07; full list of members (7 pages)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 August 2007Registered office changed on 30/08/07 from: 10 king william street london EC4N 7TW (1 page)
30 August 2007Registered office changed on 30/08/07 from: 10 king william street london EC4N 7TW (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
9 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (17 pages)
22 November 2006Full accounts made up to 31 December 2005 (17 pages)
30 November 2005Return made up to 26/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 26/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 5 harley place harley street london W1G 8QD (1 page)
19 August 2005Registered office changed on 19/08/05 from: 5 harley place harley street london W1G 8QD (1 page)
19 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (1 page)
16 December 2004Memorandum and Articles of Association (12 pages)
16 December 2004Memorandum and Articles of Association (12 pages)
9 December 2004Company name changed swift cover insurance services l td\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed swift cover insurance services l td\certificate issued on 09/12/04 (2 pages)
26 November 2004Incorporation (16 pages)
26 November 2004Incorporation (16 pages)