Company NameFisure Holdings Limited
Company StatusDissolved
Company Number05472421
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)
Previous NameInlaw Two Hundred And Ninety Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Daniel Lee Reah
StatusClosed
Appointed31 August 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Daniel Lee Reah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 19 March 2024)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicola Wynn Louise Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Dummer Road
Axford
Basingstoke
Hampshire
RG25 2ED
Director NameMr Anthony Roy Outhwaite
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Reigate Road
Ewell
Epsom
Surrey
KT17 3DR
Director NameMr John Roderick Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAsh House Dummer Road
Axford
Basingstoke
Hampshire
RG25 2ED
Director NamePaul Antony Sammons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heskett Park
Pembury
Kent
TN2 4JF
Director NameChristopher Ian Francis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChelmer Cottage
North Hill Little Baddow
Chelmsford
Essex
CM3 4TN
Director NameDavid Charles Tompkins
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Robert Stephen Wilkinson
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressInternatioanal House
1 St Katharine's Way
London
E1W 1AY

Contact

Websitethbgroup.com
Email address[email protected]
Telephone020 74690100
Telephone regionLondon

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9.9k at £0.01Thb Group LTD
55.51%
Ordinary A
8k at £0.01Thb Group LTD
44.49%
Ordinary B

Financials

Year2014
Net Worth-£54
Current Liabilities£55

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
11 November 2020Resolutions
  • RES13 ‐ Acounts approved and signed 14/10/2020
(1 page)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 October 2020Appointment of Mr Daniel Lee Reah as a director on 8 October 2020 (2 pages)
17 September 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
17 September 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 August 2019Appointment of Mrs Kay Louise Smith as a director on 28 August 2019 (2 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
22 July 2019Resolutions
  • RES13 ‐ Approval of financial statements/company business 17/06/2019
(1 page)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 178.71
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 178.71
(4 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 178.71
(4 pages)
8 June 2015Director's details changed for Mr Robert Stephen Wilkinson on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Robert Stephen Wilkinson on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Robert Stephen Wilkinson on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 178.71
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 178.71
(4 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Termination of appointment of David Tompkins as a director (1 page)
11 July 2014Termination of appointment of John Graham as a director (1 page)
11 July 2014Termination of appointment of David Tompkins as a director (1 page)
11 July 2014Termination of appointment of Paul Sammons as a director (1 page)
11 July 2014Termination of appointment of Christopher Francis as a director (1 page)
11 July 2014Termination of appointment of Christopher Francis as a director (1 page)
11 July 2014Termination of appointment of John Graham as a director (1 page)
11 July 2014Termination of appointment of Paul Sammons as a director (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 178.71
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 178.71
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 178.71
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Termination of appointment of Anthony Outhwaite as a director (1 page)
1 October 2013Termination of appointment of Nicola Graham as a director (1 page)
1 October 2013Termination of appointment of Nicola Graham as a director (1 page)
1 October 2013Termination of appointment of Anthony Outhwaite as a director (1 page)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (11 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (11 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages)
25 August 2010Director's details changed for Nicola Wynn Louise Graham on 14 July 2010 (2 pages)
25 August 2010Director's details changed for John Roderick Graham on 14 July 2010 (2 pages)
25 August 2010Director's details changed for Nicola Wynn Louise Graham on 14 July 2010 (2 pages)
25 August 2010Director's details changed for John Roderick Graham on 14 July 2010 (2 pages)
28 July 2010Director's details changed for John Roderick Graham on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Paul Antony Sammons on 6 June 2010 (2 pages)
28 July 2010Director's details changed for David Charles Tompkins on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
28 July 2010Director's details changed for John Roderick Graham on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Nicola Wynn Louise Graham on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
28 July 2010Director's details changed for Nicola Wynn Louise Graham on 6 June 2010 (2 pages)
28 July 2010Director's details changed for David Charles Tompkins on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Christopher Ian Francis on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Nicola Wynn Louise Graham on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Paul Antony Sammons on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Paul Antony Sammons on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Anthony Roy Outhwaite on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
28 July 2010Director's details changed for Christopher Ian Francis on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Anthony Roy Outhwaite on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Christopher Ian Francis on 6 June 2010 (2 pages)
28 July 2010Director's details changed for John Roderick Graham on 6 June 2010 (2 pages)
28 July 2010Director's details changed for David Charles Tompkins on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Anthony Roy Outhwaite on 6 June 2010 (2 pages)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
23 June 2009Return made up to 06/06/09; full list of members (15 pages)
23 June 2009Return made up to 06/06/09; full list of members (15 pages)
22 June 2009Appointment terminated director victor thompson (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
5 May 2009Full accounts made up to 31 October 2008 (14 pages)
5 May 2009Full accounts made up to 31 October 2008 (14 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
29 August 2008Ad 20/08/08-20/08/08\gbp si [email protected]=19.71\gbp ic 159/178.71\ (5 pages)
29 August 2008Ad 20/08/08-20/08/08\gbp si [email protected]=19.71\gbp ic 159/178.71\ (5 pages)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
9 June 2008Return made up to 06/06/08; full list of members (15 pages)
9 June 2008Return made up to 06/06/08; full list of members (15 pages)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
9 September 2007Full accounts made up to 30 April 2007 (13 pages)
9 September 2007Full accounts made up to 30 April 2007 (13 pages)
6 June 2007Return made up to 06/06/07; full list of members (11 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 06/06/07; full list of members (11 pages)
6 June 2007Secretary resigned (1 page)
1 May 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
1 May 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 September 2006New secretary appointed;new director appointed (3 pages)
5 September 2006New secretary appointed;new director appointed (3 pages)
5 September 2006Ad 14/12/05--------- £ si 300@1 (2 pages)
5 September 2006New director appointed (3 pages)
5 September 2006Registered office changed on 05/09/06 from: international house 1 st katharines way london E1W 1UN (1 page)
5 September 2006Registered office changed on 05/09/06 from: international house 1 st katharines way london E1W 1UN (1 page)
5 September 2006New director appointed (3 pages)
5 September 2006Ad 14/12/05--------- £ si 300@1 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 August 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
31 August 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
6 June 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
6 June 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
26 January 2006Ad 09/12/05--------- £ si [email protected]=3 £ ic 77/80 (2 pages)
26 January 2006Ad 09/12/05--------- £ si [email protected]=3 £ ic 77/80 (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
1 November 2005Ad 10/10/05--------- £ si [email protected] £ ic 77/77 (4 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2005Ad 10/10/05--------- £ si [email protected]=76 £ ic 1/77 (2 pages)
1 November 2005Ad 10/10/05--------- £ si [email protected]=76 £ ic 1/77 (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 November 2005Memorandum and Articles of Association (9 pages)
1 November 2005Nc inc already adjusted 10/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 November 2005Ad 10/10/05--------- £ si [email protected] £ ic 77/77 (4 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2005Nc inc already adjusted 10/10/05 (1 page)
1 November 2005Memorandum and Articles of Association (9 pages)
30 August 2005Company name changed inlaw two hundred and ninety fou r LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed inlaw two hundred and ninety fou r LIMITED\certificate issued on 30/08/05 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
24 August 2005Registered office changed on 24/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
6 June 2005Incorporation (23 pages)
6 June 2005Incorporation (23 pages)